Company NameD S Property Developments Limited
Company StatusDissolved
Company Number00610733
CategoryPrivate Limited Company
Incorporation Date4 September 1958(65 years, 8 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(54 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 24 August 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(54 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(56 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(57 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bryan Richard Burletson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(32 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhouse
Templecombe
Henley On Thames
Oxfordshire
RG9 3HP
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Bruce Baxter Cheer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address10 Kilmiston House
Shepperton
Middlesex
TW17 9ES
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1993)
RoleChartered Surveyor
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Secretary NameMs Rita Mary Crompton
NationalityBritish
StatusResigned
Appointed01 March 1991(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address36 Priory Avenue
London
N8 7RN
Director NameMr Steven Mark Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 1995)
RoleChartered Surveyor
Correspondence Address16 Kittiwake Close
Woodley
Reading
Berkshire
RG5 4UF
Director NameMrs Vivienne Teresa Chatterjee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1993)
RoleBusiness Executive
Correspondence Address18 Belsize Crescent
London
NW3 5QU
Director NamePeter Peregrine Simpson Gee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressRowells Lodge Ayston Road
Ridlington
Oakham
Leicestershire
LE15 9AH
Director NameMr Martin John Brayshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed15 November 1993(35 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(36 years after company formation)
Appointment Duration21 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameRaymond Henry Pearse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(36 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 The Green
Ewell
Surrey
KT17 3JX
Director NameMr Martin Richard Landau
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(39 years, 3 months after company formation)
Appointment Duration6 days (resigned 24 December 1997)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Schuylkill
19 Boulevard De Suisse
Monaco
Mc98000
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(39 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(52 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(52 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(56 years after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2019)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(57 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Development Securities (Projects) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£572,769
Gross Profit£617,418
Net Worth£801,749
Cash£5,593
Current Liabilities£1,499,636

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 June 2010Delivered on: 5 July 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Charge of partnership interest
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the partnership share. Partnership share means the existing or future interest including any income, offer, right or benefit.
Outstanding
23 December 1998Delivered on: 6 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and development securities (no. 1) limited (as borrower) to the chargee on any account whatsoever.
Particulars: Freehold properties k/a 209-211 high street bangor, 52 and 54 bebington road wirral new ferry, 16-16A high street newhaven, 3 and 5 church street wilmslow and heath town (or crossways) shopping centre deans road wolverhampton t/n WA701331,MS118386,ESX86619,CH222953,WM400955. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 December 1995Delivered on: 20 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company or by development securities estates PLC or by development securities PLC to the chargee on any account whatsoever.
Particulars: Various properties specified on form 395. see the mortgage charge document for full details.
Outstanding
21 August 1995Delivered on: 4 September 1995
Satisfied on: 10 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever.
Particulars: Sutherland house brighton road sutton l/b of sutton t/no SGL15039.
Fully Satisfied
21 August 1995Delivered on: 4 September 1995
Satisfied on: 10 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever.
Particulars: St nicholas house st nicholas way sutton l/b of sutton t/no SGL18986.
Fully Satisfied
18 March 1994Delivered on: 30 March 1994
Satisfied on: 20 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever.
Particulars: Sutherland house brighton road sutton london borough of sutton t/n SGL15039.
Fully Satisfied
18 March 1994Delivered on: 30 March 1994
Satisfied on: 20 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever.
Particulars: St nicholas house st nicholas road sutton london borough of sutton t/n sgl 18986.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee ) to which any obligor is a party.
Particulars: By way of first floating charge with the payment to the security agent as trustee for the beneficiaries of the secured obligations the whole of its undertaking property rights and assets both present and future and wheresoever situate.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as heath town shopping centre deans road wolverhampton west midlands.t/no.WM400955. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 3 and 5 church street wilmslow cheshire.t/no.CH222953. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined)under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 75 widnes road widnes cheshire.t/no.CH212592. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 5 watergate street whitchurch shropshire. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as bredwood arcade whitchurch shropshire. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 52 & 54 bebington road new ferry wirral merseyside.t/no.MS118386. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 16/16A high street newhaven east sussex.t/no.ESX86619. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 209/211 high street bangor gwynedd wales. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that l/h property k/as the austin trading estate (on the north and north east sides of hornhouse lane and on the south east side of south boundary road kirkby) knowsley merseyside.t/nos.MS102296 and MS102297. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 10 high street neston cheshire.t/no.CH252473. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as the nelson bulkeley square llangefni wales.t/no.WA571332. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 115 king street knutsford cheshire.t/no.CH186749. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 79 king street knutsford macclesfield cheshire.t/no.CH141067. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 8/10 abergele road colwyn bay clwyd wales. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined)to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee)to which any obligor is a party.
