Company NameNanda Devi Limited
Company StatusActive
Company Number04663008
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh John Damer Colville
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameMr Simon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameMiss Elizabeth Alison Birchley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed09 July 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Secretary NameMr Simon James Hawley
StatusCurrent
Appointed09 February 2010(7 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameValerie Nicole Antoinette Colville
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleHousewife
Correspondence Address87 Altenburg Gardens
London
SW11 1JQ
Director NameMrs Amanda Jane Hawley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressLittle Acre
York Road, Binfield
Bracknell
Berkshire
RG42 5JT
Secretary NameValerie Nicole Antoinette Colville
NationalityFrench
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleHousewife
Correspondence Address87 Altenburg Gardens
London
SW11 1JQ

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Hugh John Damer Colville
45.00%
Ordinary
45 at £1Simon James Hawley
45.00%
Ordinary
10 at £1Elizabeth Alison Birchley
10.00%
Ordinary

Financials

Year2014
Net Worth£89,459
Cash£12,139
Current Liabilities£10,394

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Director's details changed for Miss Elizabeth Alison Birchley on 10 March 2023 (2 pages)
9 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
2 February 2024Director's details changed for Mr Hugh John Damer Colville on 10 March 2023 (2 pages)
2 February 2024Secretary's details changed for Mr Simon James Hawley on 10 March 2023 (1 page)
2 February 2024Change of details for Mr Hugh John Damer Colville as a person with significant control on 10 March 2023 (2 pages)
2 February 2024Director's details changed for Simon James Hawley on 10 March 2023 (2 pages)
2 February 2024Change of details for Mr Simon James Hawley as a person with significant control on 10 March 2023 (2 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 March 2023Registered office address changed from Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page)
8 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 June 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 (1 page)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB to Mutual House 70 Conduit Street London W1S 2GF on 26 March 2019 (1 page)
19 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page)
22 July 2011Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011 (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Miss Elizabeth Alison Birchley on 2 January 2011 (2 pages)
2 February 2011Director's details changed for Miss Elizabeth Alison Birchley on 2 January 2011 (2 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Statement of capital following an allotment of shares on 27 September 2010
  • GBP 100
(3 pages)
2 February 2011Director's details changed for Miss Elizabeth Alison Birchley on 2 January 2011 (2 pages)
2 February 2011Statement of capital following an allotment of shares on 27 September 2010
  • GBP 100
(3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Secretary's details changed for Mr Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
23 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Termination of appointment of Amanda Hawley as a director (1 page)
9 February 2010Termination of appointment of Valerie Colville as a secretary (1 page)
9 February 2010Appointment of Mr Simon James Hawley as a secretary (1 page)
9 February 2010Termination of appointment of Valerie Colville as a secretary (1 page)
9 February 2010Termination of appointment of Valerie Colville as a director (1 page)
9 February 2010Termination of appointment of Valerie Colville as a director (1 page)
9 February 2010Appointment of Mr Simon James Hawley as a secretary (1 page)
9 February 2010Termination of appointment of Amanda Hawley as a director (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 02/02/09; full list of members (5 pages)
24 February 2009Return made up to 02/02/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Ad 09/08/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages)
12 August 2008Ad 09/08/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Ad 04/09/07--------- £ si 16@1=16 £ ic 2/18 (2 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Ad 04/09/07--------- £ si 16@1=16 £ ic 2/18 (2 pages)
11 July 2007Registered office changed on 11/07/07 from: little acre york road, binfield bracknell berkshire RG42 5JT (1 page)
11 July 2007Registered office changed on 11/07/07 from: little acre york road, binfield bracknell berkshire RG42 5JT (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
14 February 2007Return made up to 02/02/07; full list of members (3 pages)
14 February 2007Return made up to 02/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 February 2004Return made up to 11/02/04; full list of members (7 pages)
11 February 2004Return made up to 11/02/04; full list of members (7 pages)
11 February 2003Incorporation (13 pages)
11 February 2003Incorporation (13 pages)