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(14 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 September 2017) |
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(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 September 2017) |
Role | Company Director |
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(17 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
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 | 08 March 1999(1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years, 1 month 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 |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(15 years, 7 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 | 02 February 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(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 |
1 at £1 | Development Securities (Investments) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties (The Agent) Classification: Legal charge Secured details: All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 131 broadway bexleyheath t/no. SGL519434 by way of fixed charge all rights and interest in the rental income goodwill and the proceeds of insurances by way of floating charge all right and interest in all plant and equipment located in the property see image for full details. Outstanding |
---|---|
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties (The Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 February 2008 | Delivered on: 8 February 2008 Satisfied on: 15 February 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 131 broadway, bexleyheath t/no SGL519434. 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 |
15 August 2005 | Delivered on: 17 August 2005 Satisfied on: 25 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from development securities PLC to the chargee 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 monies from time to time due to the company under the occupational lease/s in respect of f/h property k/a 131 the broadway bexleyheath kent t/no SGL519434. Fully Satisfied |
11 July 2005 | Delivered on: 29 July 2005 Satisfied on: 25 November 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 23 december 1998) Secured details: All monies due or to become due from development securities estates PLC and development securities (strategic) LTD to the chargee under the terms of the aformentioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 131 the broadway bexleyheath kent t/n SGL519434 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
11 April 1997 | Delivered on: 17 April 2003 Satisfied on: 24 January 2008 Persons entitled: Alliance Assurance Company Limited Classification: A deed of release and charge Secured details: £20,000,000 11% first mortgage debenture stock 2016 due or to become due from the company to the chargee. Particulars: 131 broadway bexleyheath t/n SGL519434 held jointly with development securities (no.11) limited. Fully Satisfied |
11 April 1997 | Delivered on: 29 April 2002 Satisfied on: 24 January 2008 Persons entitled: Alliance Assurance Company Limited (As Trustee) Classification: A supplemental trust deed Secured details: £20M 11% first mortgage debenture stock 2016. Particulars: 131 broadway bexleyheath t/no;-SGL519434. Fully Satisfied |
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 (3 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
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) |
19 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 Marcus Owen Shepherd on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 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) |
25 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 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) |
16 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
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) |
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) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2012 | Memorandum and Articles of Association (12 pages) |
8 February 2012 | Resolutions
|
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Appointment of Mr Graham Prothero as a director (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
10 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 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) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Stephen Lanes as a secretary (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (12 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 March 2008 | Return made up to 02/02/08; full list of members (6 pages) |
8 February 2008 | Particulars of mortgage/charge (11 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
24 March 2006 | Return made up to 02/02/06; full list of members
|
8 February 2006 | Director's particulars changed (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
1 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
17 April 2003 | Particulars of property mortgage/charge (3 pages) |
7 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | Particulars of property mortgage/charge (3 pages) |
12 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
13 March 1999 | New director appointed (5 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
13 March 1999 | Memorandum and Articles of Association (11 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Director resigned (1 page) |
23 February 1999 | Company name changed hackremco (no. 1450) LIMITED\certificate issued on 24/02/99 (2 pages) |
2 February 1999 | Incorporation (15 pages) |