Company NameDevonports Las Accountants Limited
Company StatusActive
Company Number08145618
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Previous NameDevonports Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Ian Henry James Hornsey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleAccountant
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 2014(1 year, 8 months after company formation)
Appointment Duration10 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
Appointed22 March 2018(5 years, 8 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMs Susan Elizabeth Beattie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMrs Rachel Joy Andrews
StatusCurrent
Appointed05 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr James Michael Howard
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Timothy Eugene Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMr Simon Ivan Last
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Contact

Telephone01702 433314
Telephone regionSouthend-on-Sea

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

100 at £1Ian Henry James Hornsey
77.52%
Ordinary A
3 at £1Ermal Krutani
2.33%
Ordinary B
25 at £1Simon Ivan Last
19.38%
Ordinary A
31 at £0.03Charnwood Pension Trust
0.72%
Ordinary C
-OTHER
0.05%
-

Financials

Year2014
Net Worth-£435,336
Cash£148,760
Current Liabilities£744,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

6 March 2023Delivered on: 6 March 2023
Persons entitled:
Ian Henry James Hornsey
Simon Ivan Last

Classification: A registered charge
Particulars: Fixed and floating charge over the all cash balances, book debts and plant fixtures and fittings, goodwill and ip.
Outstanding
19 September 2017Delivered on: 21 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Appointment of Mrs Rachel Joy Andrews as a secretary on 5 March 2020 (2 pages)
23 March 2020Termination of appointment of Simon Ivan Last as a secretary on 5 March 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
13 February 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 130.999998
(4 pages)
13 February 2020Appointment of Ms Susan Elizabeth Beattie as a director on 13 February 2020 (2 pages)
13 February 2020Notification of Robert Watts as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Notification of Susan Elizabeth Beattie as a person with significant control on 13 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
19 February 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 July 2018Confirmation statement made on 17 July 2018 with updates (6 pages)
4 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 129.999998
(3 pages)
22 March 2018Appointment of Mr Robert Watts as a director on 22 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2017Registration of charge 081456180001, created on 19 September 2017 (7 pages)
21 September 2017Registration of charge 081456180001, created on 19 September 2017 (7 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of Ian Henry James Hornsey as a person with significant control on 18 July 2016 (2 pages)
18 July 2017Notification of Ermal Krutani as a person with significant control on 18 July 2016 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of Ermal Krutani as a person with significant control on 18 July 2016 (2 pages)
18 July 2017Notification of Ian Henry James Hornsey as a person with significant control on 18 July 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 128.999998
(6 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 128.999998
(6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 September 2014Resolutions
  • RES13 ‐ Issue shares 01/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
31 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 128
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 128
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 128
(4 pages)
16 July 2014Appointment of Mr Ermal Krutani as a director on 1 April 2014 (2 pages)
16 July 2014Appointment of Mr Ermal Krutani as a director on 1 April 2014 (2 pages)
16 July 2014Appointment of Mr Ermal Krutani as a director on 1 April 2014 (2 pages)
16 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 125
(4 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 125
(4 pages)
17 July 2012Incorporation (30 pages)
17 July 2012Incorporation (30 pages)