Company NameDSF Developments Limited
Company StatusActive
Company Number08327131
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Olivia Mary Harris
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(2 years, 3 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1V 1RB
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Lane
London
SW1V 1RB
Director NameMs Julia Elizabeth Moulder
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleDevelopment & Regeneration Consultant
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1V 1RB
Director NameMr David John Stevenson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(9 years after company formation)
Appointment Duration2 years, 3 months
RoleRegeneration And Development Director
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1V 1RB
Director NameMr Gary John Preston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1V 1RB
Director NameMr Colin John Redman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleDirector Of Trusts
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMr Brian Ham
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMr Jon Gooding
StatusResigned
Appointed12 November 2013(11 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2013)
RoleCompany Director
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMr Jon Gooding
StatusResigned
Appointed12 December 2013(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2017)
RoleCompany Director
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Tristan Lee Valentine Samuels
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2017)
RoleHead Of Major Projects At Westminster City Council
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Simon Charles Dow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2018)
RoleExecutive Chair
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Alexander David Glenister
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Samuel Luke Armstrong While
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2021)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1V 1RB
Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 July 2021)
RoleExecutive Director Corporate Services
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1V 1RB
Director NameMr James Leslie Hedgman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed26 November 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1V 1RB

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dolphin Square Charitable Trustee
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,195
Cash£41,240
Current Liabilities£388,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

12 December 2022Delivered on: 16 December 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 March 2018Delivered on: 5 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2017Delivered on: 29 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
4 March 2014Delivered on: 25 March 2014
Persons entitled: Dolphin Square Charitable Trustee as Trustee of the Dolphin Square Charitable Foundation

Classification: A registered charge
Particulars: Maida hill delivery office, lanhill road, london t/no:NGL855604. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 March 2021Registered office address changed from 11 Belgrave Road London SW1V 1RB to 1 Castle Lane London SW1V 1RB on 3 March 2021 (1 page)
18 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 December 2019Appointment of Mr James Leslie Hedgman as a director on 26 November 2019 (2 pages)
4 September 2019Termination of appointment of Alexander David Glenister as a director on 31 August 2019 (1 page)
14 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 March 2018 (13 pages)
31 July 2018Appointment of Mr David Keith Lavarack as a director on 19 July 2018 (2 pages)
31 July 2018Appointment of Mr Andrew Richard Giblin as a director on 19 July 2018 (2 pages)
8 May 2018Termination of appointment of Simon Charles Dow as a director on 31 March 2018 (1 page)
5 April 2018Registration of charge 083271310003, created on 28 March 2018 (32 pages)
10 January 2018Termination of appointment of Trevor Moross as a director on 31 December 2017 (1 page)
8 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
12 October 2017Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page)
18 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
21 April 2017Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Samuel Luke Armstrong While as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Alexander David Glenister as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Samuel Luke Armstrong While as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Mr Alexander David Glenister as a director on 21 April 2017 (2 pages)
29 March 2017Registration of charge 083271310002, created on 28 March 2017 (32 pages)
29 March 2017Registration of charge 083271310002, created on 28 March 2017 (32 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 March 2016 (13 pages)
9 September 2016Full accounts made up to 31 March 2016 (13 pages)
11 August 2016Appointment of Mr Simon Charles Dow as a director on 25 July 2016 (2 pages)
11 August 2016Appointment of Mr Simon Charles Dow as a director on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
5 August 2015Full accounts made up to 31 March 2015 (14 pages)
5 August 2015Full accounts made up to 31 March 2015 (14 pages)
28 July 2015Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page)
28 July 2015Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page)
15 April 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (1 page)
26 March 2015Appointment of Mr Trevor Moross as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr Jonathan Michael Gooding as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr Tristan Samuels as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr Tristan Samuels as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mrs Oliva Mary Harris as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr Jonathan Michael Gooding as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mrs Oliva Mary Harris as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr Trevor Moross as a director on 24 March 2015 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
12 September 2014Full accounts made up to 31 March 2014 (14 pages)
12 September 2014Full accounts made up to 31 March 2014 (14 pages)
25 March 2014Registration of charge 083271310001 (25 pages)
25 March 2014Registration of charge 083271310001 (25 pages)
7 January 2014Termination of appointment of Brian Ham as a secretary (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Appointment of Mr Jon Gooding as a secretary (2 pages)
7 January 2014Appointment of Mr Jon Gooding as a secretary (2 pages)
7 January 2014Appointment of Mr Jon Gooding as a secretary (2 pages)
7 January 2014Termination of appointment of Jon Gooding as a secretary (1 page)
7 January 2014Termination of appointment of Brian Ham as a secretary (1 page)
7 January 2014Appointment of Mr Jon Gooding as a secretary (2 pages)
7 January 2014Termination of appointment of Jon Gooding as a secretary (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
10 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)