Company NameGriffe Grange Wind Farm Limited
Company StatusDissolved
Company Number07638736
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NameDevelopment Securities (No.73) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Hood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2024)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusClosed
Appointed19 October 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusClosed
Appointed19 October 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 October 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(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
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Maria Ratsey
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameSteven John Radford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(11 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 9 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 Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(4 years, 8 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(4 years, 8 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(6 years, 4 months 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 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(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 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£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
2 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 September 2020Notification of Steven John Radford as a person with significant control on 10 April 2017 (2 pages)
2 September 2020Notification of U and I Group Plc as a person with significant control on 10 April 2017 (2 pages)
29 July 2020Withdrawal of a person with significant control statement on 29 July 2020 (2 pages)
21 July 2020Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
6 August 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
23 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
13 September 2018Director's details changed for Steven John Radford on 13 September 2018 (2 pages)
31 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (9 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)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 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)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(9 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(9 pages)
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)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 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 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)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 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)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(8 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(8 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
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)
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)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
16 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)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 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)
18 February 2013Director's details changed for Steven John Radford on 12 February 2013 (3 pages)
18 February 2013Director's details changed for Steven John Radford on 12 February 2013 (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)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (8 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)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
17 May 2012Appointment of Steven John Radford as a director (3 pages)
17 May 2012Appointment of Steven John Radford as a director (3 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed development securities (no.73) LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
17 January 2012Company name changed development securities (no.73) LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
17 January 2012Change of name notice (2 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
21 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
21 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
18 May 2011Incorporation (52 pages)
18 May 2011Incorporation (52 pages)