About

Registered Number: 03595287
Date of Incorporation: 09/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Higgison House, 381-383 City Road, London, EC1V 1NA

 

Established in 1998, Devonshire Development Ltd are based in London, it's status at Companies House is "Active". This company has 2 directors listed as Doshi, Kalpendu Dhirajlal, Sandhu, Kamlinder Kaur in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOSHI, Kalpendu Dhirajlal 01 September 2020 - 1
SANDHU, Kamlinder Kaur 09 July 1998 16 September 2005 1

Filing History

Document Type Date
AP03 - Appointment of secretary 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 12 July 2019
DISS40 - Notice of striking-off action discontinued 18 December 2018
AA - Annual Accounts 17 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 09 November 2016
CS01 - N/A 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 September 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AA - Annual Accounts 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 August 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AA - Annual Accounts 14 March 2013
DISS16(SOAS) - N/A 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 17 September 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 11 February 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 02 August 2007
353 - Register of members 02 August 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 14 March 2005
CERTNM - Change of name certificate 26 August 2004
CERTNM - Change of name certificate 12 August 2004
363a - Annual Return 04 August 2004
CERTNM - Change of name certificate 23 July 2004
AA - Annual Accounts 29 March 2004
363a - Annual Return 21 July 2003
AA - Annual Accounts 04 May 2003
363a - Annual Return 17 October 2002
AA - Annual Accounts 11 April 2002
363a - Annual Return 17 July 2001
363(353) - N/A 17 July 2001
AA - Annual Accounts 04 April 2001
363a - Annual Return 11 September 2000
287 - Change in situation or address of Registered Office 13 July 2000
363a - Annual Return 11 April 2000
225 - Change of Accounting Reference Date 17 August 1999
363a - Annual Return 05 August 1999
RESOLUTIONS - N/A 17 April 1999
RESOLUTIONS - N/A 17 April 1999
RESOLUTIONS - N/A 17 April 1999
225 - Change of Accounting Reference Date 21 September 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.