London
SW1E 5JL
Director Name | U And I Director 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | U And I Director 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | U And I Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
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 | 7a Howick Place London SW1P 1DZ |
Director Name | Mr 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 | 7a Howick Place London SW1P 1DZ |
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 |
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 |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
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 Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 08 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Stewart Whittle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2021(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2022) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | developmentsecurities.com |
---|---|
Telephone | 020 78284777 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Development Securities (Investment Ventures) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,612 |
Cash | £4,352 |
Current Liabilities | £3,697,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
5 December 2023 | Full accounts made up to 31 March 2023 (16 pages) |
---|---|
2 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
27 September 2023 | Change of details for U and I (Development and Trading) Limited as a person with significant control on 7 October 2022 (2 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (21 pages) |
17 November 2022 | Director's details changed for Mr Michael James Hood on 31 October 2022 (2 pages) |
26 October 2022 | Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page) |
24 October 2022 | Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 29 September 2022 with updates (5 pages) |
24 October 2022 | Registered 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 2022 | Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages) |
23 June 2022 | Termination of appointment of Richard Upton as a director on 30 April 2022 (1 page) |
17 June 2022 | Full accounts made up to 31 March 2021 (20 pages) |
6 April 2022 | Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page) |
21 December 2021 | Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page) |
21 December 2021 | Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 (1 page) |
17 June 2021 | Appointment of Mr Michael James Hood as a director on 17 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page) |
4 June 2021 | Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages) |
27 November 2020 | Notification of U and I (Development and Trading) Limited as a person with significant control on 24 November 2020 (2 pages) |
27 November 2020 | Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 24 November 2020 (1 page) |
10 November 2020 | Withdrawal of a person with significant control statement on 10 November 2020 (2 pages) |
9 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
21 July 2020 | Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 December 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
19 December 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
25 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 28 February 2018 (17 pages) |
27 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
27 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Stewart Whittle as a director on 25 September 2017 (2 pages) |
11 October 2017 | Appointment of Stewart Whittle as a director on 25 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Notification of Development Securities (Investment Ventures) 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) |
24 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 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 Bradley David Cassels as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
19 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 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 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) |
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) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
11 November 2015 | Registered 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 2015 | Registered 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 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
|
23 January 2015 | Termination of appointment of a secretary (1 page) |
23 January 2015 | Termination of appointment of a secretary (1 page) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2014 (2 pages) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2014 (2 pages) |
22 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2014 (2 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (15 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 | 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 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
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) |
17 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 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) |
30 September 2013 | Full accounts made up to 28 February 2013 (12 pages) |
30 September 2013 | Full accounts made up to 28 February 2013 (12 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
|
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) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Company name changed development securities (no.58) LIMITED\certificate issued on 30/04/12
|
30 April 2012 | Company name changed development securities (no.58) LIMITED\certificate issued on 30/04/12
|
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) |
10 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (4 pages) |
10 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 October 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 (7 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 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) |
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) |