Company NameDevelopment Securities (No. 23) Limited
Company StatusDissolved
Company Number05155454
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(6 days after company formation)
Appointment Duration12 years, 10 months (closed 24 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(6 days after company formation)
Appointment Duration12 years, 10 months (closed 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Marcus Owen Shepherd
StatusClosed
Appointed01 September 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 24 April 2017)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2017)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed22 June 2004(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2011)
RoleAccountant
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 11 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Southway
London
NW11 6RU
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressFisher Partners Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Next Accounts Due30 November 2013 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
3 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (3 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
22 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (3 pages)
22 October 2015Liquidators statement of receipts and payments to 19 August 2015 (3 pages)
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)
27 October 2014Liquidators statement of receipts and payments to 19 August 2014 (4 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (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)
21 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Court order insolvency:replacement of liquidator (11 pages)
5 September 2013Declaration of solvency (3 pages)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page)
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 2013Termination of appointment of Matthew Weiner as a director (2 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(6 pages)
2 July 2013Satisfaction of charge 2 in full (5 pages)
2 July 2013Satisfaction of charge 1 in full (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)
22 June 2012Annual return made up to 16 June 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)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 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)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (12 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 October 2009Auditor's resignation (1 page)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 September 2009Auditor's resignation (1 page)
2 July 2009Return made up to 16/06/09; full list of members (6 pages)
9 December 2008Full accounts made up to 31 December 2007 (12 pages)
8 July 2008Full accounts made up to 31 December 2006 (13 pages)
1 July 2008Return made up to 16/06/08; full list of members (6 pages)
5 December 2007Auditor's resignation (1 page)
30 August 2007Return made up to 16/06/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
16 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
8 February 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
17 August 2005Return made up to 16/06/05; full list of members (7 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
29 November 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (7 pages)
24 August 2004New director appointed (5 pages)
3 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
16 June 2004Incorporation (16 pages)