Company NameDevelopment Securities (No.7) Limited
Company StatusDissolved
Company Number03705725
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameHackremco (No. 1450) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(3 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 19 September 2017)
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(14 years after company formation)
Appointment Duration4 years, 7 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(17 years after company formation)
Appointment Duration1 year, 7 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month after company formation)
Appointment Duration16 years, 12 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month after company formation)
Appointment Duration17 years, 4 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(15 years, 7 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
Appointed02 February 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(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

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

16 December 2011Delivered 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 2011Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 1997Delivered 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 1997Delivered 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

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 (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(7 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
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)
25 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(7 pages)
25 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(7 pages)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 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)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(6 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(6 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)
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)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
24 October 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2012Memorandum and Articles of Association (12 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
22 December 2011Appointment of Mr Graham Prothero as a director (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
10 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 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)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Stephen Lanes as a secretary (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (12 pages)
16 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (12 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 02/02/09; full list of members (6 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 March 2008Return made up to 02/02/08; full list of members (6 pages)
8 February 2008Particulars of mortgage/charge (11 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 April 2007Return made up to 02/02/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
24 March 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Director's particulars changed (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 02/02/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 March 2004Return made up to 02/02/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
17 April 2003Particulars of property mortgage/charge (3 pages)
7 March 2003Return made up to 02/02/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
1 May 2002New director appointed (2 pages)
29 April 2002Particulars of property mortgage/charge (3 pages)
12 March 2002Return made up to 02/02/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 February 2000Return made up to 02/02/00; full list of members (8 pages)
13 March 1999New director appointed (5 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
13 March 1999Memorandum and Articles of Association (11 pages)
13 March 1999Registered office changed on 13/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1999Director resigned (1 page)
23 February 1999Company name changed hackremco (no. 1450) LIMITED\certificate issued on 24/02/99 (2 pages)
2 February 1999Incorporation (15 pages)