Company Name37 Devonshire Road Limited
DirectorRoger Adrian Josephs
Company StatusActive
Company Number05980994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Adrian Josephs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameMr Bernard Edbert Stanislaus
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address9 Canonbie Road
Forest Hill
London
SE23 3AW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
7 June 2023Termination of appointment of Roger Adrian Josephs as a director on 19 May 2023 (1 page)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
7 June 2023Appointment of Mr Bernard Edbert Stanislaus as a director on 19 May 2023 (2 pages)
22 August 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
22 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (3 pages)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 December 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 27 October 2015 no member list (3 pages)
26 January 2016Annual return made up to 27 October 2015 no member list (3 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 February 2015Annual return made up to 27 October 2014 no member list (3 pages)
9 February 2015Annual return made up to 27 October 2014 no member list (3 pages)
3 February 2015Registered office address changed from C/O Lower Marsh Ltd County House 221/241 Beckenham Road Beckenham Kent BR3 4UF to 67 Westow Street Upper Norwood London SE19 3RW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Lower Marsh Ltd County House 221/241 Beckenham Road Beckenham Kent BR3 4UF to 67 Westow Street Upper Norwood London SE19 3RW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Lower Marsh Ltd County House 221/241 Beckenham Road Beckenham Kent BR3 4UF to 67 Westow Street Upper Norwood London SE19 3RW on 3 February 2015 (1 page)
22 November 2013Annual return made up to 27 October 2013 no member list (3 pages)
22 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 November 2013Annual return made up to 27 October 2013 no member list (3 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 November 2012Annual return made up to 27 October 2012 no member list (3 pages)
21 November 2012Annual return made up to 27 October 2012 no member list (3 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 November 2011Annual return made up to 27 October 2011 no member list (3 pages)
16 November 2011Annual return made up to 27 October 2011 no member list (3 pages)
22 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Annual return made up to 27 October 2010 no member list (3 pages)
4 November 2010Annual return made up to 27 October 2010 no member list (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 December 2009Director's details changed for Roger Adrian Josephs on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Roger Adrian Josephs on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 9 Canonbie Road Forest Hill London SE23 3AW on 16 December 2009 (1 page)
16 December 2009Annual return made up to 27 October 2009 no member list (2 pages)
16 December 2009Registered office address changed from 9 Canonbie Road Forest Hill London SE23 3AW on 16 December 2009 (1 page)
16 December 2009Annual return made up to 27 October 2009 no member list (2 pages)
16 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 March 2009Annual return made up to 27/10/08 (2 pages)
3 March 2009Annual return made up to 27/10/08 (2 pages)
4 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
20 February 2008Annual return made up to 27/10/07 (4 pages)
20 February 2008Registered office changed on 20/02/08 from: 37 devonshire road forest hill london SE23 3EN (1 page)
20 February 2008Registered office changed on 20/02/08 from: 37 devonshire road forest hill london SE23 3EN (1 page)
20 February 2008Annual return made up to 27/10/07 (4 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 October 2006Incorporation (19 pages)
27 October 2006Incorporation (19 pages)