London
SW1P 1DZ
Director Name | Richard Clive McCubbine |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 05 June 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 June 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(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 June 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(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Mark Henry Kinkead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challow Farmhouse Sandy Hill Lane Corfe Castle Dorset BH20 5JF |
Secretary Name | Mr Graham William Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW |
Secretary Name | Michael George Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 1 Lydwell Close Bournemouth Dorset BH11 9NW |
Secretary Name | Mr Graham William Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walford Gardens Wimborne Dorset BH21 1PG |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 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 | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 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 | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 7 months 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 |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Turnover | £24,105,545 |
Gross Profit | £401,605 |
Net Worth | £1,758,932 |
Cash | £5,009 |
Current Liabilities | £2,273 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
12 March 2010 | Delivered on: 25 March 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of legal charge Secured details: All moneys due or to become due from development securities PLC and any company and any subsidiary to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a stockbridge road, weeke winchester t/no HP29192 including all buildings, erections and fixtures and fittings, see image for full details. Outstanding |
---|---|
12 March 2010 | Delivered on: 25 March 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All moneys due or to become due from development securities PLC and any company and any subsidiary to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests of the company to all moneys (the assigned rights) see image for full details. Outstanding |
2 October 2008 | Delivered on: 14 October 2008 Satisfied on: 20 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Notification of Development Securities (Investments) Plc as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Notification of Development Securities (Investments) Plc as a person with significant control on 6 April 2016 (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
22 February 2016 | Satisfaction of charge 3 in full (1 page) |
22 February 2016 | Satisfaction of charge 2 in full (1 page) |
22 February 2016 | Satisfaction of charge 2 in full (1 page) |
22 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
22 January 2016 | Director's details changed for Richard Clive Mccubbine on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Richard Clive Mccubbine on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 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 Matthew Simon Weiner on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
23 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
23 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
16 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 (1 page) |
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
11 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 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) |
7 November 2013 | Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages) |
3 September 2013 | Full accounts made up to 28 February 2013 (16 pages) |
3 September 2013 | Full accounts made up to 28 February 2013 (16 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
11 March 2013 | Appointment of Mr Marcus Owen Shepherd as a director (3 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) |
11 February 2013 | Termination of appointment of Graham Prothero as a director (2 pages) |
11 October 2012 | Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages) |
11 October 2012 | Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages) |
11 October 2012 | Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages) |
24 August 2012 | Full accounts made up to 29 February 2012 (16 pages) |
24 August 2012 | Full accounts made up to 29 February 2012 (16 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (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) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 March 2010 | Appointment of Graham Prothero as a director (3 pages) |
17 March 2010 | Appointment of Graham Prothero as a director (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
5 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 October 2008 | Memorandum and Articles of Association (6 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Memorandum and Articles of Association (6 pages) |
13 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
13 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
14 July 2008 | Director appointed richard clive mccubbine (2 pages) |
14 July 2008 | Director appointed richard clive mccubbine (2 pages) |
16 June 2008 | Appointment terminated director mark kinkead (1 page) |
16 June 2008 | Secretary appointed stephen alec lanes (3 pages) |
16 June 2008 | Director appointed michael henry marx (5 pages) |
16 June 2008 | Appointment terminated secretary graham latham (1 page) |
16 June 2008 | Director appointed matthew simon weiner (4 pages) |
16 June 2008 | Director appointed michael henry marx (5 pages) |
16 June 2008 | Director appointed matthew simon weiner (4 pages) |
16 June 2008 | Appointment terminated secretary graham latham (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from hedge house, hangersley hill hangersley ringwood BH24 3JW (1 page) |
16 June 2008 | Appointment terminated director mark kinkead (1 page) |
16 June 2008 | Secretary appointed stephen alec lanes (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from hedge house, hangersley hill hangersley ringwood BH24 3JW (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
3 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
20 December 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
20 December 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
6 December 2005 | Company name changed chelstone management (winchester ) LIMITED\certificate issued on 06/12/05 (2 pages) |
6 December 2005 | Company name changed chelstone management (winchester ) LIMITED\certificate issued on 06/12/05 (2 pages) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Secretary resigned (1 page) |