Company NameDeverill Executive Search Limited
DirectorDavid John Mounde
Company StatusActive
Company Number06459403
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Mounde
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Farm
Stock
Gillingham
SP8 5NR
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed21 December 2007(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitedeverillsearch.com
Email address[email protected]
Telephone020 73951558
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David John Hungerford Mounde
100.00%
Ordinary

Financials

Year2014
Net Worth£431,190
Cash£127,652
Current Liabilities£59,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

9 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
7 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Amended accounts made up to 31 March 2011 (4 pages)
7 September 2012Amended accounts made up to 31 March 2011 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
8 December 2011Director's details changed for David John Mounde on 1 December 2011 (2 pages)
8 December 2011Director's details changed for David John Mounde on 1 December 2011 (2 pages)
8 December 2011Director's details changed for David John Mounde on 1 December 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Amended accounts made up to 31 March 2010 (3 pages)
5 July 2011Amended accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 April 2010Statement of company's objects (2 pages)
27 April 2010Statement of company's objects (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
4 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
4 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
21 December 2007Incorporation (16 pages)
21 December 2007Incorporation (16 pages)