You are here: bizstats.co.uk > a-z index > R list > RH list

Rhj Devonshire Limited BISHOPS GATE


Rhj Devonshire Limited is a private limited company situated at 8 Devonshire Square, Bishops Gate EC2M 4PL. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-10-09, this 5-year-old company is run by 2 directors.
Director Caroline K., appointed on 13 December 2023. Director Monique R., appointed on 01 December 2018.
The company is classified as "solicitors" (SIC: 69102). According to official records there was a change of name on 2018-10-30 and their previous name was Rjh Devonshires Limited.
The latest confirmation statement was filed on 2023-07-12 and the due date for the subsequent filing is 2024-07-26. Moreover, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Rhj Devonshire Limited Address / Contact

Office Address 8 Devonshire Square
Town Bishops Gate
Post code EC2M 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11613636
Date of Incorporation Tue, 9th Oct 2018
Industry Solicitors
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Caroline K.

Position: Director

Appointed: 13 December 2023

Monique R.

Position: Director

Appointed: 01 December 2018

Munazza H.

Position: Director

Appointed: 01 December 2018

Resigned: 09 May 2022

Mohammed H.

Position: Director

Appointed: 30 October 2018

Resigned: 17 December 2021

Pravin J.

Position: Director

Appointed: 09 October 2018

Resigned: 15 November 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Monique R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mohammed H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Pravin J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Monique R.

Notified on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed H.

Notified on 30 October 2018
Ceased on 12 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pravin J.

Notified on 9 October 2018
Ceased on 12 August 2020
Nature of control: significiant influence or control

Company previous names

Rjh Devonshires October 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand27 02884 80253 4505 980
Current Assets102 434128 321191 373125 273
Debtors75 40643 519127 923111 293
Net Assets Liabilities2 2707 67341 007-52 141
Other Debtors4 3712 35265 92764 996
Property Plant Equipment5 0313 3221 645218
Total Inventories  10 0008 000
Other
Version Production Software 2 022  
Accrued Liabilities3 7004 806  
Accumulated Depreciation Impairment Property Plant Equipment1 9333 6845 4617 112
Additions Other Than Through Business Combinations Property Plant Equipment6 96442  
Average Number Employees During Period8798
Creditors105 195123 97038 08028 272
Increase From Depreciation Charge For Year Property Plant Equipment1 9331 7511 7771 651
Loans From Directors2 58084 035  
Net Current Assets Liabilities-2 7614 35177 442-24 087
Other Creditors81 87990 09843 05479 847
Prepayments Accrued Income14 0132 352  
Property Plant Equipment Gross Cost6 9647 0067 1067 330
Taxation Social Security Payable16 8875 034  
Trade Creditors Trade Payables1493155185 754
Trade Debtors Trade Receivables57 02241 16761 99646 297
Value-added Tax Payable 28 523  
Amount Specific Advance Or Credit Directors  2 000 
Amount Specific Advance Or Credit Made In Period Directors  2 0002 000
Amount Specific Advance Or Credit Repaid In Period Directors  3 430 
Bank Borrowings Overdrafts  38 08028 272
Other Taxation Social Security Payable 33 55760 79345 981
Total Additions Including From Business Combinations Property Plant Equipment  100224
Total Assets Less Current Liabilities 7 67379 087-23 869

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 13th December 2023.
filed on: 13th, December 2023
Free Download (2 pages)

Company search