Devonshire House
1 Devonshire Street
London
W1W 5DR
Director Name | Tracy Ann Bailey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 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 | Paula Anne Marks |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 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 | Maria Begona Simou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Hilarie Charles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 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 Mark Simon Bailey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Gordon Charles Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thornton Way London NW11 6RY |
Secretary Name | Howard Geoffrey Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Elstree Road Bushey Heath Watford Hertfordshire WD23 4ED |
Director Name | Mrs Michele Gloria Pollock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Georgian Close Stanmore Middlesex HA7 3QT |
Director Name | Judith Leah Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thornton Way London NW11 6RY |
Director Name | Mrs Susan Deena Rodney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2014) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 20 Middleway London NW11 6SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | devonshirestreet-gt.co.uk |
---|
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 |
1000 at £1 | Boston Registrars & Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,324 |
Cash | £195,467 |
Current Liabilities | £196,247 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
27 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Hilarie Charles on 3 March 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Mr Mark Simon Bailey on 3 March 2015 (1 page) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Tracy Ann Bailey on 3 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Hilarie Charles on 3 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Tracy Ann Bailey on 3 March 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Mr Mark Simon Bailey on 3 March 2015 (1 page) |
16 March 2015 | Director's details changed for Maria Begona Simou on 3 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Paula Anne Marks on 3 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Maria Begona Simou on 3 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Paula Anne Marks on 3 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Tracy Ann Bailey on 3 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Paula Anne Marks on 3 March 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Mr Mark Simon Bailey on 3 March 2015 (1 page) |
16 March 2015 | Director's details changed for Hilarie Charles on 3 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Maria Begona Simou on 3 March 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Termination of appointment of Susan Deena Rodney as a director on 30 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of Susan Deena Rodney as a director on 30 September 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Director's details changed for Hilarie Charles on 3 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Hilarie Charles on 3 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Director's details changed for Hilarie Charles on 3 March 2012 (2 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2010 | Appointment of Hilarie Charles as a director (3 pages) |
15 October 2010 | Appointment of Hilarie Charles as a director (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 March 2010 | Director's details changed for Tracy Ann Bailey on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Paula Anne Marks on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Maria Begona Simov on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Paula Anne Marks on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Deena Rodney on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Tracy Ann Bailey on 15 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Maria Begona Simov on 15 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Susan Deena Rodney on 15 March 2010 (2 pages) |
10 July 2009 | Director appointed maria begona simov (2 pages) |
10 July 2009 | Director appointed paula anne marks (2 pages) |
10 July 2009 | Director appointed paula anne marks (2 pages) |
10 July 2009 | Director appointed maria begona simov (2 pages) |
23 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
26 November 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
26 November 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
11 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
11 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
18 November 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
18 November 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 December 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
8 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
8 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
21 February 2002 | Auditor's resignation (1 page) |
21 February 2002 | Auditor's resignation (1 page) |
13 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members
|
22 March 2001 | Return made up to 03/03/01; full list of members
|
9 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
3 May 2000 | Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 2000 | Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
3 March 2000 | Incorporation (19 pages) |
3 March 2000 | Incorporation (19 pages) |