Company Name21/2 Devonshire Square Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusLiquidation
Company Number03699653
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NamesLodgeremove Limited and 2 1/2 Devonshire Square Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed03 September 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 8 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed03 September 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 8 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameCharles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 06 February 2001)
RoleFund Manager
Correspondence Address17 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 06 February 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 06 February 2001)
RoleStrategy/Fund Manager
Correspondence AddressPembroke 2 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed29 December 2000(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Duff & Phelps Ltd., The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

250k at £1Drybarn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,002

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2019 (5 years, 3 months ago)
Next Return Due6 February 2020 (overdue)

Charges

3 September 2004Delivered on: 13 September 2004
Satisfied on: 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.

Classification: Accession deed relating to the guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 10 February 2001
Satisfied on: 3 October 2003
Persons entitled: Allied Commercial Exporters Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premier place, devonshire square, london EC2. T/no. Ngl 764044 with all buildings fixtures and fixed plant and machinery from time to time thereon. Floating charge all plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 2001Delivered on: 16 February 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities whatsoever due or to become due from the company (the "chargor"),the borrower (drybarn limited) and/or the tax obligor (as defined)to the beneficiaries (as defined) (or any of them) under the transaction documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 October 2017Full accounts made up to 31 December 2016 (13 pages)
26 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,002
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2011 (17 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2013 (17 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2010 (17 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2012 (17 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (17 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2014 (17 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250,002

Statement of capital on 2015-07-08
  • GBP 250,002
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(6 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (9 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 250,002
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (9 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(7 pages)
8 August 2012Full accounts made up to 31 December 2011 (10 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(7 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (10 pages)
1 June 2011Registered office address changed from , C/O Wilmington Trust Sp Services London Limited, Fifth Floor 6 Broad Street Place, London, EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from , C/O Wilmington Trust Sp Services London Limited, Fifth Floor 6 Broad Street Place, London, EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(7 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
(6 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from, c/o wilmington trust sp services, london LIMITED tower 42 level 11, 25 old broad street, london, EC2N 1HQ (1 page)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
28 July 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
14 April 2007Return made up to 22/01/07; full list of members; amend (6 pages)
14 April 2007Return made up to 22/01/06; full list of members; amend (6 pages)
14 April 2007Return made up to 22/01/05; full list of members; amend (6 pages)
22 January 2007Return made up to 22/01/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
21 July 2006Director's particulars changed (1 page)
15 February 2006Return made up to 22/01/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Accounting reference date extended from 03/09/05 to 31/12/05 (1 page)
10 February 2005Return made up to 22/01/05; full list of members (6 pages)
23 December 2004Full accounts made up to 3 September 2004 (10 pages)
23 December 2004Full accounts made up to 3 September 2004 (10 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Accounting reference date extended from 31/05/04 to 03/09/04 (1 page)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed;new director appointed (10 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2004Nc inc already adjusted 02/09/04 (2 pages)
13 September 2004Registered office changed on 13/09/04 from: leconfield house curzon street london wij 5JA (1 page)
13 September 2004Auditor's resignation (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Particulars of mortgage/charge (14 pages)
13 September 2004New director appointed (7 pages)
13 September 2004New director appointed (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Memorandum and Articles of Association (5 pages)
13 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2004Ad 02/09/04--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
13 September 2004New director appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: 18 upper grosvenor street london W1K 7PW (1 page)
4 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (8 pages)
5 February 2004Return made up to 22/01/04; full list of members (7 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Full accounts made up to 31 May 2002 (8 pages)
5 March 2003Return made up to 22/01/03; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (8 pages)
20 February 2002Return made up to 22/01/02; full list of members (6 pages)
13 March 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001New director appointed (7 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 107 cheapside london EC2V 6DU (1 page)
26 February 2001Director resigned (1 page)
16 February 2001Particulars of mortgage/charge (11 pages)
16 February 2001Return made up to 22/01/01; full list of members (6 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
16 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/05/00
(1 page)
5 February 2000Return made up to 22/01/00; full list of members (14 pages)
20 September 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999New director appointed (5 pages)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
17 March 1999Company name changed 2 1/2 devonshire square LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Memorandum and Articles of Association (9 pages)
10 March 1999Company name changed lodgeremove LIMITED\certificate issued on 11/03/99 (2 pages)
22 January 1999Incorporation (13 pages)