Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVONBRAE 08 LIMITED
Company Information for

DEVONBRAE 08 LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
06286885
Private Limited Company
Active

Company Overview

About Devonbrae 08 Ltd
DEVONBRAE 08 LIMITED was founded on 2007-06-20 and has its registered office in London. The organisation's status is listed as "Active". Devonbrae 08 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVONBRAE 08 LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Previous Names
MOVERANGE LIMITED20/03/2013
Filing Information
Company Number 06286885
Company ID Number 06286885
Date formed 2007-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVONBRAE 08 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEVONBRAE 08 LIMITED
The following companies were found which have the same name as DEVONBRAE 08 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVONBRAE 08 LONDON LIMITED 152-160 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2022-01-26

Company Officers of DEVONBRAE 08 LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ROSE SHASHA
Company Secretary 2007-07-18
ELAN SHASHA
Director 2007-07-18
MAURICE SHASHA
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2007-06-20 2007-07-18
SDG REGISTRARS LIMITED
Nominated Director 2007-06-20 2007-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ROSE SHASHA E M SHASHA FOUNDATION LIMITED Company Secretary 2000-04-27 CURRENT 2000-04-27 Active
VICTORIA ROSE SHASHA FIRPARK LIMITED Company Secretary 1992-09-20 CURRENT 1987-03-05 Active
ELAN SHASHA EMSHA HOLDINGS LTD Director 2017-05-03 CURRENT 2017-05-03 Active
ELAN SHASHA FERNWIN LIMITED Director 2014-11-11 CURRENT 2012-11-09 Active
ELAN SHASHA TURNPINE LIMITED Director 2013-04-19 CURRENT 2013-03-05 Active
ELAN SHASHA CARLTON PLAZA LIMITED Director 2008-09-01 CURRENT 1995-06-30 Active
ELAN SHASHA LANDCLAIM PROPERTIES LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2018-06-06
ELAN SHASHA E M SHASHA FOUNDATION LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
ELAN SHASHA GAINGOLD 08 LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active
ELAN SHASHA DEVONBRAE LIMITED Director 1992-12-20 CURRENT 1970-08-20 Liquidation
ELAN SHASHA PLAZA ESTATES AGENCY LIMITED Director 1992-12-20 CURRENT 1975-02-27 Active
ELAN SHASHA LOCKHALL LIMITED Director 1992-09-20 CURRENT 1991-09-20 Dissolved 2017-05-27
ELAN SHASHA FIRPARK LIMITED Director 1992-09-20 CURRENT 1987-03-05 Active
ELAN SHASHA GAINGOLD LIMITED Director 1992-01-22 CURRENT 1978-02-15 Liquidation
MAURICE SHASHA E M SHASHA FOUNDATION LIMITED Director 2017-10-16 CURRENT 2000-04-27 Active
MAURICE SHASHA FERNWIN LIMITED Director 2017-08-11 CURRENT 2012-11-09 Active
MAURICE SHASHA TURNPINE LIMITED Director 2013-04-19 CURRENT 2013-03-05 Active
MAURICE SHASHA FIRPARK LIMITED Director 2010-03-09 CURRENT 1987-03-05 Active
MAURICE SHASHA PLAZA ESTATES AGENCY LIMITED Director 2009-05-20 CURRENT 1975-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850010
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850009
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-09-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-24CH01Director's details changed for Maurice Shasha on 2020-06-04
2020-06-16CH01Director's details changed for Maurice Shasha on 2020-06-04
2020-06-15CH01Director's details changed for Maurice Shasha on 2020-06-15
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-18CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA ROSE SHASHA on 2019-06-18
2019-06-18CH01Director's details changed for Mr Elan Shasha on 2019-06-18
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-05AAMDAmended account full exemption
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850008
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850007
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062868850005
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850006
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850005
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062868850004
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062868850003
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850004
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09AP01DIRECTOR APPOINTED MAURICE SHASHA
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0120/06/14 ANNUAL RETURN FULL LIST
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868850003
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-28RES01ADOPT ARTICLES 08/03/2013
2013-03-27AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-26MEM/ARTSARTICLES OF ASSOCIATION
2013-03-20RES15CHANGE OF NAME 08/03/2013
2013-03-20CERTNMCOMPANY NAME CHANGED MOVERANGE LIMITED CERTIFICATE ISSUED ON 20/03/13
2013-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0120/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0120/06/11 FULL LIST
2011-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ROSE SHASHA / 01/10/2009
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAN SHASHA / 01/10/2009
2011-01-25AR0121/06/10 FULL LIST
2010-07-02AR0120/06/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 41 CHALTON STREET, LONDON, NW1 1JD
2008-05-14225PREVSHO FROM 30/06/2008 TO 31/12/2007
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07288bSECRETARY RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DEVONBRAE 08 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVONBRAE 08 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-16 Outstanding BANK LEUMI (UK) PLC
2017-08-16 Outstanding BANK LEUMI (UK) PLC
2016-07-29 Satisfied SANTANDER UK PLC
2016-07-29 Outstanding SANTANDER UK PLC
2015-11-19 Satisfied HSBC PRIVATE BANK (UK) LIMITED
2013-12-19 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2007-09-07 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-08-31 Satisfied HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVONBRAE 08 LIMITED

Intangible Assets
Patents
We have not found any records of DEVONBRAE 08 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVONBRAE 08 LIMITED
Trademarks
We have not found any records of DEVONBRAE 08 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVONBRAE 08 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEVONBRAE 08 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEVONBRAE 08 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVONBRAE 08 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVONBRAE 08 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.