About

Registered Number: 06124977
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Flat 2,31 Barton Road, London, W14 9HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVEREUX, Elaine 23 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MACKINNON, Simon 23 February 2007 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.