Company NameDevonshire Place Holdings Limited
DirectorsHugh Edward Mark Osmond and Andrew Philip Bradshaw
Company StatusActive
Company Number05899724
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(2 years after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, The Malthouse 45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Secretary NameMr Andrew Philip Bradshaw
StatusCurrent
Appointed27 November 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address23 Beaumont Mews
First Floor
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cco Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,460,574
Cash£8,110,001
Current Liabilities£38,308

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 February 2021Accounts for a small company made up to 31 January 2020 (11 pages)
14 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (19 pages)
30 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 January 2018 (11 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
14 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 2nd Floor 47-57 Marylebone Lane London W1U 2NT England to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 2nd Floor 47-57 Marylebone Lane London W1U 2NT England to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Registered office address changed from 3rd Floor, 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 18 August 2015 (1 page)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Registered office address changed from 3rd Floor, 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 18 August 2015 (1 page)
28 December 2014Accounts for a small company made up to 31 January 2014 (5 pages)
28 December 2014Accounts for a small company made up to 31 January 2014 (5 pages)
8 October 2014Annual return made up to 8 August 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 8 August 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 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
22 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
27 November 2009Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
27 November 2009Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 27 November 2009 (1 page)
27 November 2009Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
27 November 2009Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
27 November 2009Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
18 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
18 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 January 2008 (13 pages)
29 October 2008Full accounts made up to 31 January 2008 (13 pages)
18 September 2008Director appointed mr andrew philip bradshaw (1 page)
18 September 2008Director appointed mr andrew philip bradshaw (1 page)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 January 2007 (13 pages)
9 July 2008Full accounts made up to 31 January 2007 (13 pages)
13 May 2008Appointment terminated director matthew allen (1 page)
13 May 2008Appointment terminated director matthew allen (1 page)
19 October 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
19 October 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
7 December 2006New director appointed (4 pages)
7 December 2006New director appointed (4 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
8 August 2006Incorporation (42 pages)
8 August 2006Incorporation (42 pages)