DEVELOPMENT SECURITIES (NAILSEA) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT SECURITIES (NAILSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06958890

Incorporation date

10/07/2009

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2009)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon25/01/2024
Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 2024-01-23
dot icon25/01/2024
Notification of Land Securities Spv's Limited as a person with significant control on 2023-01-23
dot icon25/10/2023
Termination of appointment of Matthew Richard Potter as a director on 2023-06-30
dot icon11/10/2023
Satisfaction of charge 1 in full
dot icon11/10/2023
Satisfaction of charge 2 in full
dot icon11/10/2023
Satisfaction of charge 069588900003 in full
dot icon11/10/2023
Satisfaction of charge 069588900004 in full
dot icon18/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2022
Change of details for Development Securities (Investment Ventures) Limited as a person with significant control on 2022-10-20
dot icon17/11/2022
Director's details changed for Mr Michael James Hood on 2022-10-31
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon06/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06
dot icon08/09/2022
Director's details changed for Mr Matthew Richard Potter on 2022-08-17
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon08/04/2022
Full accounts made up to 2021-03-31
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon26/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon15/07/2021
Appointment of Mr Michael James Hood as a director on 2021-06-17
dot icon01/07/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon09/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon04/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon17/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon20/09/2018
Full accounts made up to 2018-02-28
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon11/12/2017
Registration of charge 069588900003, created on 2017-12-05
dot icon11/12/2017
Registration of charge 069588900004, created on 2017-12-05
dot icon11/10/2017
Appointment of Mr Matthew Richard Potter as a director on 2017-09-25
dot icon11/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon22/09/2017
Full accounts made up to 2017-02-28
dot icon07/08/2017
Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon17/11/2016
Full accounts made up to 2016-02-29
dot icon08/09/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-09-07
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon08/02/2016
Appointment of Mr Bradley David Cassels as a director on 2016-02-08
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon01/12/2015
Full accounts made up to 2015-02-28
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon12/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon30/10/2014
Full accounts made up to 2014-02-28
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon06/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/04/2014
Director's details changed for Charles Julian Barwick on 2014-04-15
dot icon06/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Marcus Owen Shepherd on 2013-11-06
dot icon06/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon08/10/2012
Director's details changed for Charles Julian Barwick on 2012-08-11
dot icon01/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2012-02-29
dot icon22/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon11/10/2011
Director's details changed for Charles Julian Barwick on 2011-09-29
dot icon20/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon30/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon20/04/2010
Resolutions
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2009
Certificate of change of name
dot icon24/08/2009
Director appointed charles julian barwick
dot icon08/08/2009
Director appointed matthew simon weiner
dot icon08/08/2009
Director appointed graham prothero
dot icon08/08/2009
Registered office changed on 08/08/2009 from 4 more london riverside london SE1 2AU
dot icon08/08/2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
dot icon07/08/2009
Director appointed michael henry marx
dot icon07/08/2009
Appointment terminated secretary jon lloyd
dot icon07/08/2009
Appointment terminated director paul lester
dot icon07/08/2009
Secretary appointed stephen alec lanes
dot icon10/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
93.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Matthew Richard
Director
25/09/2017 - 30/06/2023
35
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
Hood, Michael James
Director
17/06/2021 - Present
80
Lester, Paul Francis
Director
10/07/2009 - 21/07/2009
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENT SECURITIES (NAILSEA) LIMITED

DEVELOPMENT SECURITIES (NAILSEA) LIMITED is an(a) Dissolved company incorporated on 10/07/2009 with the registered office located at 100 Victoria Street, London SW1E 5JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT SECURITIES (NAILSEA) LIMITED?

toggle

DEVELOPMENT SECURITIES (NAILSEA) LIMITED is currently Dissolved. It was registered on 10/07/2009 and dissolved on 07/05/2024.

Where is DEVELOPMENT SECURITIES (NAILSEA) LIMITED located?

toggle

DEVELOPMENT SECURITIES (NAILSEA) LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does DEVELOPMENT SECURITIES (NAILSEA) LIMITED do?

toggle

DEVELOPMENT SECURITIES (NAILSEA) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT SECURITIES (NAILSEA) LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.