London
SW1P 1DZ
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 June 2021) |
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(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 June 2021) |
Role | Company Director |
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 | 23 October 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Belgrave Road London SW13 9NS |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington West Sussex RH20 3HR |
Secretary Name | Stephen Alec Lanes |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Scott Innes Davidson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(3 weeks after company formation) |
Appointment Duration | 7 years (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 months, 1 week 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(4 years 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 | Mr Martin Alan Wood |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2019) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Website | hddl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 8533630 |
Telephone region | Nottingham |
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 | 7 other UK companies use this postal address |
1 at £1 | Development Securities (Hdd) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2021 | Application to strike the company off the register (3 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
10 November 2020 | Withdrawal of a person with significant control statement on 10 November 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
9 September 2019 | Second filing for the termination of James Simon Hesketh as a director (5 pages) |
8 August 2019 | Termination of appointment of James Simon Hesketh as a director on 8 August 2019
|
21 December 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
30 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr James Simon Hesketh as a director on 25 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr James Simon Hesketh as a director on 25 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
29 September 2017 | Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page) |
6 April 2016 | Termination of appointment of Martin Alan Wood as a director on 5 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Martin Alan Wood as a director on 5 April 2016 (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) |
8 February 2016 | Appointment of Mr Martin Alan Wood as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Martin Alan Wood as a director on 8 February 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Bradley David Cassels on 11 January 2016 (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 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) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 10 November 2015 (1 page) |
23 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
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 | 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) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
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 | 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) |
23 June 2014 | Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Bradley David Cassels on 16 June 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 Bradley David Cassels on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
7 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 25 August 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) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 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) |
3 December 2010 | Company name changed development securities (no.56) LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Company name changed development securities (no.56) LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Change of name notice (3 pages) |
3 December 2010 | Change of name notice (3 pages) |
23 September 2010 | Appointment of Mr Scott Innes Davidson as a director (3 pages) |
23 September 2010 | Appointment of Mr Scott Innes Davidson as a director (3 pages) |
22 September 2010 | Termination of appointment of Charles Barwick as a director (2 pages) |
22 September 2010 | Termination of appointment of Michael Marx as a director (2 pages) |
22 September 2010 | Termination of appointment of Graham Prothero as a director (2 pages) |
22 September 2010 | Termination of appointment of Charles Barwick as a director (2 pages) |
22 September 2010 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
22 September 2010 | Termination of appointment of Graham Prothero as a director (2 pages) |
22 September 2010 | Termination of appointment of Michael Marx as a director (2 pages) |
22 September 2010 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
16 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
16 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
25 August 2010 | Incorporation (51 pages) |
25 August 2010 | Incorporation (51 pages) |