Company NameDevonshire Point Group Limited
DirectorsManish Mansukhlal Gudka and Gareth Jones
Company StatusLiquidation
Company Number08934151
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Ranesh Ramanathan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Sankaty Advisors, Llc John Hancock Tower, 200
Boston
Ma
02166
Director NameMr Jonathan Kaplan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(1 week, 6 days after company formation)
Appointment Duration7 months (resigned 22 October 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressDevonshire House 7th Floor Mayfair Place
London
W1J 8AJ
Director NameMr Brad Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressWellington House, Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House, Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House, Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House, Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at £1Devornshire Point Investment
88.92%
Ordinary A
2.2k at £1.4Ian Goulding
5.53%
Ordinary B
2.2k at £1.4Michael Purtill
5.53%
Ordinary B
1 at £0.01Christopher Gaines
0.00%
Ordinary D
277 at £0.01Christopher Gaines
0.00%
Ordinary C
1 at £0.01David Kelly
0.00%
Ordinary D
110 at £0.01David Kelly
0.00%
Ordinary C
1 at £0.01Ian Goulding
0.00%
Ordinary D
1 at £0.01Joanne Barratt-green
0.00%
Ordinary D
110 at £0.01Joanne Barratt-green
0.00%
Ordinary C
1 at £0.01Michael Magrane
0.00%
Ordinary D
110 at £0.01Michael Magrane
0.00%
Ordinary C
1 at £0.01Michael Purtill
0.00%
Ordinary D
1 at £0.01Nichola Roskell
0.00%
Ordinary D
110 at £0.01Nichola Roskell
0.00%
Ordinary C
1 at £0.01Trudi Purtill
0.00%
Ordinary D
110 at £0.01Trudi Purtill
0.00%
Ordinary C
1 at £0.01Vivien Sirotkin
0.00%
Ordinary D
277 at £0.01Vivien Sirotkin
0.00%
Ordinary C

Financials

Year2014
Turnover£69,610,000
Gross Profit£60,367,000
Net Worth£2,660,000
Cash£20,091,000
Current Liabilities£192,695,000

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 March 2018 (6 years, 1 month ago)
Next Return Due25 March 2019 (overdue)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 6 November 2014
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 29 May 2014
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Outstanding

Filing History

3 November 2017Notification of Delta Portfolio Property Llp as a person with significant control on 13 October 2017 (2 pages)
3 November 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 13 October 2017 (1 page)
5 October 2017Registration of charge 089341510005, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 089341510004, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Brad Palmer as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
2 October 2017Registered office address changed from Devonshire House 7th Floor Mayfair Place London W1J 8AJ to Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 2 October 2017 (1 page)
25 July 2017Purchase of own shares. (3 pages)
25 July 2017Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 56,229.82
(16 pages)
26 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 April 2017Group of companies' accounts made up to 1 January 2017 (38 pages)
10 August 2016Group of companies' accounts made up to 3 January 2016 (37 pages)
20 April 2016Registration of charge 089341510003, created on 18 April 2016 (28 pages)
20 April 2016Satisfaction of charge 089341510002 in full (4 pages)
20 April 2016Satisfaction of charge 089341510001 in full (4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 56,230.93
(6 pages)
6 July 2015Group of companies' accounts made up to 28 October 2014 (35 pages)
11 May 2015Current accounting period extended from 28 October 2015 to 31 December 2015 (1 page)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 56,230.93
(6 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 56,230.93
(15 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 56,230.93
(15 pages)
26 November 2014Previous accounting period shortened from 31 March 2015 to 28 October 2014 (3 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
12 November 2014Change of share class name or designation (2 pages)
6 November 2014Registration of charge 089341510002, created on 29 October 2014 (29 pages)
5 November 2014Director's details changed for Mr Hugh Matthew Taylor on 22 October 2014 (2 pages)
31 October 2014Appointment of Mr Michael Edward Purtill as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of Mr Ian Don Goulding as a director on 29 October 2014 (2 pages)
23 October 2014Termination of appointment of Ranesh Ramanathan as a director on 22 October 2014 (1 page)
23 October 2014Appointment of Mr Brad Palmer as a director on 22 October 2014 (2 pages)
23 October 2014Termination of appointment of Jonathan Kaplan as a director on 22 October 2014 (1 page)
23 October 2014Appointment of Mr Hugh Matthew Taylor as a director on 22 October 2014 (2 pages)
29 May 2014Registration of charge 089341510001 (27 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 50,001
(3 pages)
25 March 2014Appointment of Mr Jonathan Kaplan as a director (2 pages)
11 March 2014Incorporation (43 pages)