Company number 04952854
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address 12 SOUTH MOLTON STREET, LONDON, W1K 5QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 4 November 2016 with updates; Termination of appointment of Owen Francis Lynch as a director on 5 April 2016. The most likely internet sites of DEVONSHIRE METRO LIMITED are www.devonshiremetro.co.uk, and www.devonshire-metro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Devonshire Metro Limited is a Private Limited Company.
The company registration number is 04952854. Devonshire Metro Limited has been working since 04 November 2003.
The present status of the company is Active. The registered address of Devonshire Metro Limited is 12 South Molton Street London W1k 5qn. . LGL SECRETARIES LIMTED is a Secretary of the company. DEVONSHIRE, Felicity Portia Estelle is a Director of the company. JAMES, Ian Colin is a Director of the company. LILLEY, Lucy Charlotte is a Director of the company. PIROUET, John Edward is a Director of the company. Secretary DEVONSHIRE GRIFFIN, Thomas Brett has been resigned. Secretary LOWE, Jacqueline Carol has been resigned. Secretary STREAM, Jeremy Michael has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director KASS, Linda has been resigned. Director LYNCH, Owen Francis has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003
Director
KASS, Linda
Resigned: 04 November 2003
Appointed Date: 04 November 2003
81 years old
Persons With Significant Control
DEVONSHIRE METRO LIMITED Events
03 Feb 2017
Full accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 May 2016
Termination of appointment of Owen Francis Lynch as a director on 5 April 2016
04 May 2016
Appointment of Lucy Charlotte Lilley as a director on 5 April 2016
12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 62 more events
13 Nov 2003
Director resigned
13 Nov 2003
Secretary resigned
13 Nov 2003
New secretary appointed
13 Nov 2003
New director appointed
04 Nov 2003
Incorporation
15 August 2014
Charge code 0495 2854 0016
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent for the Finance Parties (Secured Party)
Description: Contains fixed charge…
28 February 2014
Charge code 0495 2854 0015
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent for the Finance Parties
Description: F/H land and buildings k/a museum house 23-26 museum street…
12 December 2011
Standard security executed on 6 december 2011
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (As Trustee and Agent for the Finance Party)
Description: All and whole the tenant's interest in the east side of…
10 December 2011
Assignation of rents
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Party)
Description: All its right title benefit and interest in and to all rent…
10 November 2011
Legal charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 222 high street guildford surrey t/no…
18 February 2011
Standard security dated 18/02/11
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Party)
Description: All and whole the subjects at 1060 pollokshaws road glasgow…
14 February 2011
Assignation of rents
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: The right, title benefit and interest in and to of rent and…
2 April 2007
Supplemental legal charge (being supplemental to a debenture dated 24 june 2005) and
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: The f/h property known as red lion house 9 and 10 high…
22 January 2007
Supplemental legal charge (being supplemental to a debenture dated 24 june 2005)
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: F/H property k/a chiltern house 49/51 dean street marlow…
24 June 2006
Supplemental legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: F/H land lying to the south-east of peascod street 40 and…
23 September 2005
Deed of rectification
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings k/a burke lodge 20 london end…
12 July 2005
Supplemetal legal charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties) (the Agent)
Description: F/H land and buildings k/a metropolitan house, newcastle…
24 June 2005
Debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: F/H land and buildings k/a metropolitan house, newcastle…
24 June 2005
Debenture
Delivered: 4 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land lying to the south-east of peascod street, 40 and…
28 November 2003
Debenture
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…