Company NameBecket House Asset Management Limited
Company StatusDissolved
Company Number07750927
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameDevelopment Securities (No.82) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameJohn William Clingan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 22 September 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Philipp Westermann
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed07 March 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 22 September 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address84 Brook Street
London
W1K 5EH
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Campana Road
London
SW6 4AT
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
W. Sussex
RH20 3HR
Secretary NameHelen Maria Ratsey
StatusResigned
Appointed24 August 2011(same day as company formation)
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(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2019)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

85 at £1Proprium Finance Cooperatief Ua
85.00%
Ordinary A
15 at £1Development Securities (Investment Ventures) LTD
15.00%
Ordinary B

Financials

Year2014
Turnover£10,000
Gross Profit£10,000
Net Worth£10,100

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 November 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
7 November 2017Notification of Proprium Finance Cooperatief U.A as a person with significant control on 7 November 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
10 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)
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)
19 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 May 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 March 2014Memorandum and Articles of Association (41 pages)
24 March 2014Appointment of John William Clingan as a director (3 pages)
24 March 2014Appointment of Mr Philipp Westermann as a director (3 pages)
21 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(4 pages)
21 March 2014Termination of appointment of Michael Marx as a director (2 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(4 pages)
21 March 2014Termination of appointment of Charles Barwick as a director (2 pages)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Termination of appointment of Marcus Shepherd as a director (2 pages)
6 March 2014Company name changed development securities (no.82) LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 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)
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)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (7 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)
23 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)
3 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
22 December 2011Current accounting period shortened from 31 August 2012 to 29 February 2012 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
24 August 2011Incorporation (57 pages)