Company NameDeverell Consultants Limited
DirectorAletta Catharina Britz
Company StatusActive - Proposal to Strike off
Company Number05657840
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Aletta Catharina Britz
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGateway Manor Monte Vista Nr 5
Melodie
Hartbeespoort
0260
Director NameMilton Joseph Philbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDominican
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceDomica
Correspondence Address24 Murphy's Lane
Goodwill
Dominica
Director NameOdyssia Odysseos
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed17 May 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressYianni Ritsou 16
Nicosia
2572
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,698
Cash£8,237
Current Liabilities£6,539

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2021 (2 years, 4 months ago)
Next Return Due2 January 2023 (overdue)

Filing History

8 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2018Registered office address changed from 41 Gilmore House 6 Aviation Drive London NW9 5XX United Kingdom to 41 Gilmour House 6 Aviation Drive London NW9 5XX on 31 July 2018 (1 page)
30 July 2018Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD to 41 Gilmore House 6 Aviation Drive London NW9 5XX on 30 July 2018 (1 page)
5 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 February 2017Termination of appointment of Odyssia Odysseos as a director on 1 February 2017 (1 page)
14 February 2017Appointment of Mrs Aletta Catharina Britz as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Mrs Aletta Catharina Britz as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Odyssia Odysseos as a director on 1 February 2017 (1 page)
6 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
3 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Appointment of Odyssia Odysseos as a director (2 pages)
17 May 2012Termination of appointment of Milton Philbert as a director (1 page)
17 May 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 May 2012Appointment of Odyssia Odysseos as a director (2 pages)
17 May 2012Termination of appointment of Milton Philbert as a director (1 page)
17 May 2012Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 17 May 2012 (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ United Kingdom on 8 April 2011 (1 page)
1 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 December 2009Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 December 2009 (1 page)
31 March 2009Return made up to 19/12/08; full list of members (3 pages)
31 March 2009Return made up to 19/12/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
6 February 2007Return made up to 19/12/06; full list of members (3 pages)
6 February 2007Return made up to 19/12/06; full list of members (3 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
6 June 2006Ad 19/12/05-19/12/05 £ si [email protected]=98 £ ic 2/100 (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Ad 19/12/05-19/12/05 £ si [email protected]=98 £ ic 2/100 (1 page)
19 December 2005Incorporation (13 pages)
19 December 2005Incorporation (13 pages)