About

Registered Number: 04457704
Date of Incorporation: 10/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 6 months ago)
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Based in London, Development Securities (Blackpool Developments) Ltd was registered on 10 June 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of the company are listed as Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 05 January 2015 - 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
CS01 - N/A 18 March 2019
AA01 - Change of accounting reference date 11 March 2019
AA - Annual Accounts 01 March 2019
AA - Annual Accounts 19 February 2019
AC92 - N/A 08 February 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 19 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 11 August 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 February 2013
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 July 2012
AA01 - Change of accounting reference date 22 December 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 April 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 June 2010
RESOLUTIONS - N/A 20 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 05 November 2009
AUD - Auditor's letter of resignation 08 October 2009
AUD - Auditor's letter of resignation 16 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 June 2008
AUD - Auditor's letter of resignation 05 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 September 2004
395 - Particulars of a mortgage or charge 04 June 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 15 October 2003
CERTNM - Change of name certificate 14 October 2003
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
225 - Change of Accounting Reference Date 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 12 March 2010 Outstanding

N/A

Deed of assignment 12 March 2010 Outstanding

N/A

Debenture 27 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.