DEVACHARM LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8AA

Company number 03504934
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address RADNOR HOUSE GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DEVACHARM LIMITED are www.devacharm.co.uk, and www.devacharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devacharm Limited is a Private Limited Company. The company registration number is 03504934. Devacharm Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Devacharm Limited is Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Cf23 8aa. . BROOK, Judith Ann is a Secretary of the company. BROOK, Alec Godfrey is a Director of the company. BROOK, Judith Ann is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOK, Judith Ann
Appointed Date: 16 March 1998

Director
BROOK, Alec Godfrey
Appointed Date: 16 March 1998
84 years old

Director
BROOK, Judith Ann
Appointed Date: 13 September 2010
73 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 March 1998
Appointed Date: 05 February 1998

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 March 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Alec Godfrey Brook
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

Stanley View Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVACHARM LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 28 October 2016 with updates
04 Feb 2016
Total exemption full accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
09 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Registered office changed on 09/04/98 from: 110 whitchurch road cardiff CF4 3LY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 1998
Incorporation

DEVACHARM LIMITED Charges

13 July 2001
Conditional bond and security
Delivered: 20 July 2001
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: Ardlui guest house 4 woodville terrace douglas isle of man…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 swansea road pontardawe swansea t/n…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 12 greenfield square cardigan t/n…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 1, 2, 3, 4 & 5 the spa centre…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 the watton brecon powys. And the…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 100 pontygwindy road caerphilly. And…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at rear of 93 high street…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 91 high street gorseinon swansea. And…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 51 church street abertillery wales…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 74 newton road mumbles swansea t/n…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 157 back lane prendergast…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 65, 66 and 67 woodfield street…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and premises at pensarn…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 14 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 347 tile hill lane coventry west…