Company NameDevonshire (South West) Limited
DirectorRicky Sernjeet Singh Sandhu
Company StatusActive
Company Number04993951
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Sundeep Singh Sandhu
NationalityBritish
StatusCurrent
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address2 Wellington Road
St John's Wood
London
NW8 9SP
Director NameMr Ricky Sernjeet Singh Sandhu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleProperty Developer
Country of ResidenceLondon
Correspondence Address2 Wellington Road
St John's Wood
London
NW8 9SP
Director NameAmarjit Singh Sandhu
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Totteridge
London
N20 8AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sundeep Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,996
Cash£486
Current Liabilities£7,848

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

22 November 2004Delivered on: 23 November 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot F2 knights park basingstoke t/n HP640952.
Outstanding
22 November 2004Delivered on: 23 November 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets of the company whatever and wherever present and future.
Outstanding

Filing History

14 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(14 pages)
16 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(14 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(14 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(14 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2010Secretary's details changed for Sundeep Singh Sandhu on 10 December 2009 (3 pages)
5 February 2010Director's details changed for Ricky Sernjeet Singh Sandhu on 10 December 2009 (3 pages)
5 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
5 February 2010Secretary's details changed for Sundeep Singh Sandhu on 10 December 2009 (3 pages)
5 February 2010Director's details changed for Ricky Sernjeet Singh Sandhu on 10 December 2009 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2008Return made up to 12/12/08; full list of members (5 pages)
19 December 2008Return made up to 12/12/08; full list of members (5 pages)
7 February 2008Return made up to 12/12/07; full list of members (5 pages)
7 February 2008Return made up to 12/12/07; full list of members (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2007Return made up to 12/12/06; full list of members (5 pages)
24 January 2007Return made up to 12/12/06; full list of members (5 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2006Return made up to 12/12/05; full list of members (5 pages)
5 January 2006Return made up to 12/12/05; full list of members (5 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
24 January 2005Return made up to 12/12/04; full list of members (6 pages)
24 January 2005Return made up to 12/12/04; full list of members (6 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New director appointed (2 pages)
12 December 2003Incorporation (17 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Incorporation (17 pages)