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(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Nicholas James Rubenstein |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 December 1999) |
Role | Property Developer |
Correspondence Address | Riverside Cottage Organford Road Organford Poole Dorset BH16 6LA |
Secretary Name | Mr John Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 37 Dunkeld Road Bournemouth Dorset BH3 7EW |
Director Name | Philip John Cowlishaw |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2003) |
Role | Supermarket Manager |
Correspondence Address | 11a Meeting House Lane Ringwood Hampshire BH24 1AY |
Director Name | Louise Suzanne Maton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2003) |
Role | Tour Operator |
Correspondence Address | 11a Meeting House Lane Ringwood Hampshire BH24 1AY |
Secretary Name | Louise Suzanne Maton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2003) |
Role | Tour Operator |
Correspondence Address | 11a Meeting House Lane Ringwood Hampshire BH24 1AY |
Director Name | Donatus Roobeek |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 2003(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2010) |
Role | Clinic Manager |
Correspondence Address | 19 Bickerley Road Ringwood Hampshire BH24 1EF |
Secretary Name | Ms Alison Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meeting House Lane Ringwood Hampshire BH24 1AY |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southway London NW11 6RU |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 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 | 01 June 2010(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
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 |
100 at £1 | Development Securities (Furlong) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2018 | Application to strike the company off the register (3 pages) |
20 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
24 July 2017 | Notification of Development Securities (Furlong) Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Development Securities (Furlong) Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
25 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
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) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
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) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 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) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 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) |
11 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
14 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
6 August 2013 | Termination of appointment of Matthew Weiner as a director (2 pages) |
6 August 2013 | Termination of appointment of Matthew Weiner as a director (2 pages) |
31 July 2013 | Appointment of Mr Charles Julian Barwick as a director (2 pages) |
31 July 2013 | Appointment of Mr Charles Julian Barwick as a director (2 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2010 (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) |
25 September 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (7 pages) |
25 September 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Appointment of Mr Michael Henry Marx as a director (3 pages) |
6 September 2010 | Appointment of Mr Michael Henry Marx as a director (3 pages) |
17 August 2010 | Termination of appointment of Alison Finn as a secretary (2 pages) |
17 August 2010 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
17 August 2010 | Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX on 17 August 2010 (2 pages) |
17 August 2010 | Appointment of Stephen Alec Lanes as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Donatus Roobeek as a director (2 pages) |
17 August 2010 | Termination of appointment of Donatus Roobeek as a director (2 pages) |
17 August 2010 | Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX on 17 August 2010 (2 pages) |
17 August 2010 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
17 August 2010 | Termination of appointment of Alison Finn as a secretary (2 pages) |
17 August 2010 | Appointment of Stephen Alec Lanes as a secretary (3 pages) |
14 April 2010 | Director's details changed for Donatus Roobeek on 25 March 2010 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 April 2010 | Secretary's details changed for Ms Alison Finn on 25 March 2010 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 April 2010 | Secretary's details changed for Ms Alison Finn on 25 March 2010 (3 pages) |
14 April 2010 | Director's details changed for Donatus Roobeek on 25 March 2010 (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
25 September 2006 | Return made up to 15/06/06; no change of members (2 pages) |
25 September 2006 | Return made up to 15/06/06; no change of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 October 2005 | Return made up to 15/06/05; no change of members (2 pages) |
24 October 2005 | Return made up to 15/06/05; no change of members (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
2 July 2003 | Return made up to 15/06/03; full list of members
|
2 July 2003 | Return made up to 15/06/03; full list of members
|
24 February 2003 | Return made up to 15/06/02; full list of members (8 pages) |
24 February 2003 | Return made up to 15/06/02; full list of members (8 pages) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 117 commercial road, parkstone, poole, dorset BH14 0JD (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 117 commercial road, parkstone, poole, dorset BH14 0JD (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 11-13 meeting house lane, ringwood, hampshire BH24 1AY (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 11-13 meeting house lane, ringwood, hampshire BH24 1AY (1 page) |
22 June 2001 | Return made up to 15/06/01; full list of members
|
22 June 2001 | Return made up to 15/06/01; full list of members
|
24 November 2000 | Ad 29/12/99--------- £ si 73@1 (6 pages) |
24 November 2000 | Ad 29/12/99--------- £ si 73@1 (6 pages) |
21 November 2000 | Return made up to 25/06/00; full list of members
|
21 November 2000 | Return made up to 25/06/00; full list of members
|
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: norton house dorchester road, lytchett minster, poole, dorset BH16 6JE (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: norton house dorchester road, lytchett minster, poole, dorset BH16 6JE (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: riverside house, organford road organford, poole, dorset BH16 6LA (1 page) |
26 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: riverside house, organford road organford, poole, dorset BH16 6LA (1 page) |
26 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
23 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
18 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
25 July 1997 | Return made up to 25/06/97; full list of members
|
25 July 1997 | Return made up to 25/06/97; full list of members
|
1 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
1 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
26 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
26 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 696 wimborne road, winton, bournemouth, BH9 2EG (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 696 wimborne road, winton, bournemouth, BH9 2EG (1 page) |
15 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
15 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 July 1995 | Return made up to 25/06/95; full list of members
|
24 July 1995 | Return made up to 25/06/95; full list of members
|
16 March 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
16 March 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 April 1990 | Resolutions
|
24 April 1990 | Memorandum and Articles of Association (16 pages) |
24 April 1990 | Memorandum and Articles of Association (16 pages) |
24 April 1990 | Resolutions
|
13 March 1990 | Incorporation (15 pages) |
13 March 1990 | Incorporation (15 pages) |