Company number 04961851
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 12 SOUTH MOLTON STREET, LONDON, W1K 5QN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of DEVONSHIRE PUMPKIN LIMITED are www.devonshirepumpkin.co.uk, and www.devonshire-pumpkin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Devonshire Pumpkin Limited is a Private Limited Company.
The company registration number is 04961851. Devonshire Pumpkin Limited has been working since 12 November 2003.
The present status of the company is Active. The registered address of Devonshire Pumpkin Limited is 12 South Molton Street London W1k 5qn. . STREAM, Jeremy Michael is a Secretary of the company. DEVONSHIRE, Felicity Portia Estelle is a Director of the company. Secretary DEVONSHIRE GRIFFIN, Thomas Brett has been resigned. Secretary LOWE, Jacqueline Carol has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director KASS, Linda has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
Current Directors
Resigned Directors
Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003
Director
KASS, Linda
Resigned: 12 November 2003
Appointed Date: 12 November 2003
81 years old
Persons With Significant Control
Ms Felicity Devonshire
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control
DEVONSHIRE PUMPKIN LIMITED Events
28 February 2014
Charge code 0496 1851 0005
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent for the Finance Parties
Description: Notification of addition to or amendment of charge…
24 June 2005
Supplemental legal charge (being supplemental to a debenture dated 28 november 2003)
Delivered: 4 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: The 'wem' documents and all sums which shall from time to…
24 June 2005
Deed of charge over shares
Delivered: 4 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent for the Finance Parties)
Description: The scheduled securities,. See the mortgage charge document…
29 November 2003
Supplemental legal charge pursuant to a mortgage debenture dated 28 november 2003 and
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 81/82 high street barnstaple devon t/n…
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…