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(15 years, 6 months 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 Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 26 July 2000(1 day after company formation) |
Appointment Duration | 15 years, 7 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 | 26 July 2000(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 September 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 | 26 July 2000(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Walter Krishan Kumar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 West Hill Park London N6 6ND |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years, 7 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(14 years, 1 month 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 | 25 July 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(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 (Projects) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £65 |
Current Liabilities | £64 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Notification of U and I (Projects) Limited as a person with significant control on 6 April 2016 (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) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
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) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx 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) |
16 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 (1 page) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
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) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
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 | 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) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 August 2013 | Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
23 November 2012 | Accounts for a dormant company made up to 29 February 2012 (10 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (12 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) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
5 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 December 2007 | Auditor's resignation (1 page) |
26 September 2007 | Return made up to 25/07/07; full list of members (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 September 2006 | Return made up to 25/07/06; full list of members
|
11 August 2006 | Director resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
10 November 2004 | Return made up to 25/07/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
12 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 September 2001 | Return made up to 25/07/01; full list of members
|
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (6 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
3 August 2000 | New director appointed (6 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
25 July 2000 | Incorporation (18 pages) |