Devereux & Associates Ltd was founded on 23 February 2007 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mackinnon, Simon, Devereux, Elaine. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVEREUX, Elaine | 23 February 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKINNON, Simon | 23 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 17 March 2016 | |
CH01 - Change of particulars for director | 17 March 2016 | |
AA - Annual Accounts | 17 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
AR01 - Annual Return | 19 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
CH03 - Change of particulars for secretary | 19 March 2015 | |
AD01 - Change of registered office address | 19 March 2015 | |
AD01 - Change of registered office address | 26 November 2014 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
3.6 - Abstract of receipt and payments in receivership | 24 June 2013 | |
RM02 - N/A | 24 June 2013 | |
RM01 - N/A | 13 June 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AA - Annual Accounts | 04 May 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 29 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
363a - Annual Return | 29 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 19 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
NEWINC - New incorporation documents | 23 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 May 2008 | Outstanding |
N/A |
Legal charge | 28 April 2008 | Outstanding |
N/A |
Service charge deposit deed | 18 January 2008 | Outstanding |
N/A |