Company NameDevonports Financial Services Limited
Company StatusActive
Company Number04762132
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Previous NameFocus Mortgage Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Jeanette Anne Nicholls
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleFinancial Intermediary
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Michael John Nicholls
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RolePrincipal Intermediary
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMrs Jeanette Anne Nicholls
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleFinancial Intermediary
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Ermal Krutani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 10 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Robert Watts
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 10 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefocus-mortgages.com

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Michael John Nicholls
50.00%
Ordinary
50 at £1Mrs Jeanette Anne Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£547
Current Liabilities£439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
4 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
18 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
25 January 2021Change of details for Mr Michael John Nicholls as a person with significant control on 23 October 2020 (2 pages)
25 January 2021Director's details changed for Mrs Jeanette Anne Nicholls on 23 October 2020 (2 pages)
25 January 2021Change of details for Mrs Jeanette Anne Nicholls as a person with significant control on 23 October 2020 (2 pages)
25 January 2021Director's details changed for Mr Michael John Nicholls on 23 October 2020 (2 pages)
15 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
16 January 2020Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
24 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
14 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 May 2019Change of share class name or designation (2 pages)
13 May 2019Particulars of variation of rights attached to shares (2 pages)
29 April 2019Notification of Devonports Accountants Limited as a person with significant control on 1 April 2019 (2 pages)
26 April 2019Appointment of Mr Ermal Krutani as a director on 1 April 2019 (2 pages)
26 April 2019Appointment of Mr Robert Watts as a director on 1 April 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
16 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Secretary's details changed for Mrs Jeanette Anne Nicholls on 8 June 2016 (1 page)
8 June 2016Secretary's details changed for Mrs Jeanette Anne Nicholls on 8 June 2016 (1 page)
3 June 2016Director's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mrs Jeanette Anne Nicholls on 27 April 2016 (2 pages)
2 June 2016Director's details changed for Mr Michael John Nicholls on 27 April 2016 (2 pages)
2 June 2016Secretary's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr Michael John Nicholls on 27 April 2016 (2 pages)
2 June 2016Director's details changed for Mrs Jeanette Anne Nicholls on 27 April 2016 (2 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Secretary's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Secretary's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (1 page)
2 June 2014Director's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (1 page)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Director's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (1 page)
2 June 2014Director's details changed for Mr Michael John Nicholls on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Director's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Michael John Nicholls on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Michael John Nicholls on 1 June 2014 (2 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
25 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Michael John Nicholls on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Michael John Nicholls on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Jeanette Anne Nicholls on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Jeanette Anne Nicholls on 13 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 13/05/09; full list of members (4 pages)
2 June 2009Return made up to 13/05/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
2 June 2008Return made up to 13/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2008Return made up to 13/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 June 2007Return made up to 13/05/07; no change of members (7 pages)
5 June 2007Return made up to 13/05/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 May 2006Return made up to 13/05/06; full list of members (7 pages)
22 May 2006Return made up to 13/05/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
17 May 2005Return made up to 13/05/05; full list of members (7 pages)
17 May 2005Return made up to 13/05/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 May 2004Return made up to 13/05/04; full list of members (7 pages)
19 May 2004Return made up to 13/05/04; full list of members (7 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003Registered office changed on 14/06/03 from: 94 london road southend-on-sea essex SS1 1PG (1 page)
14 June 2003Registered office changed on 14/06/03 from: 94 london road southend-on-sea essex SS1 1PG (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (9 pages)
13 May 2003Incorporation (9 pages)