Company Name26 Devonshire Place Limited
DirectorsDaniel Anthony Hopwood and Michael Richardson
Company StatusActive
Company Number08018059
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Anthony Hopwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameMichael Richardson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceJersey
Correspondence AddressSuite D5 St Meryl Suite Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameMr John William May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Secretary NameJohn William May
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameEdward Henry Richardson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBel Air Bel Air Lane
St. Saviour
Jersey
Channel Isles
JE2 7NL
Director NameMrs Sheila Frances Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 26 Devonshire Place
London
W1G 6JE
Director NameGuy Richardson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT

Location

Registered AddressSuite D5 St Meryl Suite
Carpenders Park
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1John William May
100.00%
Ordinary

Financials

Year2014
Turnover£1,150
Gross Profit-£325
Net Worth-£1,817
Cash£154
Current Liabilities£2,016

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
9 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
8 June 2021Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 8 June 2021 (1 page)
7 June 2021Registered office address changed from 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021 (1 page)
20 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
29 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
29 May 2018Termination of appointment of Guy Richardson as a director on 16 May 2018 (1 page)
29 May 2018Appointment of Michael Richardson as a director on 16 May 2018 (2 pages)
19 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
17 April 2018Director's details changed for Mr Daniel Anthony Hopwood on 17 April 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 September 2016Registered office address changed from 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 17 Kensington Place London W8 7PT to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 17 Kensington Place London W8 7PT to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom to 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 (1 page)
6 September 2016Termination of appointment of John William May as a secretary on 2 September 2016 (1 page)
6 September 2016Termination of appointment of John William May as a secretary on 2 September 2016 (1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9
(5 pages)
2 February 2016Termination of appointment of Sheila Frances Lewis as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Sheila Frances Lewis as a director on 29 January 2016 (1 page)
14 January 2016Appointment of Guy Richardson as a director on 24 December 2015 (3 pages)
14 January 2016Appointment of Guy Richardson as a director on 24 December 2015 (3 pages)
9 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
4 January 2016Termination of appointment of Edward Henry Richardson as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Edward Henry Richardson as a director on 4 January 2016 (1 page)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 8
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 9
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 9
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 8
(3 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
(6 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
(6 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Appointment of Mr Daniel Anthony Hopwood as a director (3 pages)
8 July 2014Appointment of Mrs Sheila Frances Lewis as a director (3 pages)
8 July 2014Appointment of Mrs Sheila Frances Lewis as a director (3 pages)
8 July 2014Appointment of Edward Henry Richardson as a director (3 pages)
8 July 2014Appointment of Mr Daniel Anthony Hopwood as a director (3 pages)
8 July 2014Appointment of Edward Henry Richardson as a director (3 pages)
7 July 2014Termination of appointment of John May as a director (2 pages)
7 July 2014Termination of appointment of John May as a director (2 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
(4 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
(4 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
(4 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2012Incorporation (45 pages)
3 April 2012Incorporation (45 pages)