London
SW1P 1DZ
Director Name | John William Clingan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 September 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Philipp Westermann |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 September 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 84 Brook Street London W1K 5EH |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 September 2020) |
Role | Company Director |
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 | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Campana Road London SW6 4AT |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington W. Sussex RH20 3HR |
Secretary Name | Helen Maria Ratsey |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
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(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(3 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 James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2019) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
85 at £1 | Proprium Finance Cooperatief Ua 85.00% Ordinary A |
---|---|
15 at £1 | Development Securities (Investment Ventures) LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £10,000 |
Net Worth | £10,100 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
---|---|
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 November 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
7 November 2017 | Notification of Proprium Finance Cooperatief U.A as a person with significant control on 7 November 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
10 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) |
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) |
19 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
22 May 2014 | Resolutions
|
8 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
27 March 2014 | Memorandum and Articles of Association (41 pages) |
24 March 2014 | Appointment of John William Clingan as a director (3 pages) |
24 March 2014 | Appointment of Mr Philipp Westermann as a director (3 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
21 March 2014 | Termination of appointment of Michael Marx as a director (2 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
21 March 2014 | Termination of appointment of Charles Barwick as a director (2 pages) |
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Termination of appointment of Marcus Shepherd as a director (2 pages) |
6 March 2014 | Company name changed development securities (no.82) LIMITED\certificate issued on 06/03/14
|
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 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) |
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) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (7 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) |
23 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) |
3 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Current accounting period shortened from 31 August 2012 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
24 August 2011 | Incorporation (57 pages) |