London
W1W 7LT
Director Name | Mr Luke Michael Philpott |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Christopher James Lewis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Miss Stephanie Jane Cowles |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Leslie Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Alwyn Close Elstree Hertfordshire HD6 3LF |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Adam Landau |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2016) |
Role | Commercial Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | London House 53-54 Haymarket London SW1Y 4RP |
Director Name | Mrs Karin Zafrani-Leigh |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Aberdare Gardens London NW6 3AN |
Website | devono.com |
---|---|
Email address | [email protected] |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Robert Jonathan Leigh 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,089,832 |
Cash | £1,668,441 |
Current Liabilities | £813,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
25 November 2020 | Delivered on: 26 November 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
6 October 2003 | Delivered on: 8 October 2003 Satisfied on: 13 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
26 November 2020 | Registration of charge 045641240002, created on 25 November 2020 (12 pages) |
5 November 2020 | Director's details changed for Luke Michael Philpott on 1 September 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Robert Jonathan Leigh on 1 September 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
3 September 2020 | Registered office address changed from Langham House 302-308 Regent Street London W1B 3AT to 85 Great Portland Street London W1W 7LT on 3 September 2020 (1 page) |
9 January 2020 | Appointment of Christopher James Lewis as a director on 2 December 2019 (3 pages) |
9 December 2019 | Sub-division of shares on 2 December 2019 (4 pages) |
9 December 2019 | Resolutions
|
30 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Termination of appointment of Karin Zafrani-Leigh as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Karin Zafrani-Leigh as a director on 21 July 2017 (1 page) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
4 April 2016 | Termination of appointment of Adam Landau as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Adam Landau as a director on 31 March 2016 (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
14 November 2015 | Registered office address changed from 1 Little Argyll Street London W1F 7BQ to Langham House 302-308 Regent Street London W1B 3AT on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from 1 Little Argyll Street London W1F 7BQ to Langham House 302-308 Regent Street London W1B 3AT on 14 November 2015 (2 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Appointment of Mrs Karin Zafrani-Leigh as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Karin Zafrani-Leigh as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Karin Zafrani-Leigh as a director on 1 May 2015 (2 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 October 2013 | Registered office address changed from London House 53-54 Haymarket London SW1Y 4RP on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from London House 53-54 Haymarket London SW1Y 4RP on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from London House 53-54 Haymarket London SW1Y 4RP on 4 October 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Termination of appointment of Leslie Leigh as a secretary (1 page) |
25 April 2013 | Termination of appointment of Leslie Leigh as a secretary (1 page) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Appointment of Adam Landau as a director (3 pages) |
20 May 2010 | Appointment of Luke Philpott as a director (3 pages) |
20 May 2010 | Appointment of Adam Landau as a director (3 pages) |
20 May 2010 | Appointment of Luke Philpott as a director (3 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Robert Leigh on 16 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Robert Leigh on 16 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 73/75 mortimer street london W1W 7SQ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 73/75 mortimer street london W1W 7SQ (1 page) |
27 October 2008 | Director's change of particulars / robert leigh / 16/10/2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
27 October 2008 | Director's change of particulars / robert leigh / 16/10/2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
27 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
24 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
16 September 2004 | Ad 16/10/02--------- £ si 99@1 (2 pages) |
16 September 2004 | Ad 16/10/02--------- £ si 99@1 (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 8 the rutts bushey heath bushey hertfordshire WD23 1LJ (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 8 the rutts bushey heath bushey hertfordshire WD23 1LJ (1 page) |
10 October 2003 | Company name changed robert jonathan LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed robert jonathan LIMITED\certificate issued on 10/10/03 (2 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
16 October 2002 | Incorporation (12 pages) |
16 October 2002 | Incorporation (12 pages) |