Company NameDevereux Boston Limited
DirectorMark David Reeves
Company StatusActive
Company Number05116261
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Mark David Reeves
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameGeorge David Reeves
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleRetired
Correspondence Address156 Ashby Road
Hinckley
Leicestershire
LE10 1SW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Mark David Reeves
60.00%
Ordinary A
20 at £1George David Reeves
20.00%
Ordinary B
20 at £1Janet Marjorie Reeves
20.00%
Ordinary C

Financials

Year2014
Net Worth£2,766
Cash£43,126
Current Liabilities£93,190

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 May 2019Director's details changed for Mr Mark David Reeves on 1 May 2019 (2 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2008Return made up to 29/04/08; full list of members (4 pages)
19 May 2008Return made up to 29/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 June 2007Return made up to 29/04/07; no change of members (6 pages)
16 June 2007Return made up to 29/04/07; no change of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
26 July 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
26 July 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2005Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2005Nc inc already adjusted 21/05/04 (1 page)
17 June 2005Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2005Nc inc already adjusted 21/05/04 (1 page)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 May 2004New secretary appointed (1 page)
21 May 2004Registered office changed on 21/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
29 April 2004Incorporation (14 pages)
29 April 2004Incorporation (14 pages)