About

Registered Number: 04163349
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Cooper's Studios, Westgate Road, Newcastle Upon Tyne, NE1 3NN,

 

Devereux Architecture Ltd was founded on 20 February 2001 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". There are 13 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Peter 19 September 2017 - 1
THOMPSON, Mark 19 September 2017 - 1
ALLEN, Nicholas Clive 20 February 2001 19 September 2017 1
CARTER, Mark Jonathan 18 December 2007 28 November 2012 1
CRIPPS, David Alistair 03 December 2001 11 September 2007 1
HUGHES, Peter Dylan 20 February 2001 28 November 2012 1
KERSHAW, Bruce William 23 April 2001 29 June 2001 1
O'CONNELL, John Colum 28 November 2012 29 September 2017 1
SEWARD, Julian 16 October 2015 31 October 2016 1
UMRIGAR, Darius 03 December 2001 12 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HURWORTH, Graeme Richard 29 September 2017 - 1
FENNELL, Rosita Mary 26 April 2016 29 September 2017 1
NICHOLLS, Lorraine 28 November 2002 19 June 2007 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 06 December 2017
AA01 - Change of accounting reference date 05 December 2017
PSC02 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
TM02 - Termination of appointment of secretary 15 November 2017
AP03 - Appointment of secretary 15 November 2017
RESOLUTIONS - N/A 16 October 2017
CONNOT - N/A 16 October 2017
MR01 - N/A 06 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
MR04 - N/A 01 August 2017
MR04 - N/A 01 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 14 October 2016
TM02 - Termination of appointment of secretary 20 May 2016
AP03 - Appointment of secretary 20 May 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 15 December 2014
CH03 - Change of particulars for secretary 08 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 14 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 04 January 2010
AA - Annual Accounts 04 December 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
225 - Change of Accounting Reference Date 24 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
RESOLUTIONS - N/A 04 April 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
169 - Return by a company purchasing its own shares 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
363s - Annual Return 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
AA - Annual Accounts 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
RESOLUTIONS - N/A 03 July 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
395 - Particulars of a mortgage or charge 17 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
225 - Change of Accounting Reference Date 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

Debenture 24 August 2010 Fully Satisfied

N/A

Mortgage debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.