Company NameDevono Property Ltd
Company StatusActive
Company Number04564124
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Jonathan Leigh
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Luke Michael Philpott
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameChristopher James Lewis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMiss Stephanie Jane Cowles
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLeslie Leigh
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Alwyn Close
Elstree
Hertfordshire
HD6 3LF
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAdam Landau
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RoleCommercial Property Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House 53-54 Haymarket
London
SW1Y 4RP
Director NameMrs Karin Zafrani-Leigh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Aberdare Gardens
London
NW6 3AN

Contact

Websitedevono.com
Email address[email protected]

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Robert Jonathan Leigh
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,089,832
Cash£1,668,441
Current Liabilities£813,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

25 November 2020Delivered on: 26 November 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 October 2003Delivered 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

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
26 November 2020Registration of charge 045641240002, created on 25 November 2020 (12 pages)
5 November 2020Director's details changed for Luke Michael Philpott on 1 September 2020 (2 pages)
5 November 2020Director's details changed for Mr Robert Jonathan Leigh on 1 September 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
3 September 2020Registered 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 2020Appointment of Christopher James Lewis as a director on 2 December 2019 (3 pages)
9 December 2019Sub-division of shares on 2 December 2019 (4 pages)
9 December 2019Resolutions
  • RES13 ‐ Sub division 02/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Termination of appointment of Karin Zafrani-Leigh as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Karin Zafrani-Leigh as a director on 21 July 2017 (1 page)
25 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 182
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 182
(3 pages)
4 April 2016Termination of appointment of Adam Landau as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Adam Landau as a director on 31 March 2016 (1 page)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 November 2015Registered 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 2015Registered 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 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Appointment of Mrs Karin Zafrani-Leigh as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mrs Karin Zafrani-Leigh as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mrs Karin Zafrani-Leigh as a director on 1 May 2015 (2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
4 October 2013Registered office address changed from London House 53-54 Haymarket London SW1Y 4RP on 4 October 2013 (1 page)
4 October 2013Registered office address changed from London House 53-54 Haymarket London SW1Y 4RP on 4 October 2013 (1 page)
4 October 2013Registered office address changed from London House 53-54 Haymarket London SW1Y 4RP on 4 October 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Termination of appointment of Leslie Leigh as a secretary (1 page)
25 April 2013Termination of appointment of Leslie Leigh as a secretary (1 page)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Appointment of Adam Landau as a director (3 pages)
20 May 2010Appointment of Luke Philpott as a director (3 pages)
20 May 2010Appointment of Adam Landau as a director (3 pages)
20 May 2010Appointment of Luke Philpott as a director (3 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Robert Leigh on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Robert Leigh on 16 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from 73/75 mortimer street london W1W 7SQ (1 page)
23 July 2009Registered office changed on 23/07/2009 from 73/75 mortimer street london W1W 7SQ (1 page)
27 October 2008Director's change of particulars / robert leigh / 16/10/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
27 October 2008Director's change of particulars / robert leigh / 16/10/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
27 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 October 2008Return made up to 16/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Resolutions
  • RES13 ‐ Auth elective res 17/10/06
(1 page)
26 October 2006Resolutions
  • RES13 ‐ Auth elective res 17/10/06
(1 page)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 November 2005Return made up to 16/10/05; full list of members (2 pages)
24 November 2005Return made up to 16/10/05; full list of members (2 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 16/10/04; full list of members (6 pages)
4 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 September 2004Ad 16/10/02--------- £ si 99@1 (2 pages)
16 September 2004Ad 16/10/02--------- £ si 99@1 (2 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: 8 the rutts bushey heath bushey hertfordshire WD23 1LJ (1 page)
20 October 2003Registered office changed on 20/10/03 from: 8 the rutts bushey heath bushey hertfordshire WD23 1LJ (1 page)
10 October 2003Company name changed robert jonathan LIMITED\certificate issued on 10/10/03 (2 pages)
10 October 2003Company name changed robert jonathan LIMITED\certificate issued on 10/10/03 (2 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
6 November 2002Registered office changed on 06/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 November 2002Registered office changed on 06/11/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
16 October 2002Incorporation (12 pages)
16 October 2002Incorporation (12 pages)