DEVONSHIRE REGISTRARS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 02808569
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016; Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016. The most likely internet sites of DEVONSHIRE REGISTRARS LIMITED are www.devonshireregistrars.co.uk, and www.devonshire-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Devonshire Registrars Limited is a Private Limited Company. The company registration number is 02808569. Devonshire Registrars Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Devonshire Registrars Limited is 5th Floor 89 New Bond Street London W1s 1da. The cash in hand is £0k. It is £0k against last year. . NEW BOND STREET REGISTRARS LIMITED is a Secretary of the company. FINGER, Laurence Warren is a Director of the company. LICHKIN, Terence Malcolm is a Director of the company. ROSENBERG, Richard Barry is a Director of the company. Secretary BROOKER, Wendy has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LEVY, Michelle Louise has been resigned. Secretary BOND STREET REGISTRARS LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FINGER, Lesley Ruth has been resigned. Director ROSENBERG, Meryl Nina has been resigned. The company operates in "Non-trading company".


devonshire registrars Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEW BOND STREET REGISTRARS LIMITED
Appointed Date: 31 March 2016

Director
FINGER, Laurence Warren
Appointed Date: 15 January 2008
69 years old

Director
LICHKIN, Terence Malcolm
Appointed Date: 01 December 1994
77 years old

Director
ROSENBERG, Richard Barry
Appointed Date: 10 December 2003
70 years old

Resigned Directors

Secretary
BROOKER, Wendy
Resigned: 29 October 2003
Appointed Date: 13 April 1993

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Secretary
LEVY, Michelle Louise
Resigned: 19 March 2004
Appointed Date: 29 October 2003

Secretary
BOND STREET REGISTRARS LIMITED
Resigned: 31 March 2016
Appointed Date: 01 January 2013

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 19 March 2004

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993
34 years old

Director
FINGER, Lesley Ruth
Resigned: 15 January 2008
Appointed Date: 13 April 1993
64 years old

Director
ROSENBERG, Meryl Nina
Resigned: 15 January 2008
Appointed Date: 13 April 1993
65 years old

DEVONSHIRE REGISTRARS LIMITED Events

23 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

13 May 2016
Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
13 May 2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
11 Mar 2016
Accounts for a dormant company made up to 30 June 2015
13 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

...
... and 69 more events
05 Sep 1993
Accounting reference date notified as 30/06

21 Apr 1993
Secretary resigned;new secretary appointed

21 Apr 1993
New director appointed

21 Apr 1993
Director resigned;new director appointed

13 Apr 1993
Incorporation

DEVONSHIRE REGISTRARS LIMITED Charges

16 November 2006
Mortgage of shares
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: All rights of the company in respect of any dividends and…