Devonshire House
1 Devonshire Street
London
W1W 5DR
Secretary Name | Jill Susan Buch |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Ms Chloe Annette Buch |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Dominic Hannaford Buch |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
300k at £1 | Neville David Buch 70.69% Ordinary |
---|---|
62.2k at £1 | Chloe Buch 14.66% Ordinary |
62.2k at £1 | Dominic Buch 14.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £658,046 |
Current Liabilities | £100 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
28 October 2022 | Change of details for Mr Neville David Buch as a person with significant control on 12 October 2021 (2 pages) |
28 October 2022 | Notification of Chloe Annette Buch as a person with significant control on 12 October 2021 (2 pages) |
28 October 2022 | Notification of Dominic Hannaford Buch as a person with significant control on 12 October 2021 (2 pages) |
28 October 2022 | Director's details changed for Ms Chloe Annette Buch on 28 October 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 October 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
24 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
6 May 2021 | Change of details for Mr Neville David Buch as a person with significant control on 7 October 2020 (2 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
15 April 2021 | Statement of capital following an allotment of shares on 7 October 2020
|
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr Dominic Hannaford Buch on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Ms Chloe Annette Buch on 10 July 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 March 2017 | Secretary's details changed for Jill Susan Buch on 6 June 2016 (1 page) |
15 March 2017 | Secretary's details changed for Jill Susan Buch on 6 June 2016 (1 page) |
15 March 2017 | Director's details changed for Mr Neville David Buch on 6 June 2016 (2 pages) |
15 March 2017 | Director's details changed for Mr Neville David Buch on 6 June 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 October 2012 | Appointment of Mr Dominic Hannaford Buch as a director (2 pages) |
18 October 2012 | Appointment of Ms Chloe Annette Buch as a director (2 pages) |
18 October 2012 | Appointment of Ms Chloe Annette Buch as a director (2 pages) |
18 October 2012 | Appointment of Mr Dominic Hannaford Buch as a director (2 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
10 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
10 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
25 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
25 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
28 July 2001 | Return made up to 14/07/01; full list of members
|
28 July 2001 | Return made up to 14/07/01; full list of members
|
20 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
20 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
11 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
11 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
18 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 September 1997 | Return made up to 14/07/97; no change of members (5 pages) |
5 September 1997 | Return made up to 14/07/97; no change of members (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
3 October 1995 | Particulars of contract relating to shares (4 pages) |
3 October 1995 | Ad 02/08/95--------- £ si 300000@1 (4 pages) |
3 October 1995 | Particulars of contract relating to shares (4 pages) |
3 October 1995 | Ad 02/08/95--------- £ si 300000@1 (4 pages) |
7 September 1995 | Ad 02/08/95--------- £ si 300000@1=300000 £ ic 2/300002 (4 pages) |
7 September 1995 | Ad 02/08/95--------- £ si 300000@1=300000 £ ic 2/300002 (4 pages) |
9 August 1995 | Accounting reference date notified as 31/03 (1 page) |
9 August 1995 | Nc inc already adjusted 02/08/95 (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Nc inc already adjusted 02/08/95 (1 page) |
9 August 1995 | Accounting reference date notified as 31/03 (1 page) |
9 August 1995 | Resolutions
|
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
14 July 1995 | Incorporation (19 pages) |
14 July 1995 | Incorporation (19 pages) |