London
SW1P 1DZ
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
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 | Closed |
Appointed | 08 February 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Development Securities Estates Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 29 September 2020) |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Director And Company Secretary Roger David Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Skerries Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Brian Sidney Preston Dowling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Crest House Silver Street Goffs Oak Cheshunt EN7 5JE |
Director Name | Mr Bryan Richard Burletson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years after company formation) |
Appointment Duration | 4 months (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmhouse Templecombe Henley On Thames Oxfordshire RG9 3HP |
Director Name | Mr Trevor James Aver |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years after company formation) |
Appointment Duration | 4 months (resigned 01 July 1991) |
Role | Chartered Builder |
Correspondence Address | 5 The Green Woosehill Wokingham Berkshire RG11 9PG |
Secretary Name | Ms Rita Mary Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue London N8 7RN |
Director Name | Mr Michael John Foundly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Theynes Croft Long Ashton Bristol Avon BS41 9NA |
Director Name | Mr Steven Mark Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 16 Kittiwake Close Woodley Reading Berkshire RG5 4UF |
Secretary Name | Mr Martin John Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Main Street Lyddington Oakham Leicestershire LE15 9LS |
Secretary Name | Robert Thomas Ernest Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(6 years, 4 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 |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mark Conrad Lambert |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 April 1998) |
Role | Development Surveyor |
Correspondence Address | Nonsuch Cottage 11 Byfleets Lane Warnham Horsham West Sussex RH12 3RP |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(24 years 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 |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(27 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 1999) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Director Name | Mowlem Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 1999) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Website | developmentsecurities.co.uk |
---|---|
Telephone | 020 78284777 |
Telephone region | London |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
999 at £1 | Development Securities (No.9) LTD 99.90% Ordinary |
---|---|
1 at £1 | Development Securities PLC 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,971,365 |
Cash | £106 |
Current Liabilities | £14,971,471 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 1987 | Delivered on: 16 April 1987 Satisfied on: 2 July 2013 Persons entitled: Samuel Montagu & Co Limited Classification: Legal charge Secured details: All monies due or to become due to the chargee or any of the banks defined in the deed under the terms of a loan agreement d/d 2/4/87 and this charge. Particulars: Part of land k/a the white waltham airfield industrial estate. T/no. Bk 190105 & all fixtures fittings plant machinery apparatus and goods and chattels not being personal chattels within the bills of sale acts 1878-1882 now or subsequently affixed to or placed on the property. Fully Satisfied |
---|
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
---|---|
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
3 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) |
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) |
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) |
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) |
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 July 2013 | Satisfaction of charge 1 in full (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Development Securities Estates Plc on 17 March 2011 (2 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) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
4 June 2007 | Return made up to 01/03/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 May 2006 | Return made up to 01/03/06; full list of members (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
21 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 May 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 April 2000 | Return made up to 01/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 April 1999 | Return made up to 01/03/99; full list of members (14 pages) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 May 1998 | Return made up to 01/03/98; full list of members (17 pages) |
10 May 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 01/03/97; full list of members (18 pages) |
13 February 1997 | Auditor's resignation (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 2 south audley street london W1Y 6AJ (1 page) |
14 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 May 1996 | Return made up to 01/03/96; full list of members
|
7 March 1996 | Director's particulars changed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 01/03/95; full list of members
|
18 April 1994 | Director resigned;new director appointed (2 pages) |
15 July 1993 | Director resigned;new director appointed (3 pages) |
3 June 1993 | Director resigned;new director appointed (3 pages) |
21 August 1991 | Director resigned;new director appointed (3 pages) |
11 July 1991 | Director resigned;new director appointed (3 pages) |
11 January 1991 | Director resigned;new director appointed (4 pages) |
29 October 1990 | Director resigned;new director appointed (3 pages) |
6 December 1989 | Director resigned;new director appointed (2 pages) |
23 August 1988 | Director resigned;new director appointed (3 pages) |
13 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |