Company NamePS&N Developments Limited
Company StatusActive
Company Number07485704
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Christopher David Watson
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Christopher David Watson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Alexandre Serge Nicolas Lejeune
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2024(13 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Hugh John Watchorn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr John Holmes Stephen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Charles Galt Brooks
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr John Robert Brooks
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMs Sarah Oneida Lee
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameEvelyn Rachel Brooks
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2018)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2021)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries Montpelier Street
London
SW7 1HH

Contact

Websitebonhams.com
Email address[email protected]
Telephone07 000000000
Telephone regionMobile

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.5m at £1Bonhams Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,728,880

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

6 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
10 May 2012Delivered on: 14 May 2012
Satisfied on: 14 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2012Delivered on: 10 April 2012
Satisfied on: 5 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 101 new bond street, london t/no NGL894510 and l/h land k/a 3 haunch of venison yard, london, 7 blenheim street and 24 woodstock street, london and land and buildings adjoining and 4 to 8 haunch of venison yard, brook street, london t/no NGL892756 for further details of properties charged please refer to the form MG01 see image for full details.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
24 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 May 2021Appointment of Jennifer Margaret Buckley as a director on 6 May 2021 (2 pages)
29 April 2021Termination of appointment of James Edward Knight as a director on 13 April 2021 (1 page)
19 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
7 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (19 pages)
16 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Matthew David Girling as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr James Edward Knight as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Jonathan Mark Fairhurst as a director on 7 December 2018 (2 pages)
25 September 2018Termination of appointment of John Robert Brooks as a director on 11 September 2018 (1 page)
25 September 2018Termination of appointment of Sarah Oneida Lee as a director on 11 September 2018 (1 page)
25 September 2018Termination of appointment of a director (1 page)
25 September 2018Termination of appointment of Evelyn Rachel Brooks as a director on 11 September 2018 (1 page)
25 September 2018Termination of appointment of Charles Galt Brooks as a director on 11 September 2018 (1 page)
25 September 2018Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page)
12 September 2018Satisfaction of charge 074857040003 in full (4 pages)
5 April 2018Full accounts made up to 31 December 2017 (15 pages)
13 March 2018Director's details changed for Mr John Robert Brooks on 1 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Charles Galt Brooks on 1 March 2018 (2 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 August 2016Termination of appointment of John Holmes Stephen as a director on 14 January 2016 (1 page)
3 August 2016Termination of appointment of John Holmes Stephen as a director on 14 January 2016 (1 page)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,500,001
(8 pages)
12 January 2016Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,500,001
(8 pages)
12 January 2016Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,500,001
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
10 July 2015Appointment of Evelyn Rachel Brooks as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Evelyn Rachel Brooks as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Evelyn Rachel Brooks as a director on 1 July 2015 (2 pages)
14 May 2015Satisfaction of charge 2 in full (4 pages)
14 May 2015Satisfaction of charge 2 in full (4 pages)
13 May 2015Registration of charge 074857040003, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 074857040003, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 074857040003, created on 6 May 2015 (90 pages)
5 February 2015Satisfaction of charge 1 in full (8 pages)
5 February 2015Satisfaction of charge 1 in full (8 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,500,001
(9 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,500,001
(9 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,500,001
(9 pages)
11 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 15,500,001
(9 pages)
11 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 15,500,001
(9 pages)
11 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 15,500,001
(9 pages)
19 March 2014Full accounts made up to 31 December 2013 (18 pages)
19 March 2014Full accounts made up to 31 December 2013 (18 pages)
9 January 2014Appointment of Mr John Robert Brooks as a director (2 pages)
9 January 2014Appointment of Ms Sarah Oneida Lee as a director (2 pages)
9 January 2014Appointment of Mr Charles Galt Brooks as a director (2 pages)
9 January 2014Appointment of Mr Charles Galt Brooks as a director (2 pages)
9 January 2014Appointment of Ms Sarah Oneida Lee as a director (2 pages)
9 January 2014Appointment of Mr John Robert Brooks as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 15,200,001.00
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 15,200,001.00
(4 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (8 pages)
10 January 2012Register inspection address has been changed (1 page)
19 December 2011Appointment of Mr Christopher David Watson as a director (2 pages)
19 December 2011Appointment of Mr Christopher David Watson as a director (2 pages)
19 December 2011Appointment of Mr John Holmes Stephen as a director (2 pages)
19 December 2011Appointment of Mr John Holmes Stephen as a director (2 pages)
19 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
19 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
7 January 2011Incorporation (24 pages)
7 January 2011Incorporation (24 pages)