London
SW1E 5JL
Director Name | U And I Director 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2022(11 years, 5 months 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 | 19 October 2022(11 years, 5 months 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 | 19 October 2022(11 years, 5 months 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 | 18 May 2011(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 Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(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 | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Helen Maria Ratsey |
---|---|
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Steven John Radford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams Mitchell 109 Gloucester Place London W1U 6JW |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(1 year, 9 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 Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(3 years, 3 months 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 | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
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 | 08 February 2016(4 years, 8 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(4 years, 8 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(6 years, 4 months 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 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(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 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 | £1 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 September 2020 | Delivered on: 17 September 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: 1. all that leasehold land known as land forming part of hendy wind farm, llandrindod wells, powys as the same is more particularly described in a lease dated 9 august 2019 between (1) keith david williams and alison elizabeth williams and (2) the chargor registered with absolute title at h m land registry under title number CYM781712. 2. all that leasehold land known as land forming part of hendy wind farm, llandrindod wells, powys as the same is more particularly described in a lease dated 9 august 2019 between (1) robert henry hughes and (2) the chargor registered with absolute title at h m land registry under title number CYM781710. (See schedule 1 of the charge instrument for further details). Outstanding |
---|---|
15 September 2020 | Delivered on: 17 September 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 5 April 2019 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
1 October 2020 | Resolutions
|
---|---|
1 October 2020 | Memorandum and Articles of Association (41 pages) |
1 October 2020 | Memorandum and Articles of Association (42 pages) |
17 September 2020 | Registration of charge 076386600003, created on 15 September 2020 (12 pages) |
17 September 2020 | Registration of charge 076386600002, created on 15 September 2020 (24 pages) |
21 July 2020 | Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page) |
7 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 July 2020 | Notification of Steven John Radford as a person with significant control on 10 April 2017 (2 pages) |
6 July 2020 | Notification of U and I Group Plc as a person with significant control on 10 April 2017 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
6 August 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
23 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
5 April 2019 | Registration of charge 076386600001, created on 29 March 2019 (55 pages) |
4 March 2019 | Withdrawal of a person with significant control statement on 4 March 2019 (2 pages) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
13 September 2018 | Director's details changed for Steven John Radford on 13 September 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 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 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) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
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) |
9 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
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) |
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) |
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) |
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) |
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
23 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 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
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) |
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) |
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) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
16 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
16 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) |
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) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
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) |
18 February 2013 | Director's details changed for Steven John Radford on 12 February 2013 (3 pages) |
18 February 2013 | Director's details changed for Steven John Radford on 12 February 2013 (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) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 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) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Appointment of Steven John Radford as a director (3 pages) |
17 May 2012 | Appointment of Steven John Radford as a director (3 pages) |
5 April 2012 | Company name changed development securities (no.71) LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed development securities (no.71) LIMITED\certificate issued on 05/04/12
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
16 January 2012 | Change of name notice (2 pages) |
16 January 2012 | Change of name notice (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
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) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
21 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
21 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
18 May 2011 | Incorporation (52 pages) |
18 May 2011 | Incorporation (52 pages) |