Particulars: All that f/h property k/as unit 4 grosvenor court foregate street chester cheshire.t/no.CH312044. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 9 wrawby street brigg humberside. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 17 January 1994
Satisfied on: 24 August 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party.
Particulars: All that f/h property k/as 237 high street bangor gwynedd wales. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Satisfaction of charge 96 in full (2 pages)
3 February 2021Satisfaction of charge 95 in full (1 page)
3 February 2021Satisfaction of charge 97 in full (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (19 pages)
9 September 2019Second filing for the termination of James Simon Hesketh as a director (5 pages)
8 August 2019Termination of appointment of James Simon Hesketh as a director on 8 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 09/09/2019.
(2 pages)
21 May 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
18 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
15 November 2018Full accounts made up to 28 February 2018 (18 pages)
30 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
25 September 2017Full accounts made up to 28 February 2017 (17 pages)
25 September 2017Full accounts made up to 28 February 2017 (17 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 October 2016Full accounts made up to 29 February 2016 (18 pages)
28 October 2016Full accounts made up to 29 February 2016 (18 pages)
7 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(9 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(9 pages)
2 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (17 pages)
1 December 2015Full accounts made up to 28 February 2015 (17 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
30 October 2014Full accounts made up to 28 February 2014 (17 pages)
30 October 2014Full accounts made up to 28 February 2014 (17 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
17 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
17 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
28 November 2013Full accounts made up to 28 February 2013 (14 pages)
28 November 2013Full accounts made up to 28 February 2013 (14 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
12 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
12 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
4 January 2013Appointment of Mr Matthew Simon Weiner as a director (3 pages)
4 January 2013Appointment of Mr Matthew Simon Weiner as a director (3 pages)
6 December 2012Full accounts made up to 29 February 2012 (15 pages)
6 December 2012Full accounts made up to 29 February 2012 (15 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
11 March 2011Appointment of Helena Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helena Maria Ratsey as a secretary (3 pages)
25 February 2011Termination of appointment of Stephen Lanes as a secretary (1 page)
25 February 2011Termination of appointment of Stephen Lanes as a secretary (1 page)
12 October 2010Appointment of Mr Graham Prothero as a director (3 pages)
12 October 2010Appointment of Mr Graham Prothero as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 97 (6 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 97 (6 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
8 February 2010Termination of appointment of Raymond Pearse as a director (2 pages)
8 February 2010Termination of appointment of Raymond Pearse as a director (2 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
18 September 2009Full accounts made up to 31 December 2008 (14 pages)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
12 March 2009Return made up to 01/03/09; full list of members (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (6 pages)
19 December 2008Full accounts made up to 31 December 2007 (14 pages)
19 December 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2006 (13 pages)
20 October 2008Full accounts made up to 31 December 2006 (13 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
5 December 2007Auditor's resignation (1 page)
5 December 2007Auditor's resignation (1 page)
2 May 2007Return made up to 01/03/07; full list of members (7 pages)
2 May 2007Return made up to 01/03/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 April 2006Return made up to 01/03/06; full list of members (7 pages)
26 April 2006Return made up to 01/03/06; full list of members (7 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 April 2004Return made up to 01/03/04; full list of members (7 pages)
15 April 2004Return made up to 01/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 April 2002Return made up to 01/03/02; full list of members (7 pages)
8 April 2002Return made up to 01/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Full accounts made up to 31 December 1999 (13 pages)
