Company NameDevon Trading And Finance Limited
DirectorsGregory Robert John Davis and Accomplish Corporate Services Limited
Company StatusActive - Proposal to Strike off
Company Number03158564
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameAccomplish Corporate Services Limited (Corporation)
StatusCurrent
Appointed13 September 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address7th Floor, 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed13 September 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address7th Floor, 50 Broadway
London
SW1H 0DB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 1996)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 1996)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 1996)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2001)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2001)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed10 May 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2002)
Correspondence AddressAtlantic Chambers
Romasco Harbour House PO Box 903
Road Town
Tortola
British Virgin Islands
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed10 May 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2006)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameHeathbrooke Directors Limited (Corporation)
StatusResigned
Appointed23 October 2006(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 2007)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshford Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 2007)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address7th Floor, 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Krestvale LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth-£20,690
Cash£1,582
Current Liabilities£47,875

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2019 (5 years, 2 months ago)
Next Return Due28 February 2020 (overdue)

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
5 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
30 May 2013Memorandum and Articles of Association (28 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 November 2010Statement of company's objects (2 pages)
19 February 2010Secretary's details changed for Accomplish Secretaries Limited on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Accomplish Corporate Services Limited on 14 February 2010 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
16 May 2008Director appointed gregory robert john davis (2 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
26 February 2008Return made up to 14/02/08; change of members (8 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: 5 bourlet close london W1W 7BL (1 page)
24 September 2007Secretary resigned (1 page)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
24 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 March 2006Return made up to 14/02/06; full list of members (2 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
1 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 May 2005Return made up to 14/02/05; full list of members (6 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
2 March 2004Return made up to 14/02/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 September 2003Secretary's particulars changed (1 page)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Director's particulars changed (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 March 2003Return made up to 14/02/03; full list of members (6 pages)
15 August 2002Director resigned (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
5 February 2002Secretary's particulars changed (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
29 March 2001Return made up to 14/02/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 July 2000Full accounts made up to 30 June 1999 (8 pages)
18 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
17 February 2000Return made up to 14/02/00; full list of members (6 pages)
15 September 1999Secretary's particulars changed (1 page)
22 February 1999Return made up to 14/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 30 June 1998 (8 pages)
7 December 1998Delivery ext'd 3 mth 30/06/98 (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 4TH floor, mitre house 177 regent street london W1R 7FB (1 page)
24 February 1998Return made up to 14/02/98; full list of members (6 pages)
7 January 1998Full accounts made up to 30 June 1997 (9 pages)
27 October 1997Delivery ext'd 3 mth 30/06/97 (1 page)
3 March 1997Return made up to 14/02/97; full list of members (6 pages)
26 November 1996New director appointed (22 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (22 pages)
26 November 1996Director resigned (1 page)
28 May 1996New secretary appointed (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996Director resigned (3 pages)
28 May 1996Director resigned (3 pages)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
24 April 1996New director appointed (3 pages)
23 April 1996New director appointed (4 pages)
23 April 1996New director appointed (4 pages)
23 February 1996Ad 14/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1996Accounting reference date notified as 30/06 (1 page)
14 February 1996Incorporation (15 pages)