About

Registered Number: 06230091
Date of Incorporation: 27/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: MCLARENS, Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

 

Established in 2007, De Vaux Ltd are based in London, it's status in the Companies House registry is set to "Active". Clifford, Amelia is listed as the only a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Amelia 30 January 2013 12 February 2016 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 April 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 18 September 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 May 2011
CH04 - Change of particulars for corporate secretary 20 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 14 March 2011
AA01 - Change of accounting reference date 19 January 2011
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
CERTNM - Change of name certificate 19 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.