Company NameDevelopment Securities (Camden) Limited
Company StatusDissolved
Company Number02241896
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(6 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 17 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2016)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDevelopment Securities Estates Plc (Corporation)
StatusClosed
Appointed21 May 1997(9 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 17 June 2016)
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1994)
RoleOptician
Correspondence Address5 Hanover Terrace
London
NW1 4RJ
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration3 years (resigned 08 April 1994)
RoleChartered Surveyor
Correspondence Address4 Eaton Mews North
London
Sw1
Secretary NameIan Malcolm Livingstone
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address5 Hanover Terrace
London
NW1 4RJ
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address4 Eaton Mews North
London
Sw1
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years after company formation)
Appointment Duration1 month (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Director NameMr Bruce Baxter Cheer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address10 Kilmiston House
Shepperton
Middlesex
TW17 9ES
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Steven Mark Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 January 1995)
RoleChartered Surveyor
Correspondence Address16 Kittiwake Close
Woodley
Reading
Berkshire
RG5 4UF
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameNeil Sinclair Corderey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(10 years, 3 months after company formation)
Appointment Duration15 years (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Campana Road
London
SW6 4AT
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(11 years, 7 months after company formation)
Appointment Duration4 months (resigned 17 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(12 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Southway
London
NW11 6RU
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 11 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(26 years, 5 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Location

Registered AddressFisher Partners Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,284,819
Current Liabilities£16,292,544

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
22 October 2015Liquidators statement of receipts and payments to 19 August 2015 (3 pages)
22 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (3 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)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (4 pages)
27 October 2014Liquidators statement of receipts and payments to 19 August 2014 (4 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 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 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Court order insolvency:replacement of liquidator (11 pages)
21 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2013Declaration of solvency (3 pages)
3 September 2013Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page)
6 August 2013Termination of appointment of Matthew Weiner as a director (2 pages)
6 August 2013Termination of appointment of Charles Barwick as a director (2 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(7 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(7 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
20 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)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Development Securities Estates Plc on 11 April 2011 (2 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)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (5 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
8 October 2009Auditor's resignation (1 page)
18 September 2009Full accounts made up to 31 December 2008 (12 pages)
16 September 2009Auditor's resignation (1 page)
30 April 2009Return made up to 08/04/09; full list of members (6 pages)
30 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Return made up to 08/04/08; full list of members (6 pages)
5 December 2007Auditor's resignation (1 page)
23 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 June 2007Return made up to 08/04/07; full list of members (6 pages)
20 December 2006Resolutions
  • RES13 ‐ Partial debt waiver 11/12/06
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 June 2006Return made up to 08/04/06; full list of members (8 pages)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
8 February 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
16 May 2005Return made up to 08/04/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 May 2004Return made up to 08/04/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 May 2003Return made up to 08/04/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002Return made up to 08/04/02; full list of members (7 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
26 September 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Return made up to 08/04/01; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
5 October 2000Director resigned (1 page)
25 May 2000Return made up to 08/04/00; full list of members (7 pages)
23 March 2000Director resigned (1 page)
21 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
27 May 1999Return made up to 08/04/99; full list of members (19 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
30 July 1998New director appointed (3 pages)
5 June 1998Return made up to 08/04/98; full list of members (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
8 June 1997Return made up to 08/04/97; full list of members (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
29 May 1996Return made up to 08/04/96; full list of members (12 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 January 1996Company name changed handygift LIMITED\certificate issued on 30/01/96 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
31 May 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(20 pages)
8 April 1988Incorporation (15 pages)