Company NameDevereux Chambers Services Limited
Company StatusActive
Company Number08939089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameAndrew Philip Burns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(10 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth Building Temple
London
EC4Y 9BS
Director NameBarrie Simon Akin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth Building Temple
London
EC4Y 9BS
Director NameMarianne Stephanie Tutin
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameSebastian Purnell
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameAnna Mary Greenley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Akash Vedant Nawbatt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Christopher Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDevereux Chambers Queens Elizabeth Building
Temple
London
EC4Y 9BS
Director NameMr Jesse Edward Crozier
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDevereux Chambers, Queen Elizabeth Building Temple
London
EC4Y 9BS
Director NameMr Timothy Roger Brennan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDevereux Chambers Queen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameChristopher Mark Stone
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers Queen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameStephen Cottrell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers Queen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameRichard John Cartwright
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers Queen Elizabeth Building
Temple
London
EC4Y 9BS
Director NamePeter Alan Edwards
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers Queen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameMr Akash Vedant Nawbatt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers Queen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameBruce Conrad Carr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers Queen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameMs Georgia Jane Emily Hicks
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth Building Temple
London
EC4Y 9BS
Director NameMs Alison Mary Padfield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(10 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth Building Temple
London
EC4Y 9BS
Director NameAparna Nathan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2022)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers, Queen Elizabeth Building Temple
London
EC4Y 9BS
Director NameMr Paul Michael Emerson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 January 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux Chambers, Queen Elizabeth Building Temple
London
EC4Y 9BS
Director NameMr Robert Neil Hunter
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2022)
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence Address7 Geraldine Road Strand On The Green
London
W4 3PA
Director NameAlice Carse
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Elizabeth Building
Temple
London
EC4Y 9BS
Director NameRobert Thomas MacDonald Weir
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2022)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR

Contact

Websitedevereuxchambers.co.uk
Telephone020 73537534
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£341,523
Cash£671,383
Current Liabilities£628,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 June 2019Appointment of Marianne Stephanie Tutin as a director on 20 March 2019 (2 pages)
14 June 2019Termination of appointment of Paul Michael Emerson as a director on 30 January 2019 (1 page)
14 June 2019Appointment of Sebastian Purnell as a director on 20 March 2019 (2 pages)
14 June 2019Termination of appointment of Georgia Jane Emily Hicks as a director on 30 January 2019 (1 page)
14 June 2019Appointment of Alice Carse as a director on 20 March 2019 (2 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
29 March 2017Appointment of Mr Robert Neil Hunter as a director on 22 February 2017 (2 pages)
29 March 2017Termination of appointment of Christopher Mark Stone as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Stephen Cottrell as a director on 23 February 2017 (1 page)
29 March 2017Appointment of Mr Robert Neil Hunter as a director on 22 February 2017 (2 pages)
29 March 2017Termination of appointment of Stephen Cottrell as a director on 23 February 2017 (1 page)
29 March 2017Termination of appointment of Christopher Mark Stone as a director on 28 March 2017 (1 page)
7 January 2017Appointment of Barrie Simon Akin as a director on 20 July 2016 (3 pages)
7 January 2017Appointment of Barrie Simon Akin as a director on 20 July 2016 (3 pages)
8 December 2016Termination of appointment of Richard John Cartwright as a director on 1 August 2016 (1 page)
8 December 2016Termination of appointment of Richard John Cartwright as a director on 1 August 2016 (1 page)
20 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 14 March 2016 no member list (9 pages)
7 April 2016Annual return made up to 14 March 2016 no member list (9 pages)
5 April 2016Appointment of Mr Paul Michael Emerson as a director on 13 January 2016 (2 pages)
5 April 2016Appointment of Mr Paul Michael Emerson as a director on 13 January 2016 (2 pages)
5 April 2016Appointment of Aparna Nathan as a director on 13 January 2016 (2 pages)
5 April 2016Appointment of Aparna Nathan as a director on 13 January 2016 (2 pages)
3 March 2016Termination of appointment of Alison Mary Padfield as a director on 20 January 2016 (1 page)
3 March 2016Termination of appointment of Alison Mary Padfield as a director on 20 January 2016 (1 page)
3 March 2016Termination of appointment of Peter Alan Edwards as a director on 8 February 2016 (1 page)
3 March 2016Termination of appointment of Peter Alan Edwards as a director on 8 February 2016 (1 page)
4 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 14 March 2015 no member list (9 pages)
12 May 2015Annual return made up to 14 March 2015 no member list (9 pages)
14 April 2015Director's details changed for Ms Georgia Jane Emily Hicks on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Ms Georgia Jane Emily Hicks on 14 April 2015 (2 pages)
27 March 2015Appointment of Alison Mary Padfield as a director on 28 January 2015 (3 pages)
27 March 2015Appointment of Alison Mary Padfield as a director on 28 January 2015 (3 pages)
24 March 2015Termination of appointment of Akash Vedant Nawbatt as a director on 11 February 2015 (1 page)
24 March 2015Termination of appointment of Bruce Conrad Carr as a director on 11 February 2015 (1 page)
24 March 2015Termination of appointment of Bruce Conrad Carr as a director on 11 February 2015 (1 page)
24 March 2015Termination of appointment of Akash Vedant Nawbatt as a director on 11 February 2015 (1 page)
13 March 2015Appointment of Andrew Philip Burns as a director on 28 January 2015 (2 pages)
13 March 2015Appointment of Andrew Philip Burns as a director on 28 January 2015 (2 pages)
21 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
21 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
24 October 2014Appointment of Ms Georgia Jane Emily Hicks as a director on 18 September 2014 (2 pages)
24 October 2014Appointment of Ms Georgia Jane Emily Hicks as a director on 18 September 2014 (2 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2014Incorporation (37 pages)
14 March 2014Incorporation (37 pages)