Company NameExecutive Communication Centres (Birmingham) Limited
Company StatusDissolved
Company Number04129203
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameHackremco (No.1764) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 October 2023)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2022(21 years, 9 months after company formation)
Appointment Duration1 year (closed 24 October 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Anthony David Waldron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 15 April 2022)
RoleService Office Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressVienna House International Square
Birmingham International Park
Solihull
B37 7GN
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration9 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(10 years, 2 months 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
Appointed30 March 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(12 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(13 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(14 years after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(20 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusResigned
Appointed05 October 2022(21 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusResigned
Appointed05 October 2022(21 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£684,615
Gross Profit-£115,893
Net Worth-£2,726,562
Cash£24,613
Current Liabilities£2,480,381

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (3 pages)
22 June 2023Termination of appointment of U and I Director 2 Limited as a director on 1 June 2023 (1 page)
22 June 2023Termination of appointment of U and I Director 1 Limited as a director on 1 June 2023 (1 page)
11 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
13 December 2022Change of details for U and I Exit Limited as a person with significant control on 6 October 2022 (2 pages)
26 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page)
26 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages)
20 October 2022Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages)
20 October 2022Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages)
6 October 2022Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages)
6 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 6 October 2022 (1 page)
23 June 2022Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page)
6 May 2022Termination of appointment of Anthony David Waldron as a director on 15 April 2022 (1 page)
8 April 2022Full accounts made up to 31 March 2021 (25 pages)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
20 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
20 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
2 July 2021Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 (1 page)
20 June 2021Appointment of Mr George Mark Richardson as a director on 17 June 2021 (2 pages)
8 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
3 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
19 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
7 January 2021Notification of U and I Exit Limited as a person with significant control on 24 November 2020 (2 pages)
20 December 2020Full accounts made up to 31 March 2020 (22 pages)
27 November 2020Cessation of Development Securities (Investments) Plc as a person with significant control on 24 November 2020 (1 page)
3 March 2020Full accounts made up to 31 March 2019 (23 pages)
13 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 February 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
17 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
17 August 2018Full accounts made up to 28 February 2018 (21 pages)
5 February 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
25 September 2017Full accounts made up to 28 February 2017 (24 pages)
25 September 2017Full accounts made up to 28 February 2017 (24 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 December 2016Full accounts made up to 29 February 2016 (23 pages)
8 December 2016Full accounts made up to 29 February 2016 (23 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 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)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(6 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(6 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 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 Marcus Owen Shepherd on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
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 (18 pages)
1 December 2015Full accounts made up to 28 February 2015 (18 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)
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)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
5 December 2014Full accounts made up to 28 February 2014 (18 pages)
5 December 2014Full accounts made up to 28 February 2014 (18 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
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)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
28 November 2013Accounts made up to 28 February 2013 (15 pages)
28 November 2013Accounts made up to 28 February 2013 (15 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)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
6 December 2012Accounts made up to 29 February 2012 (15 pages)
6 December 2012Accounts made up to 29 February 2012 (15 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
28 April 2011Accounts made up to 31 December 2010 (15 pages)
28 April 2011Accounts made up to 31 December 2010 (15 pages)
11 April 2011Appointment of Mr Graham Prothero as a director (3 pages)
11 April 2011Appointment of Mr Graham Prothero as a director (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 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)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
28 September 2010Accounts made up to 31 December 2009 (14 pages)
28 September 2010Accounts made up to 31 December 2009 (14 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (11 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (11 pages)
5 November 2009Accounts made up to 31 December 2008 (14 pages)
5 November 2009Accounts made up to 31 December 2008 (14 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
17 April 2009Accounts made up to 31 December 2007 (15 pages)
17 April 2009Accounts made up to 31 December 2007 (15 pages)
22 January 2009Return made up to 21/12/08; full list of members (5 pages)
22 January 2009Return made up to 21/12/08; full list of members (5 pages)
9 December 2008Appointment terminated director christakis christofi (1 page)
9 December 2008Appointment terminated director christakis christofi (1 page)
8 July 2008Accounts made up to 31 December 2006 (14 pages)
8 July 2008Accounts made up to 31 December 2006 (14 pages)
14 January 2008Return made up to 21/12/07; full list of members (6 pages)
14 January 2008Return made up to 21/12/07; full list of members (6 pages)
5 December 2007Auditor's resignation (1 page)
5 December 2007Auditor's resignation (1 page)
15 March 2007Return made up to 21/12/06; full list of members (7 pages)
15 March 2007Return made up to 21/12/06; full list of members (7 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
14 March 2006Return made up to 21/12/05; full list of members (7 pages)
14 March 2006Return made up to 21/12/05; full list of members (7 pages)
8 November 2005Accounts made up to 31 December 2004 (14 pages)
8 November 2005Accounts made up to 31 December 2004 (14 pages)
8 March 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts made up to 31 December 2003 (14 pages)
3 November 2004Accounts made up to 31 December 2003 (14 pages)
18 February 2004Return made up to 21/12/03; full list of members (7 pages)
18 February 2004Return made up to 21/12/03; full list of members (7 pages)
30 October 2003Accounts made up to 31 December 2002 (13 pages)
30 October 2003Accounts made up to 31 December 2002 (13 pages)
21 February 2003Return made up to 21/12/02; full list of members (7 pages)
21 February 2003Return made up to 21/12/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 January 2002Return made up to 21/12/01; full list of members (7 pages)
26 January 2002Return made up to 21/12/01; full list of members (7 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
27 March 2001Memorandum and Articles of Association (12 pages)
27 March 2001Memorandum and Articles of Association (12 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (6 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/01
(2 pages)
22 March 2001Memorandum and Articles of Association (11 pages)
22 March 2001Memorandum and Articles of Association (11 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/01
(2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (6 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 2001Company name changed hackremco (no.1764) LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed hackremco (no.1764) LIMITED\certificate issued on 16/02/01 (2 pages)
21 December 2000Incorporation (15 pages)
21 December 2000Incorporation (15 pages)