Company NameDevelopment Securities (Bond Street) Limited
Company StatusDissolved
Company Number04042872
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(14 years, 5 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, 6 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 Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 day after company formation)
Appointment Duration15 years, 7 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
Appointed26 July 2000(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed26 July 2000(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameWalter Krishan Kumar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 West Hill Park
London
N6 6ND
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years, 7 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, 1 month 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
Appointed25 July 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(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 (Projects) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£65
Current Liabilities£64

Accounts

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

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Notification of U and I (Projects) Limited as a person with significant control on 6 April 2016 (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)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
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)
18 December 2015Director's details changed for Mr Michael Henry Marx 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)
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)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
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 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 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 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)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 August 2013Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages)
8 August 2013Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
23 November 2012Accounts for a dormant company made up to 29 February 2012 (10 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
20 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)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (12 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)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
5 August 2009Return made up to 25/07/09; full list of members (5 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2008Return made up to 25/07/08; full list of members (5 pages)
10 December 2007Full accounts made up to 31 December 2006 (13 pages)
5 December 2007Auditor's resignation (1 page)
26 September 2007Return made up to 25/07/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
22 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Director resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 September 2005Return made up to 25/07/05; full list of members (7 pages)
10 November 2004Return made up to 25/07/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 September 2003Return made up to 25/07/03; full list of members (7 pages)
12 September 2002Return made up to 25/07/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
17 September 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (6 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
3 August 2000New director appointed (6 pages)
3 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/00
(1 page)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 July 2000Incorporation (18 pages)