Company NameBirmingham International Park Limited
DirectorGeorge Mark Richardson
Company StatusActive - Proposal to Strike off
Company Number01091753
CategoryPrivate Limited Company
Incorporation Date22 January 1973(51 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2021(48 years, 11 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMichael Christopher Chapman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleFinance Director
Correspondence Address218 Blossomfield Road
Solihull
West Midlands
B91 1NT
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 21 May 1993)
RoleChartered Surveyor
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Director NameMr Dafydd Gruffudd Jones
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorth Lafan
Baumaris
Anglesey
LL58 8YH
Wales
Director NameWilliam Nicholas Mason Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressPump House
White Pump Lane, Ullenhall
Henley In Arden
West Midlands
B95 5RL
Director NameBrian Patrick Sullivan
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressSouthview
Forest Road
Kenilworth
Warwickshire
CV8 1LT
Director NameMr Steven Mark Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 1995)
RoleChartered Surveyor
Correspondence Address16 Kittiwake Close
Woodley
Reading
Berkshire
RG5 4UF
Secretary NameMichael Christopher Chapman
NationalityBritish
StatusResigned
Appointed15 November 1992(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleCompany Director
Correspondence Address218 Blossomfield Road
Solihull
West Midlands
B91 1NT
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(20 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 November 1993)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Bruce Baxter Cheer
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 January 1995)
RoleChartered Surveyor
Correspondence Address10 Kilmiston House
Shepperton
Middlesex
TW17 9ES
Director NameRaymond Henry Pearse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(21 years, 11 months after company formation)
Appointment Duration15 years (resigned 27 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 The Green
Ewell
Surrey
KT17 3JX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(21 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed17 November 1995(22 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(40 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(41 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(41 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(43 years 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 Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(43 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(43 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(48 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameBryant Properties Limited (Corporation)
StatusResigned
Appointed31 August 1995(22 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 1995)
Correspondence AddressCranmore House
Cranmore Boulevard
Solihull
West Midlands
B90 4SD

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1U & I (Projects) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,502

