Birmingham International Park
Solihull
B37 7GN
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | 7a Howick Place 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 after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 November 2018) |
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 after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Christakis Christofi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years, 1 month 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 |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington West Sussex RH20 3HR |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(13 years, 7 months 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 | 19 January 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(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 | 5 other UK companies use this postal address |
1 at £1 | Development Securities (Investments) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,624 |
Current Liabilities | £478,158 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
---|---|
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd 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) |
11 November 2015 | Registered 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 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
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) |
28 November 2013 | Full accounts made up to 28 February 2013 (13 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
11 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 pages) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (13 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 April 2011 | Appointment of Mr Graham Prothero as a director (3 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) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
9 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
9 December 2008 | Appointment terminated director christakis christofi (1 page) |
9 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
5 December 2007 | Auditor's resignation (1 page) |
16 April 2007 | Return made up to 19/01/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
14 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 March 2005 | Return made up to 19/01/05; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
1 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 August 2003 | Company name changed executive communication centres (milton keynes) LIMITED\certificate issued on 12/08/03 (2 pages) |
7 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
6 March 2002 | Return made up to 19/01/02; full list of members
|
29 March 2001 | Resolutions
|
29 March 2001 | Memorandum and Articles of Association (11 pages) |
27 March 2001 | Memorandum and Articles of Association (12 pages) |
23 March 2001 | New director appointed (6 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 March 2001 | Director resigned (1 page) |
16 February 2001 | Company name changed hackremco (no.1782) LIMITED\certificate issued on 16/02/01 (2 pages) |
19 January 2001 | Incorporation (15 pages) |