42 Devonshire Street Limited


42 Devonshire Street started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02236164. The 42 Devonshire Street company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Harley Street at 42 Devonshire Street. Postal code: W1G 7AL.

Currently there are 4 directors in the the company, namely Philip G., Andre A. and Ilaria L. and others. In addition one secretary - Julian G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

42 Devonshire Street Limited Address / Contact

Office Address 42 Devonshire Street
Office Address2 London
Town Harley Street
Post code W1G 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236164
Date of Incorporation Mon, 28th Mar 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Philip G.

Position: Director

Appointed: 14 November 2022

Andre A.

Position: Director

Appointed: 19 November 2014

Ilaria L.

Position: Director

Appointed: 22 May 2009

Julian G.

Position: Secretary

Appointed: 19 December 2007

Julian G.

Position: Director

Appointed: 29 October 1997

Sabine J.

Position: Director

Appointed: 29 February 2016

Resigned: 14 November 2022

Roderick G.

Position: Director

Appointed: 19 November 2014

Resigned: 12 February 2016

Beverley R.

Position: Director

Appointed: 19 December 2007

Resigned: 19 November 2014

Ciara M.

Position: Director

Appointed: 19 December 2007

Resigned: 19 November 2014

Jane C.

Position: Director

Appointed: 06 June 2005

Resigned: 18 April 2013

Paul M.

Position: Secretary

Appointed: 29 July 1997

Resigned: 19 December 2007

Paul M.

Position: Director

Appointed: 25 January 1997

Resigned: 19 December 2007

Christina H.

Position: Secretary

Appointed: 21 January 1992

Resigned: 29 July 1997

Mariko H.

Position: Director

Appointed: 14 November 1991

Resigned: 22 May 2009

Cathy G.

Position: Secretary

Appointed: 14 November 1991

Resigned: 21 January 1992

Charles C.

Position: Director

Appointed: 14 November 1991

Resigned: 06 June 2005

Mircea G.

Position: Director

Appointed: 14 November 1991

Resigned: 21 January 1992

William H.

Position: Director

Appointed: 14 November 1991

Resigned: 30 September 1997

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is Philip G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Ilaria L. This PSC has significiant influence or control over the company,. The third one is Julian G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Philip G.

Notified on 14 November 2022
Nature of control: significiant influence or control

Ilaria L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julian G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andre A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sabine J.

Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 54810 8664 9312 2846 7176 699 
Current Assets9 56413 2046 8764 3368 9789 5819 382
Debtors2 0162 3381 9452 0522 2612 882 
Net Assets Liabilities30 77229 12517 3349 4088 5979 1668 946
Other Debtors   2 0522 2612 882 
Property Plant Equipment23 81618 34512 8827 4241 971137 
Other
Accrued Liabilities Deferred Income 624624552   
Accumulated Depreciation Impairment Property Plant Equipment59 32864 79970 26275 72081 17383 007 
Average Number Employees During Period  4444 
Creditors2 6082 4242 4242 3522 352552552
Fixed Assets23 81618 34512 8827 4241 971137116
Increase From Depreciation Charge For Year Property Plant Equipment 5 4715 4635 4585 4531 834 
Net Current Assets Liabilities6 95610 7804 4521 9846 6269 0298 830
Other Creditors2 6082 4241 8001 8002 352552 
Prepayments Accrued Income2 0162 3381 9452 052   
Property Plant Equipment Gross Cost 83 14483 14483 14483 14483 144 
Total Assets Less Current Liabilities30 77229 12517 3349 4088 5979 1668 946

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements