About

Registered Number: 00849026
Date of Incorporation: 14/05/1965 (59 years ago)
Company Status: Active
Registered Address: 16 Douglas Avenue, Exmouth, Devon, EX8 2EX

 

Devoncourt Hotels Ltd was setup in 1965, it's status is listed as "Active". Lalani, Frances Elizabeth, Lalani, Sadrudin Kassam are the current directors of the company. 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
LALANI, Frances Elizabeth N/A - 1
LALANI, Sadrudin Kassam N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 July 2018
MR01 - N/A 27 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 August 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 26 July 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 July 2013
MR04 - N/A 03 July 2013
MR04 - N/A 25 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 July 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 11 September 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 18 July 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 30 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 22 July 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 July 2002
RESOLUTIONS - N/A 20 December 2001
CERT10 - Re-registration of a company from public to private 20 December 2001
MAR - Memorandum and Articles - used in re-registration 20 December 2001
53 - Application by a public company for re-registration as a private company 20 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 24 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 18 August 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 05 August 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 18 July 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 19 June 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 February 1995
363s - Annual Return 11 October 1994
395 - Particulars of a mortgage or charge 05 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
AA - Annual Accounts 18 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1994
395 - Particulars of a mortgage or charge 06 January 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 30 July 1993
395 - Particulars of a mortgage or charge 02 April 1993
395 - Particulars of a mortgage or charge 02 April 1993
363a - Annual Return 19 November 1992
AA - Annual Accounts 17 August 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 14 August 1991
363 - Annual Return 14 August 1991
395 - Particulars of a mortgage or charge 30 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 26 March 1990
363 - Annual Return 19 February 1990
363 - Annual Return 19 February 1990
288 - N/A 19 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1990
RESOLUTIONS - N/A 27 October 1989
AA - Annual Accounts 25 October 1989
169 - Return by a company purchasing its own shares 16 January 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1987
AA - Annual Accounts 28 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 08 September 1986
CERTNM - Change of name certificate 16 May 1985
MISC - Miscellaneous document 14 May 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

Mortgage 29 May 2010 Fully Satisfied

N/A

Legal charge 09 April 2008 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Legal charge 20 December 2004 Outstanding

N/A

Legal mortgage 29 July 1994 Fully Satisfied

N/A

Legal mortgage 29 July 1994 Fully Satisfied

N/A

Legal charge 21 December 1993 Fully Satisfied

N/A

Mortgage debenture 31 March 1993 Fully Satisfied

N/A

Legal charge 31 March 1993 Fully Satisfied

N/A

Mortgage deed 16 December 1992 Fully Satisfied

N/A

Legal charge 26 November 1990 Fully Satisfied

N/A

Legal charge 05 March 1986 Fully Satisfied

N/A

Legal charge 13 December 1983 Fully Satisfied

N/A

Debenture 13 December 1983 Fully Satisfied

N/A

Debenture 13 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.