Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42 DEVONSHIRE STREET LIMITED
Company Information for

42 DEVONSHIRE STREET LIMITED

42 DEVONSHIRE STREET, LONDON, W1G 7AL,
Company Registration Number
02236164
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 42 Devonshire Street Ltd
42 DEVONSHIRE STREET LIMITED was founded on 1988-03-28 and has its registered office in . The organisation's status is listed as "Active". 42 Devonshire Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
42 DEVONSHIRE STREET LIMITED
 
Legal Registered Office
42 DEVONSHIRE STREET
LONDON
W1G 7AL
Other companies in W1G
 
Filing Information
Company Number 02236164
Company ID Number 02236164
Date formed 1988-03-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42 DEVONSHIRE STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 42 DEVONSHIRE STREET LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GLASGOW
Company Secretary 2007-12-19
ANDRE ASTROW
Director 2014-11-19
JULIAN GLASGOW
Director 1997-10-29
SABINE JOBERT
Director 2016-02-29
ILARIA LAURETI
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK VERNON GIBBS
Director 2014-11-19 2016-02-12
CIARA CATHERINE MILLER
Director 2007-12-19 2014-11-19
BEVERLEY RYDER
Director 2007-12-19 2014-11-19
JANE CHRISTINE CRONIN
Director 2005-06-06 2013-04-18
MARIKO HOZUMI
Director 1991-11-14 2009-05-22
PAUL MILLER
Company Secretary 1997-07-29 2007-12-19
PAUL MILLER
Director 1997-01-25 2007-12-19
CHARLES CRONIN
Director 1991-11-14 2005-06-06
WILLIAM FORBES HENDRY
Director 1991-11-14 1997-09-30
CHRISTINA MARIE HENDRY
Company Secretary 1992-01-21 1997-07-29
CATHY ROSE GROSSU
Company Secretary 1991-11-14 1992-01-21
MIRCEA JOHN GROSSU
Director 1991-11-14 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GLASGOW SPEAR COMMUNICATIONS LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-14CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2023-02-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GHOSN
2022-11-23AP01DIRECTOR APPOINTED MR PHILIP GHOSN
2022-11-16APPOINTMENT TERMINATED, DIRECTOR SABINE JOBERT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR SABINE JOBERT
2022-11-16CESSATION OF SABINE JOBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF SABINE JOBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16PSC07CESSATION OF SABINE JOBERT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SABINE JOBERT
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-24CH01Director's details changed for Ilaria Lauren on 2016-10-24
2016-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-06AP01DIRECTOR APPOINTED MRS SABINE JOBERT
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK VERNON GIBBS
2016-02-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AR0114/11/15 ANNUAL RETURN FULL LIST
2015-01-13AR0114/11/14 NO MEMBER LIST
2015-01-13AR0114/11/14 NO MEMBER LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GIBBS / 19/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GBBS / 19/11/2014
2014-11-25AP01DIRECTOR APPOINTED MR ANDRE ASTROW
2014-11-25AP01DIRECTOR APPOINTED MR RODERICK GBBS
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CIARA MILLER
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY RYDER
2013-12-05AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE CRONIN
2012-11-15AR0114/11/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0114/11/11 NO MEMBER LIST
2011-07-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-03AR0114/11/10 NO MEMBER LIST
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0114/11/09 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY RYDER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA CATHERINE MILLER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ILARIA LAUREN / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLASGOW / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CHRISTINE CRONIN / 04/02/2010
2009-11-30AR0114/11/08 NO MEMBER LIST
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09AP01DIRECTOR APPOINTED ILARIA LAUREN
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARIKO HOZUMI
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARIKO HOZUMI / 25/08/2006
2008-11-01288aSECRETARY APPOINTED JULIAN RAYMOND GLASGOW
2008-10-17288aDIRECTOR APPOINTED BEVERLEY MARIA RYDER
2008-10-10288aDIRECTOR APPOINTED CIARA CATHERINE MILLER
2007-12-20288bSECRETARY RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-11-16363aANNUAL RETURN MADE UP TO 14/11/07
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-17363aANNUAL RETURN MADE UP TO 14/11/06
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-22363aANNUAL RETURN MADE UP TO 14/11/05
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-12288bDIRECTOR RESIGNED
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sANNUAL RETURN MADE UP TO 14/11/04
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sANNUAL RETURN MADE UP TO 14/11/03
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sANNUAL RETURN MADE UP TO 14/11/02
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/01
2001-11-12363sANNUAL RETURN MADE UP TO 14/11/01
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sANNUAL RETURN MADE UP TO 14/11/00
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sANNUAL RETURN MADE UP TO 14/11/99
1999-06-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-09363sANNUAL RETURN MADE UP TO 14/11/98
1998-06-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/97
1997-11-10363sANNUAL RETURN MADE UP TO 14/11/97
1997-11-06288aNEW DIRECTOR APPOINTED
1997-10-06288bDIRECTOR RESIGNED
1997-09-12288bSECRETARY RESIGNED
1997-09-12288aNEW SECRETARY APPOINTED
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-03288aNEW DIRECTOR APPOINTED
1996-11-14363sANNUAL RETURN MADE UP TO 14/11/96
1996-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-03363sANNUAL RETURN MADE UP TO 14/11/95
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 42 DEVONSHIRE STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 42 DEVONSHIRE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 42 DEVONSHIRE STREET LIMITED

Intangible Assets
Patents
We have not found any records of 42 DEVONSHIRE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 42 DEVONSHIRE STREET LIMITED
Trademarks
We have not found any records of 42 DEVONSHIRE STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42 DEVONSHIRE STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 42 DEVONSHIRE STREET LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 42 DEVONSHIRE STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42 DEVONSHIRE STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42 DEVONSHIRE STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.