Company NameDevines Accountants Limited
DirectorsRoy Michael Daniel Collini and Clive Robert Purdy
Company StatusActive
Company Number04486535
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Previous NameWest-Webbe Collini Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Roy Michael Daniel Collini
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(8 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Clive Robert Purdy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(11 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameAlison Margaret Purdy
StatusCurrent
Appointed01 April 2012(9 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Pamela Elizabeth Collini
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kings Road
Westcliff On Sea
Essex
SS0 8LT
Secretary NameMr Roy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Kings Road
Westcliff On Sea
Essex
SS0 8LT
Secretary NameMrs Pamela Elizabeth Collini
NationalityBritish
StatusResigned
Appointed01 April 2003(8 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Kings Road
Westcliff On Sea
Essex
SS0 8LT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01702 480008
Telephone regionSouthend-on-Sea

Location

Registered AddressBellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clive Robert Purdy
40.00%
Ordinary B
2 at £1R.m.d. Collini
40.00%
Ordinary
1 at £1Alison Purdy
20.00%
Ordinary C

Financials

Year2014
Net Worth£199,848
Cash£47,601
Current Liabilities£145,446

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

16 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 September 2021 (13 pages)
7 November 2022Change of details for Mr Clive Robert Purdy as a person with significant control on 31 October 2022 (2 pages)
7 November 2022Cessation of Roy Michael Daniel Collini as a person with significant control on 31 October 2022 (1 page)
7 November 2022Termination of appointment of Roy Michael Daniel Collini as a director on 31 October 2022 (1 page)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
31 May 2022Change of details for Mr Clive Robert Purdy as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Roy Michael Daniel Collini as a person with significant control on 31 May 2022 (2 pages)
7 February 2022Total exemption full accounts made up to 30 September 2020 (13 pages)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
8 April 2021Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 8 April 2021 (1 page)
29 November 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
6 September 2019Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex S50 8LT to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 September 2019 (1 page)
20 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
22 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5
(5 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5
(5 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
29 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5
(3 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Director's details changed for Mr Roy Michael Daniel Collini on 1 April 2012 (2 pages)
19 September 2012Director's details changed for Mr Roy Michael Daniel Collini on 1 April 2012 (2 pages)
19 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Mr Roy Michael Daniel Collini on 1 April 2012 (2 pages)
18 September 2012Director's details changed for Clive Robert Purdy on 1 April 2012 (2 pages)
18 September 2012Termination of appointment of Pamela Collini as a secretary (1 page)
18 September 2012Appointment of Alison Margaret Purdy as a secretary (1 page)
18 September 2012Termination of appointment of Pamela Collini as a secretary (1 page)
18 September 2012Director's details changed for Clive Robert Purdy on 1 April 2012 (2 pages)
18 September 2012Appointment of Alison Margaret Purdy as a secretary (1 page)
18 September 2012Director's details changed for Clive Robert Purdy on 1 April 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Clive Robert Purdy on 16 July 2011 (2 pages)
19 July 2011Director's details changed for Clive Robert Purdy on 16 July 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Clive Robert Purdy on 16 July 2010 (2 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Clive Robert Purdy on 16 July 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 16/07/09; full list of members (4 pages)
23 July 2009Return made up to 16/07/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 16/07/08; full list of members (4 pages)
5 September 2008Return made up to 16/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 16/07/07; full list of members (2 pages)
7 September 2007Return made up to 16/07/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 16/07/05; full list of members (3 pages)
10 August 2005Return made up to 16/07/05; full list of members (3 pages)
22 March 2005Company name changed west-webbe collini LIMITED\certificate issued on 22/03/05 (3 pages)
22 March 2005Company name changed west-webbe collini LIMITED\certificate issued on 22/03/05 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
1 April 2004Memorandum and Articles of Association (13 pages)
1 April 2004Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2004Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2004Memorandum and Articles of Association (13 pages)
1 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 June 2003Company name changed collini realty LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed collini realty LIMITED\certificate issued on 23/06/03 (2 pages)
10 August 2002New director appointed (1 page)
10 August 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2002New secretary appointed (1 page)
10 August 2002Registered office changed on 10/08/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
10 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
10 August 2002Registered office changed on 10/08/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
10 August 2002New director appointed (1 page)
10 August 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
10 August 2002New secretary appointed (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
16 July 2002Incorporation (9 pages)
16 July 2002Incorporation (9 pages)