Company NameDevine Legal Services Ltd
DirectorShamez Shiraz Velji
Company StatusActive
Company Number07831836
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Shamez Shiraz Velji
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityKenyan
StatusCurrent
Appointed02 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Hamson Court
Brickfields
Harrow
Middlesex
HA2 0JG
Secretary NameMrs Reena Velji
StatusCurrent
Appointed05 July 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Nitinchandra Saujani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Hamson Court
Brickfields
Harrow
Middlesex
HA2 0JG

Location

Registered Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Shamez Shiraz Velji
100.00%
Ordinary

Financials

Year2014
Net Worth£719
Cash£2,616
Current Liabilities£54,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 April 2017Appointment of Mrs Reena Velji as a secretary on 5 July 2016 (2 pages)
13 April 2017Appointment of Mrs Reena Velji as a secretary on 5 July 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100
(3 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 March 2016Registered office address changed from Flat 8 Hamson Court Brickfields Harrow Middlesex HA2 0JG to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Flat 8 Hamson Court Brickfields Harrow Middlesex HA2 0JG to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 March 2016 (1 page)
7 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
24 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
24 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
19 December 2013Termination of appointment of Nitinchandra Saujani as a director (1 page)
19 December 2013Termination of appointment of Nitinchandra Saujani as a director (1 page)
11 December 2013Registered office address changed from 50 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PX United Kingdom on 11 December 2013 (1 page)
11 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Registered office address changed from 50 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PX United Kingdom on 11 December 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)