UKBizDB.co.uk

94 DEVONPORT ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 94 Devonport Road Limited. The company was founded 18 years ago and was given the registration number 05662386. The firm's registered office is in HARROW. You can find them at 7 St John's Road, , Harrow, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:94 DEVONPORT ROAD LIMITED
Company Number:05662386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 St John's Road, Harrow, Middlesex, HA1 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Duffield Road, Woodley, Reading, RG5 4RN

Secretary11 January 2008Active
16, Duffield Road, Woodley, Reading, RG5 4RN

Director11 January 2008Active
Top Flat, 94 Devonport Road, London, United Kingdom, W12 8NU

Director23 December 2014Active
94 Devonport Road, Shepherds Bush, London, W12 8NU

Director11 January 2008Active
Five Oaks, 41 Ashley Road, Walton On Thames, KT12 1HG

Secretary23 December 2005Active
Five Oaks, 41 Ashley Road, Walton On Thames, KT12 1HG

Director23 December 2005Active
Top Flat, 94 Devonport Road, London, W12 8NU

Director23 December 2005Active

People with Significant Control

Mr Hussam Aleshaiker
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:16 Duffield Road, Woodley, Reading, United Kingdom, RG5 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rhian Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Top Flat, 94 Devonport Road, London, United Kingdom, W12 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Strickland
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:94 Devonport Road, Shepherds Bush, London, United Kingdom, W12 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Officers

Termination director company with name termination date.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Appoint person director company with name date.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Address

Change registered office address company with date old address.

Download
2013-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.