Company NameDevelopment Securities (No.1) Limited
Company StatusDissolved
Company Number03266774
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameHackremco (No.1182) Limited

Business Activity

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

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(4 years after company formation)
Appointment Duration18 years, 11 months (closed 22 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 22 October 2019)
RoleDevelopment 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
StatusClosed
Appointed08 February 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 22 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDevelopment Securities Estates Plc (Corporation)
StatusClosed
Appointed21 May 1997(7 months after company formation)
Appointment Duration22 years, 5 months (closed 22 October 2019)
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 January 1997(3 months, 1 week after company formation)
Appointment Duration13 years, 11 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(7 months 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
Appointed08 December 1998(2 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years 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 Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(14 years, 4 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(17 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Development Securities (Investments) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£523,288
Gross Profit£521,425
Net Worth-£353,493
Cash£3,211,815
Current Liabilities£7,924,593

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 June 2003Delivered on: 1 July 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a west side of caroline street wigan t/n GM173947. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land on the east side of macclesfield road hazel grove cum bramhall stockport t/n GM220630. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The part f/h and part l/h property k/a oldham road newton heath manchester t/n LA180101 (f/h) and GM309140 (l/h). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south side of parr street st helens merseyside t/n MS469558. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 December 2002Delivered on: 31 December 2002
Satisfied on: 20 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as millennium house chester road bretton chester title number WA727235.
Fully Satisfied
23 December 1998Delivered on: 15 January 1999
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 14 january 1999 and
Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond by the company dated 23 december 1998.
Particulars: Property on the west ide of old bridge street ayr consisting of ground floor, first floor and second floor premises k/a 9 and 9 and a half old bridge street ayr.
Fully Satisfied
23 December 1998Delivered on: 15 January 1999
Satisfied on: 19 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 14 january 1999 and
Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond by the company dated 23 december 1998.
Particulars: 48 and 48A frederick street edinburgh.
Fully Satisfied
7 March 2006Delivered on: 15 March 2006
Satisfied on: 20 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 March 2005Delivered on: 18 March 2005
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as carpetworld unit,caroline st,wigan WN3 4EL; GM173947. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 March 2005Delivered on: 18 March 2005
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold and l/hold property known as carpetworld unit,adlington house,adlington st,burnley BB1 2SQ; LA484720 and LA656398. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 September 2003Delivered on: 20 September 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land and buildings on the east side of north phoebe street, salford, greater manchester t/no. GM428830. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 September 2003Delivered on: 20 September 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land and buildings on the south side of etruria road, hanley, stoke on trent t/no. SF243934. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 20 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 71 laird street birkenhead t/n MS30500 MS230696 and CH86975. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south side of sylvester street sheffield t/n syk 249823 and all estate right and interest in the land k/a porter brook bridge sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 December 1998Delivered on: 6 January 1999
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 22-24 watergate row chester t/n CH182372 & CH182373, freehold property k/a 7-9 & 11-13 market street holyhead t/n WA701328 for further properties charged please refer to schedule attatched to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 March 2010Delivered on: 25 March 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of legal charge
Secured details: All moneys due or to become due from development securities PLC and any company and any subsidiary to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the former pricebusters building, bank hey street, blackpool t/no LA507736 and f/h land k/a millenium house being land on the south side of chester road, bretton, broughton, flintshire t/no WA727235 including all buildings, erections and fixtures and fittings, see image for full details.
Outstanding
12 March 2010Delivered on: 25 March 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All moneys due or to become due from development securities PLC and any company and any subsidiary to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests of the company to all moneys (the assigned rights) see image for full details.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
15 September 2016Full accounts made up to 29 February 2016 (23 pages)
7 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
1 March 2016Part of the property or undertaking has been released and no longer forms part of charge 19 (6 pages)
1 March 2016Satisfaction of charge 18 in full (5 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Bradley David Cassels 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)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
11 November 2015Director's details changed for Development Securities Estates Plc 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)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(8 pages)
26 August 2015Full accounts made up to 28 February 2015 (18 pages)
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)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
1 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(8 pages)
8 September 2014Full accounts made up to 28 February 2014 (162 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)
17 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(7 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
3 September 2013Full accounts made up to 28 February 2013 (16 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)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
23 August 2012Full accounts made up to 29 February 2012 (15 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
25 October 2011Director's details changed for Development Securities Estates Plc on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (15 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)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
20 April 2010Resolutions
  • RES13 ‐ Company business 12/03/2010
(3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
17 March 2010Appointment of Graham Prothero as a director (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
27 February 2009Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Return made up to 22/10/08; full list of members (6 pages)
7 October 2008Full accounts made up to 31 December 2006 (16 pages)
5 December 2007Auditor's resignation (1 page)
13 November 2007Return made up to 22/10/07; full list of members (6 pages)
16 January 2007Return made up to 22/10/06; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
15 March 2006Particulars of mortgage/charge (7 pages)
8 February 2006Director's particulars changed (1 page)
9 January 2006Return made up to 22/10/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
12 January 2005Return made up to 22/10/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 December 2003Return made up to 22/10/03; full list of members (8 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
7 August 2003Full accounts made up to 31 December 2002 (16 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (6 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Return made up to 22/10/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
13 December 2001Return made up to 22/10/01; full list of members (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (15 pages)
27 December 2000Return made up to 22/10/00; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
5 October 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Return made up to 22/10/99; full list of members (7 pages)
21 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Return made up to 22/10/98; full list of members (16 pages)
15 December 1998New director appointed (3 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (1 page)
18 July 1997Director resigned (1 page)
13 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
5 February 1997New director appointed (8 pages)
5 February 1997New director appointed (4 pages)
5 February 1997Director resigned (1 page)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
5 February 1997Memorandum and Articles of Association (11 pages)
16 December 1996Company name changed hackremco (no.1182) LIMITED\certificate issued on 17/12/96 (2 pages)
22 October 1996Incorporation (15 pages)