Company NameD.S.L. Developments Limited
DirectorDaniel Simon Liss
Company StatusActive
Company Number05203335
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Previous NameAcre 920 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDaniel Simon Liss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBracken Wood
73 Barnet Road
Arkley
Herts
EN5 3JT
Secretary NameLucinda Liss
NationalityBritish
StatusResigned
Appointed03 November 2004(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 04 January 2021)
RoleChartered Surveyor
Correspondence AddressBracken Wood
73 Barnet Road
Arkley
Herts
EN5 3JT
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitedsldevelopments.com
Telephone01759 458070
Telephone regionPocklington

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Daniel Simon Liss
100.00%
Ordinary

Financials

Year2014
Net Worth£80,268
Cash£32,814
Current Liabilities£900

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

27 January 2021Termination of appointment of Lucinda Liss as a secretary on 4 January 2021 (1 page)
4 November 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 September 2016Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
12 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 September 2016Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 11/08/09; full list of members (3 pages)
17 September 2009Return made up to 11/08/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
21 August 2008Return made up to 11/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 October 2007Return made up to 11/08/07; full list of members (2 pages)
10 October 2007Return made up to 11/08/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 October 2006Return made up to 11/08/06; full list of members (2 pages)
12 October 2006Return made up to 11/08/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Location of register of members (1 page)
16 December 2005Registered office changed on 16/12/05 from: acre house 11-15 william road london NW1 3ER (1 page)
16 December 2005Registered office changed on 16/12/05 from: acre house 11-15 william road london NW1 3ER (1 page)
5 September 2005Return made up to 11/08/05; full list of members (2 pages)
5 September 2005Return made up to 11/08/05; full list of members (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004Memorandum and Articles of Association (11 pages)
21 December 2004Memorandum and Articles of Association (11 pages)
11 November 2004Company name changed acre 920 LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed acre 920 LIMITED\certificate issued on 11/11/04 (2 pages)
11 August 2004Incorporation (16 pages)
11 August 2004Incorporation (16 pages)