London
SW1P 1DZ
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 October 2019) |
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 | Closed |
Appointed | 29 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 October 2019) |
Role | Development 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 | Closed |
Appointed | 08 February 2016(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 October 2019) |
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(7 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 22 October 2019) |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (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 | 29 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Neil Sinclair Corderey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years after company formation) |
Appointment Duration | 4 months (resigned 17 March 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 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 |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(14 years, 4 months 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(17 years, 10 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 |
2 at £1 | Development Securities (Investments) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £523,288 |
Gross Profit | £521,425 |
Net Worth | -£353,493 |
Cash | £3,211,815 |
Current Liabilities | £7,924,593 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 June 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 29 February 2016 (23 pages) |
7 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
4 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
1 March 2016 | Part of the property or undertaking has been released and no longer forms part of charge 19 (6 pages) |
1 March 2016 | Satisfaction of charge 18 in full (5 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Bradley David Cassels 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) |
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) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
11 November 2015 | Director's details changed for Development Securities Estates Plc 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) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 August 2015 | Full accounts made up to 28 February 2015 (18 pages) |
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) |
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) |
1 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 September 2014 | Full accounts made up to 28 February 2014 (162 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) |
17 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
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) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
3 September 2013 | Full accounts made up to 28 February 2013 (16 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) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
23 August 2012 | Full accounts made up to 29 February 2012 (15 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
25 October 2011 | Director's details changed for Development Securities Estates Plc on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (15 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) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 April 2010 | Resolutions
|
25 March 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
17 March 2010 | Appointment of Graham Prothero as a director (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
9 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
27 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
7 October 2008 | Full accounts made up to 31 December 2006 (16 pages) |
5 December 2007 | Auditor's resignation (1 page) |
13 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
16 January 2007 | Return made up to 22/10/06; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 22/10/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Return made up to 22/10/04; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 December 2003 | Return made up to 22/10/03; full list of members (8 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (6 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Return made up to 22/10/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 December 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 December 2000 | Return made up to 22/10/00; full list of members (7 pages) |
13 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 October 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Return made up to 22/10/99; full list of members (7 pages) |
21 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 January 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Return made up to 22/10/98; full list of members (16 pages) |
15 December 1998 | New director appointed (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | Director resigned (1 page) |
13 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 February 1997 | New director appointed (8 pages) |
5 February 1997 | New director appointed (4 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
5 February 1997 | Memorandum and Articles of Association (11 pages) |
16 December 1996 | Company name changed hackremco (no.1182) LIMITED\certificate issued on 17/12/96 (2 pages) |
22 October 1996 | Incorporation (15 pages) |