Company NameDevelopment Securities (Brentford) Limited
Company StatusDissolved
Company Number03978082
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameHackremco (No.1659) 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(6 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 19 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(14 years, 8 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(15 years, 9 months 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
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration15 years, 9 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
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration10 years, 8 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(10 years, 10 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(14 years, 4 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
Appointed20 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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 £1D S (Brentford) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£4,547
Net Worth-£516,711
Cash£4,969
Current Liabilities£531,075

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

24 November 2000Delivered on: 27 November 2000
Persons entitled: Alliance Assurance Company Limited(The "Trustee")

Classification: Fifth supplemental trust deed
Secured details: The principal of and interest on the £20,000,000 11 per cent first mortgage debenture stock 2016 of thhe company and all other monies intended to be secured and due from the company to the chargee under this deed, the trust deed dated 21.2.86 and various other deeds supplemental thereto (as defined).
Particulars: The f/h property k/a great west trading estate great west road brentford t/n NGL103139 and the l/h property on the north-west side of great west road brentford t/n NGL268092 all buildings, erections, fixtures, fixed plant and machinery thereon and the benefit of all existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions thereof.
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 (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 March 2017Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page)
17 November 2016Full accounts made up to 29 February 2016 (19 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(6 pages)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
22 February 2016Satisfaction of charge 1 in full (2 pages)
9 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)
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)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (17 pages)
16 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 (1 page)
27 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 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)
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)
30 October 2014Full accounts made up to 28 February 2014 (18 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
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 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
16 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)
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)
30 September 2013Full accounts made up to 28 February 2013 (15 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
30 October 2012Full accounts made up to 29 February 2012 (15 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
8 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)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
8 May 2009Return made up to 20/04/09; full list of members (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 July 2008Full accounts made up to 31 December 2006 (16 pages)
20 May 2008Return made up to 20/04/08; full list of members (6 pages)
5 December 2007Auditor's resignation (1 page)
5 July 2007Return made up to 20/04/07; full list of members (6 pages)
13 November 2006Certificate of reduction of issued capital (1 page)
10 November 2006Reduction of iss capital and minute (oc) (4 pages)
25 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2006Ad 06/10/06--------- £ si 6726169@1=6726169 £ ic 1/6726170 (2 pages)
20 October 2006Nc inc already adjusted 06/10/06 (1 page)
20 June 2006Return made up to 20/04/06; full list of members (7 pages)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
8 February 2006Director's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Return made up to 20/04/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
30 July 2004Return made up to 20/04/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 June 2003Return made up to 20/04/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
21 June 2002Return made up to 20/04/02; full list of members (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (14 pages)
16 June 2001Return made up to 20/04/01; full list of members (7 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (5 pages)
30 May 2000New director appointed (6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/05/00
(2 pages)
22 May 2000Memorandum and Articles of Association (11 pages)
22 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page)
11 May 2000Company name changed hackremco (no.1659) LIMITED\certificate issued on 11/05/00 (2 pages)
20 April 2000Incorporation (17 pages)