London
EC2A 2AP
Director Name | Mark Kofi Twum-Ampofo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mrs Maureen Bernadette Penfold |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Steven Neal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Leanne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Grove Vale Chislehurst Kent BR7 5DS |
Director Name | Mr Nicholas St John Brooks |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kingstonsmith.co.uk |
---|---|
Telephone | 01560 344002 |
Telephone region | Moscow |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
20k at £1 | Devonshire Group Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,670 |
Gross Profit | £12,761 |
Net Worth | -£26,285 |
Cash | £18,637 |
Current Liabilities | £22,500 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2023 | Application to strike the company off the register (1 page) |
30 May 2022 | Change of details for Devonshire Group Services Limited as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 30 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 30 April 2021 (13 pages) |
23 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 30 April 2020 (12 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 30 April 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 30 April 2018 (11 pages) |
9 July 2018 | Appointment of Mrs Maureen Bernadette Penfold as a director on 1 July 2018 (2 pages) |
23 April 2018 | Termination of appointment of Nicholas St John Brooks as a director on 31 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (3 pages) |
5 December 2017 | Full accounts made up to 30 April 2017 (11 pages) |
5 December 2017 | Full accounts made up to 30 April 2017 (11 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
9 May 2016 | Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2015 | Appointment of Mr Nicholas St John Brooks as a director on 24 February 2015 (2 pages) |
31 March 2015 | Appointment of Mr Nicholas St John Brooks as a director on 24 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Steven Neal as a director on 24 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Steven Neal as a director on 24 February 2015 (1 page) |
16 February 2015 | Full accounts made up to 30 April 2014 (9 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (9 pages) |
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
6 February 2014 | Full accounts made up to 30 April 2013 (8 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (8 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (8 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Appointment of Mark Kofi Twum-Ampofo as a director (2 pages) |
1 February 2013 | Appointment of Mark Kofi Twum-Ampofo as a director (2 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (8 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (9 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (9 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (9 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (9 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 105 st peter's street st albans hertfordshire AL1 3EJ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 105 st peter's street st albans hertfordshire AL1 3EJ (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |
24 January 2007 | Ad 15/01/07--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |
24 January 2007 | £ nc 1000/20000 15/01/07 (2 pages) |
24 January 2007 | £ nc 1000/20000 15/01/07 (2 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
24 May 2006 | Return made up to 18/03/06; full list of members
|
24 May 2006 | Return made up to 18/03/06; full list of members
|
11 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (20 pages) |
18 March 2005 | Incorporation (20 pages) |