London
SW1P 1DZ
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2021(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Michael Christopher Chapman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | 218 Blossomfield Road Solihull West Midlands B91 1NT |
Director Name | Brian Sidney Preston Dowling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 21 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Crest House Silver Street Goffs Oak Cheshunt EN7 5JE |
Director Name | Mr Dafydd Gruffudd Jones |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porth Lafan Baumaris Anglesey LL58 8YH Wales |
Director Name | William Nicholas Mason Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Pump House White Pump Lane, Ullenhall Henley In Arden West Midlands B95 5RL |
Director Name | Brian Patrick Sullivan |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Southview Forest Road Kenilworth Warwickshire CV8 1LT |
Director Name | Mr Steven Mark Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 16 Kittiwake Close Woodley Reading Berkshire RG5 4UF |
Secretary Name | Michael Christopher Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 218 Blossomfield Road Solihull West Midlands B91 1NT |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 112 Clifton Hill London Nw8 Ojs |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(20 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Bruce Baxter Cheer |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kilmiston House Shepperton Middlesex TW17 9ES |
Director Name | Raymond Henry Pearse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 27 January 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Green Ewell Surrey KT17 3JX |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington West Sussex RH20 3HR |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(41 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(43 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2019) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(43 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(43 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(48 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Bryant Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 1995) |
Correspondence Address | Cranmore House Cranmore Boulevard Solihull West Midlands B90 4SD |
Website | developmentsecurities.co.uk |
---|---|
Telephone | 020 78284777 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | U & I (Projects) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,502 |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
31 March 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1974 | Delivered 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 |
18 October 2023 | Notification of Land Securities Spv's Limited as a person with significant control on 9 October 2023 (2 pages) |
---|---|
18 October 2023 | Cessation of U and I (Development and Trading) Limited as a person with significant control on 9 October 2023 (1 page) |
3 January 2023 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
13 December 2022 | Change of details for U and I (Projects) Limited as a person with significant control on 5 August 2020 (2 pages) |
9 November 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
26 October 2022 | Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page) |
20 October 2022 | Registered 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 2022 | Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages) |
19 October 2022 | Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages) |
23 June 2022 | Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page) |
21 June 2022 | Appointment of Mr George Mark Richardson as a director on 30 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page) |
24 February 2022 | Accounts for a dormant company made up to 28 February 2021 (10 pages) |
17 December 2021 | Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page) |
3 June 2021 | Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages) |
14 May 2021 | Accounts for a dormant company made up to 29 February 2020 (11 pages) |
27 April 2021 | Statement of capital on 27 April 2021
|
31 March 2021 | Resolutions
|
31 March 2021 | Solvency Statement dated 26/01/21 (1 page) |
31 March 2021 | Statement by Directors (1 page) |
4 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
24 January 2020 | Amended accounts for a dormant company made up to 28 February 2019 (16 pages) |
18 December 2019 | Accounts for a dormant company made up to 28 February 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 September 2019 | Termination of appointment of James Simon Hesketh as a director on 30 July 2019 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Michael Henry Marx on 11 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Charles Julian Barwick on 11 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr Charles Julian Barwick on 11 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Michael Henry Marx on 11 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
24 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
5 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Charles Julian Barwick on 15 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Charles Julian Barwick on 15 April 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
30 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
6 August 2013 | Satisfaction of charge 15 in full (1 page) |
6 August 2013 | Appointment of Mr Charles Julian Barwick as a director (3 pages) |
6 August 2013 | Satisfaction of charge 13 in full (1 page) |
6 August 2013 | Satisfaction of charge 14 in full (1 page) |
6 August 2013 | Satisfaction of charge 13 in full (1 page) |
6 August 2013 | Satisfaction of charge 12 in full (1 page) |
6 August 2013 | Satisfaction of charge 12 in full (1 page) |
6 August 2013 | Satisfaction of charge 15 in full (1 page) |
6 August 2013 | Satisfaction of charge 14 in full (1 page) |
6 August 2013 | Satisfaction of charge 16 in full (1 page) |
6 August 2013 | Appointment of Mr Charles Julian Barwick as a director (3 pages) |
6 August 2013 | Termination of appointment of Marcus Shepherd as a director (2 pages) |
6 August 2013 | Satisfaction of charge 16 in full (1 page) |
6 August 2013 | Termination of appointment of Marcus Shepherd as a director (2 pages) |
11 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
11 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
23 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 April 2011 | Appointment of Mr Graham Prothero as a director (3 pages) |
11 April 2011 | Appointment of Mr Graham Prothero as a director (3 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
30 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 February 2010 | Termination of appointment of Raymond Pearse as a director (2 pages) |
8 February 2010 | Termination of appointment of Raymond Pearse as a director (2 pages) |
7 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (11 pages) |
7 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (11 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
22 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
22 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 January 2008 | Return made up to 15/11/07; full list of members (5 pages) |
7 January 2008 | Return made up to 15/11/07; full list of members (5 pages) |
5 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Auditor's resignation (1 page) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
23 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
27 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
27 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
29 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
9 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
15 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
12 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Return made up to 15/11/98; full list of members (13 pages) |
19 January 1999 | Return made up to 15/11/98; full list of members (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 January 1998 | Return made up to 15/11/97; full list of members (12 pages) |
16 January 1998 | Return made up to 15/11/97; full list of members (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 15/11/96; full list of members (18 pages) |
14 January 1997 | Return made up to 15/11/96; full list of members (18 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street mayfair london W1Y 6AJ (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 2 south audley street mayfair london W1Y 6AJ (1 page) |
2 May 1996 | Company name changed bds properties LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed bds properties LIMITED\certificate issued on 03/05/96 (2 pages) |
29 March 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
29 March 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
25 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Return made up to 15/11/95; full list of members (15 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: cranmore hse. Cranmore boulevard shirley, solihull west midlands B90 4SD (1 page) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | New secretary appointed;director resigned (2 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | New secretary appointed;director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: cranmore hse. Cranmore boulevard shirley, solihull west midlands B90 4SD (1 page) |
18 January 1996 | Return made up to 15/11/95; full list of members (15 pages) |
5 September 1995 | Director resigned;new director appointed (6 pages) |
5 September 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |