42 DEVONSHIRE STREET LIMITED

Hellopages » Greater London » Westminster » W1G 7AL

Company number 02236164
Status Active
Incorporation Date 28 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 42 DEVONSHIRE STREET, LONDON, W1G 7AL
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Director's details changed for Ilaria Lauren on 24 October 2016. The most likely internet sites of 42 DEVONSHIRE STREET LIMITED are www.42devonshirestreet.co.uk, and www.42-devonshire-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. 42 Devonshire Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02236164. 42 Devonshire Street Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of 42 Devonshire Street Limited is 42 Devonshire Street London W1g 7al. . GLASGOW, Julian is a Secretary of the company. ASTROW, Andre is a Director of the company. GLASGOW, Julian is a Director of the company. JOBERT, Sabine is a Director of the company. LAURETI, Ilaria is a Director of the company. Secretary GROSSU, Cathy Rose has been resigned. Secretary HENDRY, Christina Marie has been resigned. Secretary MILLER, Paul has been resigned. Director CRONIN, Charles has been resigned. Director CRONIN, Jane Christine has been resigned. Director GIBBS, Roderick Vernon has been resigned. Director GROSSU, Mircea John has been resigned. Director HENDRY, William Forbes has been resigned. Director HOZUMI, Mariko has been resigned. Director MILLER, Ciara Catherine has been resigned. Director MILLER, Paul has been resigned. Director RYDER, Beverley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLASGOW, Julian
Appointed Date: 19 December 2007

Director
ASTROW, Andre
Appointed Date: 19 November 2014
70 years old

Director
GLASGOW, Julian
Appointed Date: 29 October 1997
75 years old

Director
JOBERT, Sabine
Appointed Date: 29 February 2016
48 years old

Director
LAURETI, Ilaria
Appointed Date: 22 May 2009
45 years old

Resigned Directors

Secretary
GROSSU, Cathy Rose
Resigned: 21 January 1992

Secretary
HENDRY, Christina Marie
Resigned: 29 July 1997
Appointed Date: 21 January 1992

Secretary
MILLER, Paul
Resigned: 19 December 2007
Appointed Date: 29 July 1997

Director
CRONIN, Charles
Resigned: 06 June 2005
63 years old

Director
CRONIN, Jane Christine
Resigned: 18 April 2013
Appointed Date: 06 June 2005
65 years old

Director
GIBBS, Roderick Vernon
Resigned: 12 February 2016
Appointed Date: 19 November 2014
66 years old

Director
GROSSU, Mircea John
Resigned: 21 January 1992
82 years old

Director
HENDRY, William Forbes
Resigned: 30 September 1997
87 years old

Director
HOZUMI, Mariko
Resigned: 22 May 2009
65 years old

Director
MILLER, Ciara Catherine
Resigned: 19 November 2014
Appointed Date: 19 December 2007
61 years old

Director
MILLER, Paul
Resigned: 19 December 2007
Appointed Date: 25 January 1997
73 years old

Director
RYDER, Beverley
Resigned: 19 November 2014
Appointed Date: 19 December 2007
64 years old

Persons With Significant Control

Mrs Sabine Jobert
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Ms Ilaria Laureti
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Julian Raymond Glasgow
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Andre Astrow
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

42 DEVONSHIRE STREET LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
24 Oct 2016
Director's details changed for Ilaria Lauren on 24 October 2016
04 May 2016
Satisfaction of charge 1 in full
06 Apr 2016
Appointment of Mrs Sabine Jobert as a director on 29 February 2016
...
... and 95 more events
02 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 May 1989
Registered office changed on 17/05/89 from: 2 baches street london N1 6UB

17 May 1989
Director resigned;new director appointed

17 May 1989
Secretary resigned;new secretary appointed

28 Mar 1988
Incorporation

42 DEVONSHIRE STREET LIMITED Charges

12 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: 42 devonshire street london. By way of fixed charge the…