Company NameExecutive Communication Centres (London City) Limited
Company StatusDissolved
Company Number04144220
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NamesHackremco (No.1782) Limited and Executive Communication Centres (Milton Keynes) Limited

Business Activity

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

Directors

Director NameMr Anthony David Waldron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 27 November 2018)
RoleService Office Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressVienna House International Square
Birmingham International Park
Solihull
B37 7GN
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2018)
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 after company formation)
Appointment Duration2 years, 9 months (closed 27 November 2018)
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 after company formation)
Appointment Duration2 years, 9 months (closed 27 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 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(1 month, 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
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 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, 1 month 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, 2 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
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(13 years, 7 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
Appointed19 January 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(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 Matches5 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£186,624
Current Liabilities£478,158

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 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)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (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 Michael Henry Marx 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)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 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)
25 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
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)
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)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 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)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • 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)
28 November 2013Full accounts made up to 28 February 2013 (13 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 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 29 February 2012 (13 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 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)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
9 February 2009Return made up to 19/01/09; full list of members (6 pages)
9 December 2008Appointment terminated director christakis christofi (1 page)
9 December 2008Full accounts made up to 31 December 2007 (13 pages)
26 February 2008Full accounts made up to 31 December 2006 (14 pages)
13 February 2008Return made up to 19/01/08; full list of members (6 pages)
5 December 2007Auditor's resignation (1 page)
16 April 2007Return made up to 19/01/07; full list of members (7 pages)
4 November 2006Full accounts 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)
14 March 2006Return made up to 19/01/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 March 2004Return made up to 19/01/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 August 2003Company name changed executive communication centres (milton keynes) LIMITED\certificate issued on 12/08/03 (2 pages)
7 March 2003Return made up to 19/01/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2001Memorandum and Articles of Association (11 pages)
27 March 2001Memorandum and Articles of Association (12 pages)
23 March 2001New director appointed (6 pages)
23 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/01
(2 pages)
23 March 2001New director appointed (3 pages)
23 March 2001Registered office changed on 23/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (3 pages)
23 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 March 2001Director resigned (1 page)
16 February 2001Company name changed hackremco (no.1782) LIMITED\certificate issued on 16/02/01 (2 pages)
19 January 2001Incorporation (15 pages)