DEVONSHIRE MANSIONS (GREAT PORTLAND STREET) LIMITED

C/O Averys Property Management C/O Averys Property Management, London, SW1X 7AH
StatusACTIVE
Company No.04231617
CategoryPrivate Limited Company
Incorporated08 Jun 2001
Age23 years, 22 days
JurisdictionEngland Wales

SUMMARY

DEVONSHIRE MANSIONS (GREAT PORTLAND STREET) LIMITED is an active private limited company with number 04231617. It was incorporated 23 years, 22 days ago, on 08 June 2001. The company address is C/O Averys Property Management C/O Averys Property Management, London, SW1X 7AH.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Elizabeth Scott

Termination date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-09

Officer name: Mr Mark John Henry Avery

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Seery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Verinder Supria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Verinder Supria

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Mr Christopher Stuart Seery

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Jonathan Charles Bairstow

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Christine Elizabeth Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher stuart seery

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark avery

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan bairstow

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from 208-210 great portland street london W1W 5QL

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from c/o urang 196 new kings road fulham london SW6 4NF

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary urang LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed verinder supria

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: 34-36 maddox street london W1S 1PD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: 179 great portland street london W1W 5LS

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 10 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 289 LIMITED\certificate issued on 26/06/01

Documents

View document PDF

Incorporation company

Date: 08 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING ENERGY MANAGEMENT SERVICES LTD

UNIT 4 COMMERCE PARK, BRUNEL ROAD,READING,RG7 4AB

Number:06454267
Status:ACTIVE
Category:Private Limited Company

CREATIVE RECRUITMENT LIMITED

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:03119547
Status:ACTIVE
Category:Private Limited Company

DIX NOONAN WEBB LIMITED

16 BOLTON STREET,,W1J 8BQ

Number:02562425
Status:ACTIVE
Category:Private Limited Company

EARLY BIRD DRY CLEANERS LTD

139 PLUMSTEAD HIGH STREET,LONDON,SE18 1SE

Number:07999038
Status:ACTIVE
Category:Private Limited Company

IT SOLUTIONS ( LEEDS) LIMITED

UNIT-9 GEMINI BUSINESS PARK,LEEDS,

Number:10531193
Status:ACTIVE
Category:Private Limited Company

PJ CHAMPKIN SERVICES LTD

9 MULLEIN CLOSE,ST NEOTS,PE19 7GX

Number:07036606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source