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

31 March 1989Delivered on: 14 April 1989
Satisfied on: 26 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of runnings road tewkesbury gloucestershire title no. Gr 69853 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 28 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grosvenor house first avenue runcorn cheshire title no. Ch 239752 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 28 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of leek road hanley stoke-on-trent title no. Sf 102260 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 28 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 preston road brighton west sussex. Title no. Sx 11036 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 28 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A hatfields l/b of southwark. Title no. Sgl 70380 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 23 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of blackfirs lane and on the west side of bickenhill lane, solihull, west midlands title no. Wm 6947 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 23 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bungalow farm bickenhill road marston green solihull west midlands title no. Wm 365919 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1987Delivered on: 23 December 1987
Satisfied on: 19 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of radlett road, watford hertfordshire title no hd 193015 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1996Delivered on: 24 January 1996
Satisfied on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying the north east of digby drive solihull west midlands t/n wm 518832.
Fully Satisfied
18 January 1996Delivered on: 24 January 1996
Satisfied on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bungalow farm bickenhill road marston green solihull west midlands t/n wm 365919.
Fully Satisfied
18 January 1996Delivered on: 24 January 1996
Satisfied on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of bickenhill lane solihull west midlands t/n wm 6947.
Fully Satisfied
18 January 1996Delivered on: 24 January 1996
Satisfied on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present and future.
Fully Satisfied
18 January 1996Delivered on: 24 January 1996
Satisfied on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Morella blackfirs lane marston green solihull west midlands t/n wm 475354.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 7 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of eccleshall road sheffield south yorkshire. Title no. Syk 266709 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 7 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of albert road and the south side of northcote road stetchford birmingham title no. Wk 164242. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1974Delivered on: 5 February 1974
Satisfied on: 23 November 1993
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of bickenhill lane bickenhill, warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 October 2023Notification of Land Securities Spv's Limited as a person with significant control on 9 October 2023 (2 pages)
18 October 2023Cessation of U and I (Development and Trading) Limited as a person with significant control on 9 October 2023 (1 page)
3 January 2023Confirmation statement made on 14 December 2022 with updates (5 pages)
13 December 2022Change of details for U and I (Projects) Limited as a person with significant control on 5 August 2020 (2 pages)
9 November 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
26 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages)
26 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page)
20 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 20 October 2022 (1 page)
19 October 2022Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages)
19 October 2022Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages)
6 October 2022Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages)
23 June 2022Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page)
21 June 2022Appointment of Mr George Mark Richardson as a director on 30 April 2022 (2 pages)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
24 February 2022Accounts for a dormant company made up to 28 February 2021 (10 pages)
17 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
17 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
3 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
14 May 2021Accounts for a dormant company made up to 29 February 2020 (11 pages)
27 April 2021Statement of capital on 27 April 2021
  • GBP 1
(3 pages)
31 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2021Solvency Statement dated 26/01/21 (1 page)
31 March 2021Statement by Directors (1 page)
4 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
24 January 2020Amended accounts for a dormant company made up to 28 February 2019 (16 pages)
18 December 2019Accounts for a dormant company made up to 28 February 2019 (10 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 September 2019Termination of appointment of James Simon Hesketh as a director on 30 July 2019 (1 page)
27 February 2019Accounts for a dormant company made up to 28 February 2018 (9 pages)
25 February 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 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)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
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)
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)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Michael Henry Marx on 11 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Charles Julian Barwick on 11 November 2015 (2 pages)
16 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,502
(4 pages)
16 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,502
(4 pages)
16 December 2015Director's details changed for Mr Charles Julian Barwick on 11 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Michael Henry Marx on 11 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)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 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)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
24 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,502
(5 pages)
24 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,502
(5 pages)
5 December 2014Full accounts made up to 28 February 2014 (12 pages)
5 December 2014Full accounts made up to 28 February 2014 (12 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 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)
16 April 2014Director's details changed for Mr Charles Julian Barwick on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Charles Julian Barwick on 15 April 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)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,502
(4 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,502
(4 pages)
30 September 2013Full accounts made up to 28 February 2013 (13 pages)
30 September 2013Full accounts made up to 28 February 2013 (13 pages)
6 August 2013Satisfaction of charge 15 in full (1 page)
6 August 2013Appointment of Mr Charles Julian Barwick as a director (3 pages)
6 August 2013Satisfaction of charge 13 in full (1 page)
6 August 2013Satisfaction of charge 14 in full (1 page)
6 August 2013Satisfaction of charge 13 in full (1 page)
6 August 2013Satisfaction of charge 12 in full (1 page)
6 August 2013Satisfaction of charge 12 in full (1 page)
6 August 2013Satisfaction of charge 15 in full (1 page)
6 August 2013Satisfaction of charge 14 in full (1 page)
6 August 2013Satisfaction of charge 16 in full (1 page)
6 August 2013Appointment of Mr Charles Julian Barwick as a director (3 pages)
6 August 2013Termination of appointment of Marcus Shepherd as a director (2 pages)
6 August 2013Satisfaction of charge 16 in full (1 page)
6 August 2013Termination of appointment of Marcus Shepherd as a director (2 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 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)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
23 November 2012Full accounts made up to 29 February 2012 (12 pages)
23 November 2012Full accounts made up to 29 February 2012 (12 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 April 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Appointment of Mr Graham Prothero as a director (3 pages)
11 April 2011Appointment of Mr Graham Prothero as a director (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
30 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
30 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 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)
7 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (11 pages)
7 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (11 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 (13 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
22 January 2009Return made up to 15/11/08; full list of members (5 pages)
22 January 2009Return made up to 15/11/08; full list of members (5 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
7 January 2008Return made up to 15/11/07; full list of members (5 pages)
7 January 2008Return made up to 15/11/07; full list of members (5 pages)
5 December 2007Auditor's resignation (1 page)
5 December 2007Auditor's resignation (1 page)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 January 2007Return made up to 15/11/06; full list of members (7 pages)
23 January 2007Return made up to 15/11/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
27 January 2006Return made up to 15/11/05; full list of members (7 pages)
27 January 2006Return made up to 15/11/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
29 January 2005Return made up to 15/11/04; full list of members (7 pages)
29 January 2005Return made up to 15/11/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
9 January 2004Return made up to 15/11/03; full list of members (7 pages)
9 January 2004Return made up to 15/11/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 January 2003Return made up to 15/11/02; full list of members (7 pages)
8 January 2003Return made up to 15/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
19 December 2001Return made up to 15/11/01; full list of members (6 pages)
19 December 2001Return made up to 15/11/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
15 January 2001Return made up to 15/11/00; full list of members (6 pages)
15 January 2001Return made up to 15/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 January 2000Return made up to 15/11/99; full list of members (6 pages)
12 January 2000Return made up to 15/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Return made up to 15/11/98; full list of members (13 pages)
19 January 1999Return made up to 15/11/98; full list of members (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
16 January 1998Return made up to 15/11/97; full list of members (12 pages)
16 January 1998Return made up to 15/11/97; full list of members (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 January 1997Return made up to 15/11/96; full list of members (18 pages)
14 January 1997Return made up to 15/11/96; full list of members (18 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street mayfair london W1Y 6AJ (1 page)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street mayfair london W1Y 6AJ (1 page)
2 May 1996Company name changed bds properties LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed bds properties LIMITED\certificate issued on 03/05/96 (2 pages)
29 March 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
29 March 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
25 March 1996Full accounts made up to 31 May 1995 (12 pages)
25 March 1996Full accounts made up to 31 May 1995 (12 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Return made up to 15/11/95; full list of members (15 pages)
18 January 1996Registered office changed on 18/01/96 from: cranmore hse. Cranmore boulevard shirley, solihull west midlands B90 4SD (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996New secretary appointed;director resigned (2 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996New secretary appointed;director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Registered office changed on 18/01/96 from: cranmore hse. Cranmore boulevard shirley, solihull west midlands B90 4SD (1 page)
18 January 1996Return made up to 15/11/95; full list of members (15 pages)
5 September 1995Director resigned;new director appointed (6 pages)
5 September 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)