DEVONSHIRE MANAGEMENT LIMITED
LONDON WESTERN EAGLE (U.K.) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0SH

Company number 04534672
Status Active - Proposal to Strike off
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address 14 NORTH END ROAD, LONDON, W14 0SH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Termination of appointment of Selma Ali Radhi as a secretary on 14 September 2015. The most likely internet sites of DEVONSHIRE MANAGEMENT LIMITED are www.devonshiremanagement.co.uk, and www.devonshire-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Devonshire Management Limited is a Private Limited Company. The company registration number is 04534672. Devonshire Management Limited has been working since 13 September 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Devonshire Management Limited is 14 North End Road London W14 0sh. The company`s financial liabilities are £510.01k. It is £321.5k against last year. The cash in hand is £51.82k. It is £42.84k against last year. And the total assets are £127.14k, which is £-4.76k against last year. ISMAIL, Sail is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CARNEY, Brian Harry has been resigned. Secretary RADHI, Selma Ali has been resigned. Director BAZAN, Nagui has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HAMMANI, Layla Ali Radhi has been resigned. Director SCHOLES, Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


devonshire management Key Finiance

LIABILITIES £510.01k
+170%
CASH £51.82k
+476%
TOTAL ASSETS £127.14k
-4%
All Financial Figures

Current Directors

Director
ISMAIL, Sail
Appointed Date: 20 July 2015
58 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Secretary
CARNEY, Brian Harry
Resigned: 30 September 2004
Appointed Date: 13 September 2002

Secretary
RADHI, Selma Ali
Resigned: 14 September 2015
Appointed Date: 30 September 2004

Director
BAZAN, Nagui
Resigned: 20 July 2015
Appointed Date: 23 October 2002
81 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
HAMMANI, Layla Ali Radhi
Resigned: 16 October 2002
Appointed Date: 13 September 2002
74 years old

Director
SCHOLES, Peter
Resigned: 21 August 2003
Appointed Date: 15 October 2002
81 years old

DEVONSHIRE MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

19 May 2016
Termination of appointment of Selma Ali Radhi as a secretary on 14 September 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

...
... and 41 more events
10 Oct 2002
Registered office changed on 10/10/02 from: 47/49 green lane northwood middlesex HA6 3AE
10 Oct 2002
New director appointed
20 Sep 2002
Director resigned
20 Sep 2002
Secretary resigned
13 Sep 2002
Incorporation

DEVONSHIRE MANAGEMENT LIMITED Charges

27 September 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: National Bank of Kuwait (International) PLC
Description: 2 devonshire street, london t/no 421332;. fixed and…
29 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 18 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…