London
E20 1JN
Director Name | Mr Graeme Kenneth Craig |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Director Of Commercial Development |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Howard Ernest Carter |
---|---|
Status | Current |
Appointed | 20 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Bracken Lane Storrington W. Sussex RH20 3HR |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(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 | 13 September 2012(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 | 13 September 2012(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 | 13 September 2012(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(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2018) |
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(1 year, 11 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(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2018) |
Role | Development 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(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Simon David Kilonback |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Development Securities (Investment Ventures) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £695 |
Gross Profit | £494 |
Net Worth | £495 |
Current Liabilities | £495,211 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
24 May 2017 | Delivered on: 1 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Amongst others the leasehold land being 45 styles house, the cut, london (SE1 8DF) and registered at hm land registry under title number TGL20802, for more details please refer to the instrument. Outstanding |
---|
11 February 2021 | Memorandum and Articles of Association (33 pages) |
---|---|
11 February 2021 | Resolutions
|
18 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 June 2020 | Change of details for Transport for London as a person with significant control on 20 March 2018 (2 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 June 2020 | Notification of Ttl Properties Limited as a person with significant control on 20 March 2018 (2 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off
|
5 March 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (25 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
10 December 2018 | Termination of appointment of Richard Upton as a director on 20 March 2018 (1 page) |
22 November 2018 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
23 July 2018 | Termination of appointment of James Simon Hesketh as a director on 20 March 2018 (1 page) |
23 July 2018 | Termination of appointment of Matthew Simon Weiner as a director on 20 March 2018 (1 page) |
23 July 2018 | Appointment of Howard Ernest Carter as a secretary on 20 March 2018 (2 pages) |
23 July 2018 | Appointment of Mr Simon David Kilonback as a director on 20 March 2018 (2 pages) |
23 July 2018 | Appointment of Mr Howard Ernest Carter as a director on 20 March 2018 (2 pages) |
23 July 2018 | Termination of appointment of Marcus Owen Shepherd as a director on 20 March 2018 (1 page) |
23 July 2018 | Appointment of Lester Paul Hampson as a director on 20 March 2018 (2 pages) |
23 July 2018 | Termination of appointment of a director (1 page) |
23 July 2018 | Appointment of Graeme Kenneth Craig as a director on 20 March 2018 (2 pages) |
3 May 2018 | Resolutions
|
25 April 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
11 April 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London United Kingdom to 55 Broadway London SW1H 0BD on 11 April 2018 (1 page) |
10 April 2018 | Resolutions
|
27 March 2018 | Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 20 March 2018 (1 page) |
27 March 2018 | Notification of Transport for London as a person with significant control on 20 March 2018 (1 page) |
26 March 2018 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Windsor House 42-50 Victoria Street London on 26 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Chris Barton as a secretary on 20 March 2018 (1 page) |
8 March 2018 | Satisfaction of charge 082126510001 in full (1 page) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
21 November 2017 | Full accounts made up to 28 February 2017 (21 pages) |
21 November 2017 | Full accounts made up to 28 February 2017 (21 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
7 August 2017 | Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (1 page) |
1 June 2017 | Registration of charge 082126510001, created on 24 May 2017 (11 pages) |
1 June 2017 | Registration of charge 082126510001, created on 24 May 2017 (11 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 (1 page) |
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) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 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) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
10 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) |
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) |
1 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (16 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) |
26 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
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) |
31 October 2014 | Company name changed development securities (no.94) LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed development securities (no.94) LIMITED\certificate issued on 31/10/14
|
15 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
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 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
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) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
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) |
19 November 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
19 November 2013 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
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) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
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) |
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) |
13 September 2012 | Incorporation (42 pages) |
13 September 2012 | Incorporation (42 pages) |