Company NameThe Devonshire Clinic Limited
DirectorConal Martin Perrett
Company StatusActive
Company Number03587050
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameMeronlane Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Conal Martin Perrett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Secretary NameMrs Miranda Perrett
StatusCurrent
Appointed13 December 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameDr Jack Edmonds
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 week, 4 days after company formation)
Appointment Duration18 years, 3 months (resigned 11 October 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Amersham Road
Chesham Bois
Buckinghamshire
HP6 5PE
Director NameDr Paul Ettlinger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (resigned 13 December 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressApt 94
9 Albert Embankment
London
SE1 7HD
Secretary NameDr Paul Ettlinger
NationalityBritish
StatusResigned
Appointed06 July 1998(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (resigned 13 December 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressApt 94
9 Albert Embankment
London
SE1 7HD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
27 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
17 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
22 February 2021Secretary's details changed for Mrs Miranda Perrett on 22 February 2021 (1 page)
22 February 2021Director's details changed for Dr Conal Martin Perrett on 22 February 2021 (2 pages)
8 February 2021Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB (1 page)
8 February 2021Change of details for Dr Conal Martin Perrett as a person with significant control on 1 December 2020 (2 pages)
5 February 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
5 February 2021Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 5 February 2021 (1 page)
2 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 May 2020Change of details for Dr Conal Martin Perrett as a person with significant control on 19 May 2020 (2 pages)
20 May 2020Secretary's details changed for Mrs Miranda Perrett on 20 May 2020 (1 page)
20 May 2020Director's details changed for Dr Conal Martin Perrett on 20 May 2020 (2 pages)
23 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
14 December 2016Termination of appointment of Jack Edmonds as a director on 11 October 2016 (1 page)
14 December 2016Appointment of Mrs Miranda Perrett as a secretary on 13 December 2016 (2 pages)
14 December 2016Registered office address changed from 3rd Floor 120 Harley Street London W1G 7JW to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Paul Ettlinger as a secretary on 13 December 2016 (1 page)
14 December 2016Appointment of Dr Conal Martin Perrett as a director on 13 December 2016 (2 pages)
14 December 2016Appointment of Dr Conal Martin Perrett as a director on 13 December 2016 (2 pages)
14 December 2016Registered office address changed from 3rd Floor 120 Harley Street London W1G 7JW to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 14 December 2016 (1 page)
14 December 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
14 December 2016Termination of appointment of Paul Ettlinger as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Paul Ettlinger as a director on 13 December 2016 (1 page)
14 December 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
14 December 2016Termination of appointment of Paul Ettlinger as a secretary on 13 December 2016 (1 page)
14 December 2016Appointment of Mrs Miranda Perrett as a secretary on 13 December 2016 (2 pages)
14 December 2016Termination of appointment of Jack Edmonds as a director on 11 October 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
29 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Paul Ettlinger on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Dr Jack Edmonds on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Dr Jack Edmonds on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Dr Paul Ettlinger on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Dr Paul Ettlinger on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Dr Jack Edmonds on 1 October 2009 (2 pages)
18 June 2010Registered office address changed from 121 Harley Street London W1G 6AX Uk on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from 121 Harley Street London W1G 6AX Uk on 18 June 2010 (2 pages)
11 August 2009Return made up to 25/06/09; full list of members (4 pages)
11 August 2009Return made up to 25/06/09; full list of members (4 pages)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 April 2009Registered office changed on 15/04/2009 from pinero house 115A harley street london W1G 6AR (1 page)
15 April 2009Registered office changed on 15/04/2009 from pinero house 115A harley street london W1G 6AR (1 page)
14 October 2008Return made up to 25/06/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 October 2008Return made up to 25/06/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 August 2007Return made up to 25/06/07; no change of members (7 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 August 2007Return made up to 25/06/07; no change of members (7 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
31 July 2006Registered office changed on 31/07/06 from: flat a 21 devonshire place london W1G 6HZ (1 page)
31 July 2006Registered office changed on 31/07/06 from: flat a 21 devonshire place london W1G 6HZ (1 page)
28 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 July 2004Registered office changed on 12/07/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
12 July 2004Registered office changed on 12/07/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
12 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 August 1998Registered office changed on 03/08/98 from: 31 corsham street london N1 6DR (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 31 corsham street london N1 6DR (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New director appointed (2 pages)
24 July 1998Company name changed meronlane LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed meronlane LIMITED\certificate issued on 27/07/98 (2 pages)
25 June 1998Incorporation (17 pages)
25 June 1998Incorporation (17 pages)