St Johns Wood
London
NW8 9SP
Secretary Name | Mr Sundeep Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 2 Wellington Road St Johns Wood London NW8 9SP |
Director Name | Mr Ricky Sernjeet Singh Sandhu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 2 Wellington Road St Johns Wood London NW8 9SP |
Website | devonshirebc.com |
---|---|
Email address | [email protected] |
Telephone | 01256 639300 |
Telephone region | Basingstoke |
Registered Address | 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sundeep Singh Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,135 |
Cash | £78,282 |
Current Liabilities | £1,664,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
28 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
30 December 2020 | Resolutions
|
25 November 2020 | Change of name notice (2 pages) |
14 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 December 2019 | Termination of appointment of Ricky Sernjeet Singh Sandhu as a director on 10 June 2019 (1 page) |
17 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Sundeep Singh Sandhu as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Sundeep Singh Sandhu as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (14 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (14 pages) |
16 July 2012 | Change of name notice (2 pages) |
16 July 2012 | Change of name notice (2 pages) |
29 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
8 July 2010 | Director's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Director's details changed for Ricky Sernjeet Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Director's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Director's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Sundeep Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Director's details changed for Ricky Sernjeet Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Director's details changed for Ricky Sernjeet Singh Sandhu on 1 June 2010 (3 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 June 2008 | Incorporation (18 pages) |
9 June 2008 | Incorporation (18 pages) |