DEVEREUX CHAMBERS SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEVEREUX CHAMBERS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08939089

Incorporation date

14/03/2014

Size

Small

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2014)
dot icon07/04/2026
Appointment of Mr Shaen Catherwood as a director on 2026-02-25
dot icon02/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon19/03/2026
Termination of appointment of Christopher Walker as a director on 2026-02-27
dot icon19/03/2026
Termination of appointment of Andrew Philip Burns as a director on 2026-03-13
dot icon19/03/2026
Termination of appointment of Jesse Edward Crozier as a director on 2026-03-13
dot icon19/03/2026
Termination of appointment of Akash Vedant Nawbatt as a director on 2026-03-13
dot icon19/03/2026
Termination of appointment of Anna Mary Greenley as a director on 2026-03-13
dot icon19/03/2026
Termination of appointment of Sebastian Purnell as a director on 2026-03-13
dot icon24/07/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon11/04/2025
Director's details changed for Mr Akash Vedant Nawbatt on 2025-03-14
dot icon10/04/2025
Appointment of Mr Sam Way as a director on 2024-03-26
dot icon10/04/2025
Appointment of Mr Matthew Sellwood as a director on 2025-02-26
dot icon10/04/2025
Appointment of Mr Hitesh Dhorajiwala as a director on 2025-02-26
dot icon10/04/2025
Appointment of Mrs Alice Candida Mary Mayhew as a director on 2025-02-26
dot icon10/04/2025
Appointment of Mrs Marika Lemos as a director on 2024-03-26
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31
dot icon08/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon03/04/2024
Termination of appointment of Timothy Roger Brennan as a director on 2023-09-22
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Robert Thomas Macdonald Weir as a director on 2022-09-28
dot icon05/04/2023
Termination of appointment of Aparna Nathan as a director on 2022-09-22
dot icon05/04/2023
Appointment of Mr Jesse Edward Crozier as a director on 2022-09-21
dot icon05/04/2023
Termination of appointment of Robert Neil Hunter as a director on 2022-09-02
dot icon05/04/2023
Appointment of Mr Christopher Walker as a director on 2022-09-21
dot icon05/04/2023
Director's details changed for Mr. Timothy Roger Brennan on 2023-03-13
dot icon05/04/2023
Director's details changed for Anna Mary Greenley on 2023-03-13
dot icon05/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon27/04/2021
Termination of appointment of Alice Carse as a director on 2021-02-17
dot icon27/04/2021
Appointment of Anna Mary Greenley as a director on 2021-02-17
dot icon27/04/2021
Appointment of Robert Thomas Macdonald Weir as a director on 2021-02-17
dot icon27/04/2021
Appointment of Mr Akash Vedant Nawbatt as a director on 2021-02-17
dot icon27/04/2021
Rectified The TM01 was removed on 28/07/2021 as it was invalid or ineffective.
dot icon27/04/2021
Rectified The TM01 was removed on 28/07/2021 as it was invalid or ineffective.
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Termination of appointment of Georgia Jane Emily Hicks as a director on 2019-01-30
dot icon14/06/2019
Termination of appointment of Paul Michael Emerson as a director on 2019-01-30
dot icon14/06/2019
Appointment of Marianne Stephanie Tutin as a director on 2019-03-20
dot icon14/06/2019
Appointment of Sebastian Purnell as a director on 2019-03-20
dot icon14/06/2019
Appointment of Alice Carse as a director on 2019-03-20
dot icon26/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon23/06/2017
Accounts for a small company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon29/03/2017
Termination of appointment of Christopher Mark Stone as a director on 2017-03-28
dot icon29/03/2017
Appointment of Mr Robert Neil Hunter as a director on 2017-02-22
dot icon29/03/2017
Termination of appointment of Stephen Cottrell as a director on 2017-02-23
dot icon07/01/2017
Appointment of Barrie Simon Akin as a director on 2016-07-20
dot icon08/12/2016
Termination of appointment of Richard John Cartwright as a director on 2016-08-01
dot icon20/09/2016
Accounts for a small company made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-14 no member list
dot icon05/04/2016
Appointment of Mr Paul Michael Emerson as a director on 2016-01-13
dot icon05/04/2016
Appointment of Aparna Nathan as a director on 2016-01-13
dot icon03/03/2016
Termination of appointment of Peter Alan Edwards as a director on 2016-02-08
dot icon03/03/2016
Termination of appointment of Alison Mary Padfield as a director on 2016-01-20
dot icon04/08/2015
Accounts for a small company made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-03-14 no member list
dot icon14/04/2015
Director's details changed for Ms Georgia Jane Emily Hicks on 2015-04-14
dot icon27/03/2015
Appointment of Alison Mary Padfield as a director on 2015-01-28
dot icon24/03/2015
Termination of appointment of Akash Vedant Nawbatt as a director on 2015-02-11
dot icon24/03/2015
Termination of appointment of Bruce Conrad Carr as a director on 2015-02-11
dot icon13/03/2015
Appointment of Andrew Philip Burns as a director on 2015-01-28
dot icon21/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon24/10/2014
Appointment of Ms Georgia Jane Emily Hicks as a director on 2014-09-18
dot icon01/09/2014
Resolutions
dot icon14/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
346.62K
-
0.00
777.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catherwood, Shaen
Director
25/02/2026 - Present
-
Mr. Timothy Roger Brennan
Director
14/03/2014 - 22/09/2023
-
Weir, Robert Thomas Macdonald
Director
17/02/2021 - 28/09/2022
1
Akin, Barrie Simon
Director
20/07/2016 - Present
1
Nathan, Aparna
Director
13/01/2016 - 22/09/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVEREUX CHAMBERS SERVICES LIMITED

DEVEREUX CHAMBERS SERVICES LIMITED is an(a) Active company incorporated on 14/03/2014 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVEREUX CHAMBERS SERVICES LIMITED?

toggle

DEVEREUX CHAMBERS SERVICES LIMITED is currently Active. It was registered on 14/03/2014 .

Where is DEVEREUX CHAMBERS SERVICES LIMITED located?

toggle

DEVEREUX CHAMBERS SERVICES LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does DEVEREUX CHAMBERS SERVICES LIMITED do?

toggle

DEVEREUX CHAMBERS SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for DEVEREUX CHAMBERS SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Shaen Catherwood as a director on 2026-02-25.