About

Registered Number: 02682779
Date of Incorporation: 30/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Higgison House, 381-383 City Road, London, EC1V 1NW

 

Having been setup in 1992, Devonshire Property Developments Ltd has its registered office in London, it's status is listed as "Active". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDU, Ricky Sernjeet 01 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 March 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AA - Annual Accounts 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 November 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 14 March 2005
363a - Annual Return 21 February 2005
AA - Annual Accounts 29 March 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 04 May 2003
363a - Annual Return 19 February 2003
AA - Annual Accounts 03 May 2002
363a - Annual Return 22 April 2002
395 - Particulars of a mortgage or charge 05 June 2001
363a - Annual Return 26 April 2001
AA - Annual Accounts 04 April 2001
AUD - Auditor's letter of resignation 22 August 2000
AA - Annual Accounts 16 August 2000
287 - Change in situation or address of Registered Office 13 July 2000
395 - Particulars of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 18 May 2000
363a - Annual Return 23 February 2000
AA - Annual Accounts 15 June 1999
363a - Annual Return 11 March 1999
AA - Annual Accounts 30 June 1998
363a - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
363a - Annual Return 18 April 1997
AA - Annual Accounts 24 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 10 November 1996
AUD - Auditor's letter of resignation 29 July 1996
AA - Annual Accounts 24 July 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
363x - Annual Return 08 March 1996
395 - Particulars of a mortgage or charge 07 March 1996
395 - Particulars of a mortgage or charge 03 January 1996
395 - Particulars of a mortgage or charge 03 November 1995
395 - Particulars of a mortgage or charge 10 February 1995
363x - Annual Return 03 February 1995
RESOLUTIONS - N/A 07 July 1994
AA - Annual Accounts 07 July 1994
363x - Annual Return 18 March 1994
CERTNM - Change of name certificate 17 August 1993
288 - N/A 17 August 1993
CERTNM - Change of name certificate 17 August 1993
288 - N/A 28 May 1993
363x - Annual Return 17 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
288 - N/A 14 April 1992
288 - N/A 06 April 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1992
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 2001 Outstanding

N/A

Legal mortgage 15 May 2000 Outstanding

N/A

Legal mortgage 15 May 2000 Outstanding

N/A

Charge over deposits 15 May 2000 Outstanding

N/A

Mortgage debenture 01 March 1996 Outstanding

N/A

Legal charge 18 December 1995 Outstanding

N/A

Legal mortgage 27 October 1995 Outstanding

N/A

Legal charge 23 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.