4 July 2001Full accounts made up to 31 December 1999 (13 pages)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
29 September 2000Declaration of mortgage charge released/ceased (1 page)
29 September 2000Declaration of mortgage charge released/ceased (1 page)
29 September 2000Declaration of mortgage charge released/ceased (1 page)
29 September 2000Declaration of mortgage charge released/ceased (1 page)
3 April 2000Return made up to 01/03/00; full list of members (7 pages)
3 April 2000Return made up to 01/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Return made up to 01/03/99; full list of members (16 pages)
7 May 1999Return made up to 01/03/99; full list of members (16 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
18 April 1998Return made up to 01/03/98; full list of members (12 pages)
18 April 1998Return made up to 01/03/98; full list of members (12 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 May 1997Return made up to 01/03/97; full list of members (14 pages)
6 May 1997Return made up to 01/03/97; full list of members (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1996Registered office changed on 06/10/96 from: 2 south audley st london wiy 6AJ (1 page)
6 October 1996Registered office changed on 06/10/96 from: 2 south audley st london wiy 6AJ (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Return made up to 01/03/96; full list of members (13 pages)
26 April 1996Return made up to 01/03/96; full list of members (13 pages)
26 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 January 1996Full accounts made up to 31 December 1994 (14 pages)
15 January 1996Full accounts made up to 31 December 1994 (14 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
29 September 1995Company name changed development securities developme nts LIMITED\certificate issued on 02/10/95 (4 pages)
29 September 1995Company name changed development securities developme nts LIMITED\certificate issued on 02/10/95 (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
10 May 1995Return made up to 01/03/95; full list of members (18 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Return made up to 01/03/95; full list of members (18 pages)
22 February 1995New director appointed (2 pages)
22 February 1995New director appointed (2 pages)
4 November 1994Director resigned;new director appointed (6 pages)
4 November 1994Director resigned;new director appointed (6 pages)
20 May 1994Return made up to 01/03/94; full list of members (2 pages)
20 May 1994Return made up to 01/03/94; full list of members (2 pages)
2 November 1993Director resigned (2 pages)
2 November 1993Director resigned (2 pages)
25 October 1993Company name changed clayform developments LIMITED\certificate issued on 26/10/93 (2 pages)
25 October 1993Company name changed clayform developments LIMITED\certificate issued on 26/10/93 (2 pages)
15 July 1993New director appointed (2 pages)
15 July 1993New director appointed (2 pages)
14 May 1993Director resigned (4 pages)
14 May 1993Director resigned (4 pages)
1 October 1992New director appointed (3 pages)
1 October 1992New director appointed (3 pages)
11 September 1992Secretary resigned;new secretary appointed;new director appointed (3 pages)
11 September 1992Secretary resigned;new secretary appointed;new director appointed (3 pages)
12 July 1991Director resigned (3 pages)
12 July 1991Director resigned (3 pages)
22 May 1991New director appointed (4 pages)
22 May 1991New director appointed (4 pages)
26 April 1990New director appointed (2 pages)
26 April 1990New director appointed (2 pages)
12 May 1989Director resigned (2 pages)
12 May 1989Director resigned (2 pages)
19 April 1989Director resigned (2 pages)
19 April 1989Director resigned (2 pages)
7 February 1989Director resigned (2 pages)
7 February 1989Director resigned (2 pages)
26 October 1988Director resigned (2 pages)
26 October 1988Director resigned (2 pages)
27 July 1988Memorandum and Articles of Association (7 pages)
27 July 1988Memorandum and Articles of Association (7 pages)
1 December 1987Secretary resigned;new secretary appointed (13 pages)
1 December 1987Secretary resigned;new secretary appointed (13 pages)
30 October 1987Return made up to 28/05/87; no change of members (14 pages)
30 October 1987Return made up to 28/05/87; no change of members (14 pages)
21 October 1987Company name changed elystan developments LIMITED\certificate issued on 22/10/87 (2 pages)
21 October 1987Company name changed elystan developments LIMITED\certificate issued on 22/10/87 (2 pages)
16 September 1987New director appointed (7 pages)
16 September 1987New director appointed (7 pages)
23 June 1987New director appointed (2 pages)
23 June 1987New director appointed (2 pages)
23 February 1987Director resigned;new director appointed (6 pages)
23 February 1987Director resigned;new director appointed (6 pages)
12 May 1986Annual return made up to 26/12/85 (12 pages)
12 May 1986Annual return made up to 26/12/85 (12 pages)