London
E5 9AR
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Secretary Name | Mr Joseph Leib Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 22 years (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
96 at £1 | Development & Property Holding Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £300 |
Net Worth | £23,480,934 |
Current Liabilities | £54,147 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 March 2017 | Delivered on: 7 April 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The property known as 2 bevan way, chapeltown, S35 1RP registered at the land registry with title number SYK498967. Outstanding |
---|---|
4 November 1998 | Delivered on: 10 November 1998 Satisfied on: 6 February 2013 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined). Particulars: The governor's house laurence pountney hill city of london t/n NGL734472. 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
16 November 2023 | Previous accounting period extended from 30 March 2023 to 31 May 2023 (1 page) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
24 September 2020 | Notification of Choldco Limited as a person with significant control on 13 July 2020 (2 pages) |
24 September 2020 | Cessation of The Development and Property Holding Company Limited as a person with significant control on 13 July 2020 (1 page) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
28 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
17 July 2017 | Notification of The Development and Property Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of The Development and Property Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 April 2017 | Registration of charge 036104770002, created on 30 March 2017 (30 pages) |
7 April 2017 | Registration of charge 036104770002, created on 30 March 2017 (30 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
30 March 2016 | Full accounts made up to 31 March 2015 (17 pages) |
30 March 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page) |
20 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
24 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
11 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
5 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
16 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (4 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (4 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (4 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (4 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (4 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (4 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (10 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (10 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
16 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
14 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
12 August 1999 | Return made up to 05/08/99; full list of members (13 pages) |
12 August 1999 | Return made up to 05/08/99; full list of members (13 pages) |
10 November 1998 | Particulars of mortgage/charge (8 pages) |
10 November 1998 | Particulars of mortgage/charge (8 pages) |
6 October 1998 | Ad 24/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1998 | Ad 24/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 September 1998 | New director appointed (4 pages) |
22 September 1998 | Memorandum and Articles of Association (10 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Memorandum and Articles of Association (10 pages) |
22 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New director appointed (4 pages) |
5 August 1998 | Incorporation (14 pages) |
5 August 1998 | Incorporation (14 pages) |