Company NameDevono Limited
DirectorRobert Jonathan Leigh
Company StatusActive
Company Number04909376
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Jonathan Leigh
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameLesley Leigh
NationalityBritish
StatusCurrent
Appointed06 October 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address5 Alwyn Close
Elstree
Hertfordshire
HD6 3LF
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websiteofficesinlondon.org.uk
Email address[email protected]
Telephone020 70969911
Telephone regionLondon

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

2 at £1Robert Jonathan Leigh
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

5 November 2020Director's details changed for Mr Robert Jonathan Leigh on 1 September 2020 (2 pages)
15 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
2 September 2020Registered office address changed from Langham House 302-308 Regent Street London W1B 3AT England to 85 Great Portland Street London W1W 7LT on 2 September 2020 (1 page)
2 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Registered office address changed from 1 Little Argyll Street London W1F 7BQ to Langham House 302-308 Regent Street London W1B 3AT on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 1 Little Argyll Street London W1F 7BQ to Langham House 302-308 Regent Street London W1B 3AT on 7 October 2016 (1 page)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 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)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
14 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 September 2009 (2 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)
15 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
15 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
14 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 23/09/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 23/09/07; full list of members (2 pages)
26 October 2006Resolutions
  • RES13 ‐ Auth elective res 14/10/06
(1 page)
26 October 2006Resolutions
  • RES13 ‐ Auth elective res 14/10/06
(1 page)
19 October 2006Return made up to 23/09/06; full list of members (2 pages)
19 October 2006Return made up to 23/09/06; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 November 2005Return made up to 23/09/05; full list of members (2 pages)
24 November 2005Return made up to 23/09/05; full list of members (2 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 October 2004Return made up to 23/09/04; full list of members (6 pages)
6 October 2004Return made up to 23/09/04; full list of members (6 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Registered office changed on 06/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
23 September 2003Incorporation (11 pages)
23 September 2003Incorporation (11 pages)