DEVONSHIRE HOUSE MANAGEMENT CLUB

Register to unlock more data on OkredoRegister

DEVONSHIRE HOUSE MANAGEMENT CLUB

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03134862

Incorporation date

05/12/1995

Size

-

Contacts

Registered address

Registered address

1 Heddon Street, London W1B 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1995)
dot icon06/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2013
First Gazette notice for voluntary strike-off
dot icon12/09/2013
Application to strike the company off the register
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-12-06 no member list
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Termination of appointment of Philip Andrew Barr as a director on 2012-10-31
dot icon21/11/2012
Termination of appointment of Stephen Archibald Kelly as a director on 2012-10-01
dot icon12/09/2012
Termination of appointment of John Michael Gilkes as a director on 2012-07-30
dot icon03/05/2012
Termination of appointment of Susan Morris as a secretary on 2012-05-04
dot icon01/05/2012
Registered office address changed from 46 Faraday Road West Molesey Surrey KT8 2TQ United Kingdom on 2012-05-02
dot icon05/01/2012
Annual return made up to 2011-12-06 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Director's details changed for Miss Jane Elizabeth Mann on 2011-12-06
dot icon06/12/2011
Secretary's details changed for Susan Morris on 2011-04-08
dot icon06/12/2011
Termination of appointment of Ann Frances Outram as a director on 2011-12-05
dot icon26/07/2011
Termination of appointment of Neil Hayward as a director
dot icon26/07/2011
Termination of appointment of Robert Potter as a director
dot icon14/04/2011
Registered office address changed from 26 Thistledene Thames Ditton Surrey KT7 0YJ on 2011-04-15
dot icon03/01/2011
Annual return made up to 2010-12-06 no member list
dot icon01/01/2011
Director's details changed for Ann Frances Outram Wright on 2010-12-06
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Appointment of Ms Stephanie Elaine Bird as a director
dot icon16/06/2010
Termination of appointment of Carol Whitaker as a director
dot icon16/06/2010
Termination of appointment of Bruce Warman as a director
dot icon26/05/2010
Termination of appointment of Roger Straker as a director
dot icon06/05/2010
Appointment of Robert Potter as a director
dot icon11/04/2010
Appointment of Philip Andrew Barr as a director
dot icon11/04/2010
Appointment of Charles Michael Russam as a director
dot icon10/01/2010
Annual return made up to 2009-12-06 no member list
dot icon01/01/2010
Director's details changed for Mr Paul Martin Williams on 2009-11-03
dot icon30/12/2009
Director's details changed for Ann Frances Outram Wright on 2009-11-03
dot icon30/12/2009
Director's details changed for Carol Whitaker on 2009-11-03
dot icon30/12/2009
Director's details changed for Roger Norton Straker on 2009-11-03
dot icon30/12/2009
Director's details changed for Stephen Kelly on 2009-11-03
dot icon30/12/2009
Director's details changed for Miss Jane Elizabeth Mann on 2009-11-03
dot icon30/12/2009
Director's details changed for John Michael Gilkes on 2009-11-03
dot icon30/12/2009
Director's details changed for Neil Hayward on 2009-11-03
dot icon30/12/2009
Director's details changed for Bruce Malcolm Warman on 2009-11-03
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/01/2009
Annual return made up to 06/12/08
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Director appointed stephen kelly
dot icon22/06/2008
Director appointed jane elizabeth mann
dot icon22/06/2008
Director appointed neil hayward
dot icon15/01/2008
Annual return made up to 06/12/07
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon14/01/2008
Director's particulars changed
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Director resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Annual return made up to 06/12/06
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon02/07/2006
New director appointed
dot icon02/07/2006
New director appointed
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Annual return made up to 06/12/05
dot icon20/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Annual return made up to 06/12/04
dot icon17/10/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon22/08/2004
Director resigned
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/01/2004
Director resigned
dot icon04/01/2004
Director resigned
dot icon04/01/2004
Annual return made up to 06/12/03
dot icon04/01/2004
Director resigned
dot icon15/01/2003
New director appointed
dot icon07/01/2003
Annual return made up to 06/12/02
dot icon07/01/2003
Director's particulars changed
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/11/2002
Director resigned
dot icon06/01/2002
Annual return made up to 06/12/01
dot icon06/01/2002
Director's particulars changed
dot icon06/01/2002
Director resigned
dot icon06/01/2002
Director resigned
dot icon04/11/2001
New director appointed
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
New director appointed
dot icon24/10/2001
Registered office changed on 25/10/01 from: flat 1 39 canonbury park north london N1 2JU
dot icon24/10/2001
Secretary resigned
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Annual return made up to 06/12/00
dot icon21/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon03/02/2000
New director appointed
dot icon03/02/2000
Annual return made up to 06/12/99
dot icon03/02/2000
Secretary resigned
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon07/11/1999
Registered office changed on 08/11/99 from: 71 woodland drive hove east sussex BN3 6DF
dot icon07/11/1999
New secretary appointed
dot icon03/01/1999
Annual return made up to 06/12/98
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon30/12/1997
Annual return made up to 06/12/97
dot icon30/12/1997
Director's particulars changed
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
Annual return made up to 06/12/96
dot icon22/07/1996
Accounting reference date notified as 31/03
dot icon05/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haffenden, Michael
Director
14/06/2006 - Present
16
Russam, Charles Michael
Director
11/01/2010 - Present
11
Etches, Richard Williamson
Director
25/09/2002 - 10/05/2004
7
Straker, Roger Norton
Director
21/01/2000 - 31/12/2009
2
George, Colin Sydney
Director
06/12/1995 - 20/10/2003
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONSHIRE HOUSE MANAGEMENT CLUB

DEVONSHIRE HOUSE MANAGEMENT CLUB is an(a) Dissolved company incorporated on 05/12/1995 with the registered office located at 1 Heddon Street, London W1B 4BD. There are currently 6 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 DEVONSHIRE HOUSE MANAGEMENT CLUB?

toggle

DEVONSHIRE HOUSE MANAGEMENT CLUB is currently Dissolved. It was registered on 05/12/1995 and dissolved on 06/01/2014.

Where is DEVONSHIRE HOUSE MANAGEMENT CLUB located?

toggle

DEVONSHIRE HOUSE MANAGEMENT CLUB is registered at 1 Heddon Street, London W1B 4BD.

What does DEVONSHIRE HOUSE MANAGEMENT CLUB do?

toggle

DEVONSHIRE HOUSE MANAGEMENT CLUB operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE HOUSE MANAGEMENT CLUB?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved via voluntary strike-off.