Company NameNjord Wind Developments Limited
Company StatusActive
Company Number07356468
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Previous NameDevelopment Securities (No.58) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael James Hood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2014(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(4 years after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Stewart Whittle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(10 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitedevelopmentsecurities.com
Telephone020 78284777
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Development Securities (Investment Ventures) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,612
Cash£4,352
Current Liabilities£3,697,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

5 December 2023Full accounts made up to 31 March 2023 (16 pages)
2 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
27 September 2023Change of details for U and I (Development and Trading) Limited as a person with significant control on 7 October 2022 (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (21 pages)
17 November 2022Director's details changed for Mr Michael James Hood on 31 October 2022 (2 pages)
26 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages)
26 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page)
24 October 2022Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages)
24 October 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
24 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 24 October 2022 (1 page)
24 October 2022Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages)
23 June 2022Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page)
17 June 2022Full accounts made up to 31 March 2021 (20 pages)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
21 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
21 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
12 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 (1 page)
17 June 2021Appointment of Mr Michael James Hood as a director on 17 June 2021 (2 pages)
9 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
4 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
27 November 2020Notification of U and I (Development and Trading) Limited as a person with significant control on 24 November 2020 (2 pages)
27 November 2020Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 24 November 2020 (1 page)
10 November 2020Withdrawal of a person with significant control statement on 10 November 2020 (2 pages)
9 October 2020Full accounts made up to 31 March 2020 (20 pages)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (18 pages)
5 December 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
3 December 2019Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
19 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
3 October 2018Full accounts made up to 28 February 2018 (17 pages)
27 November 2017Full accounts made up to 28 February 2017 (17 pages)
27 November 2017Full accounts made up to 28 February 2017 (17 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Stewart Whittle as a director on 25 September 2017 (2 pages)
11 October 2017Appointment of Stewart Whittle as a director on 25 September 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2017Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
24 November 2016Full accounts made up to 29 February 2016 (18 pages)
24 November 2016Full accounts made up to 29 February 2016 (18 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
19 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)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 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)
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)
23 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(7 pages)
23 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(7 pages)
23 January 2015Termination of appointment of a secretary (1 page)
23 January 2015Termination of appointment of a secretary (1 page)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2014 (2 pages)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2014 (2 pages)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2014 (2 pages)
30 October 2014Full accounts made up to 28 February 2014 (15 pages)
30 October 2014Full accounts made up to 28 February 2014 (15 pages)
14 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 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 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
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 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
17 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
17 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 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)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
30 September 2013Full accounts made up to 28 February 2013 (12 pages)
30 September 2013Full accounts made up to 28 February 2013 (12 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(7 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(7 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 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)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
30 April 2012Company name changed development securities (no.58) LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Company name changed development securities (no.58) LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
10 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (4 pages)
10 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (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)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
25 August 2010Incorporation (51 pages)
25 August 2010Incorporation (51 pages)