About

Registered Number: 04093156
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

Having been setup in 2000, Devonshire Court (Kew) Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Clark, Janet Anne, Edwards, Barbara Dulcie Elizabeth, Morgan, Nada, Ryzm, Andre, Speight, Christine Margaret, Stachowska, Maria, Newman, Audrey Mary, Stephens, Digby Lloyd, Williamson, Clive David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Janet Anne 20 March 2012 - 1
EDWARDS, Barbara Dulcie Elizabeth 15 December 2000 - 1
MORGAN, Nada 15 December 2000 - 1
RYZM, Andre 15 December 2000 - 1
SPEIGHT, Christine Margaret 15 December 2000 - 1
STACHOWSKA, Maria 15 December 2000 - 1
NEWMAN, Audrey Mary 15 December 2000 28 February 2011 1
STEPHENS, Digby Lloyd 15 December 2000 29 November 2014 1
WILLIAMSON, Clive David 15 December 2000 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 13 October 2015
CH04 - Change of particulars for corporate secretary 13 October 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 29 October 2014
CH04 - Change of particulars for corporate secretary 29 October 2014
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 July 2013
SH01 - Return of Allotment of shares 18 December 2012
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 30 October 2002
287 - Change in situation or address of Registered Office 25 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 October 2001
RESOLUTIONS - N/A 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
CERTNM - Change of name certificate 22 December 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.