Company Name28 Devonshire Place Limited
DirectorsBarry Francis Grimaldi and Martin Gregory Smith
Company StatusActive
Company Number08426543
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDr Barry Francis Grimaldi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitispace 45 Byron Street
Leeds
LS2 7QJ
Director NameSir Martin Gregory Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Town
Oxford
OX2 6SN
Director NameMr Anthony Fenton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 North Cliffe Grove
Thornton
Bradford
West Yorkshire
BD13 3EB
Director NameMr Stephen Leslie Plant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(3 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4/7 Manchester Street Manchester Street
Clearwater House
London
W1U 3AE

Location

Registered Address45 Byron Street
Leeds
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Linda Plant
50.00%
Ordinary
1 at £1Stephen Plant
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,750
Cash£8,076
Current Liabilities£11,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 September 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 December 2019Current accounting period shortened from 31 August 2020 to 31 December 2019 (1 page)
5 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
5 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
10 September 2018Notification of Barry Francis Grimaldi as a person with significant control on 11 May 2018 (2 pages)
5 July 2018Appointment of Sir Martin Gregory Smith as a director on 21 June 2018 (2 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 May 2018Termination of appointment of Stephen Leslie Plant as a director on 11 May 2018 (1 page)
18 May 2018Appointment of Dr. Barry Francis Grimaldi as a director on 11 May 2018 (2 pages)
18 May 2018Termination of appointment of Anthony Fenton as a director on 11 May 2018 (1 page)
18 May 2018Cessation of Stephen Leslie Plant as a person with significant control on 11 May 2018 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Director's details changed for Mr Stephen Leslie Plant on 1 January 2016 (2 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Director's details changed for Mr Stephen Leslie Plant on 1 January 2016 (2 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 December 2014Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 45 Byron Street Leeds LS2 7QJ on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 45 Byron Street Leeds LS2 7QJ on 19 December 2014 (1 page)
11 November 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
11 November 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
19 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 7
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 7
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 6
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 6
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 6
(4 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/07/2013
(32 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/07/2013
(32 pages)
15 April 2013Appointment of Stephen Leslie Plant as a director (3 pages)
15 April 2013Appointment of Stephen Leslie Plant as a director (3 pages)
1 March 2013Incorporation (43 pages)
1 March 2013Incorporation (43 pages)