Based in London, Development Securities (Camden) Ltd was registered on 08 April 1988, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed as Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen.
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 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 June 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 17 March 2016 | |
CH03 - Change of particulars for secretary | 08 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2015 | |
AP03 - Appointment of secretary | 06 January 2015 | |
TM02 - Termination of appointment of secretary | 06 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2014 | |
AP03 - Appointment of secretary | 03 September 2014 | |
TM02 - Termination of appointment of secretary | 03 September 2014 | |
LIQ MISC OC - N/A | 21 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2014 | |
4.40 - N/A | 21 January 2014 | |
RESOLUTIONS - N/A | 05 September 2013 | |
RESOLUTIONS - N/A | 05 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2013 | |
4.70 - N/A | 05 September 2013 | |
AD01 - Change of registered office address | 03 September 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 07 November 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH02 - Change of particulars for corporate director | 11 April 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
TM02 - Termination of appointment of secretary | 03 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AUD - Auditor's letter of resignation | 08 October 2009 | |
AA - Annual Accounts | 18 September 2009 | |
AUD - Auditor's letter of resignation | 16 September 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 01 May 2008 | |
AUD - Auditor's letter of resignation | 05 December 2007 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 05 June 2007 | |
RESOLUTIONS - N/A | 20 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 08 June 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 | 09 November 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 28 May 2002 | |
395 - Particulars of a mortgage or charge | 07 March 2002 | |
395 - Particulars of a mortgage or charge | 07 March 2002 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
363s - Annual Return | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
AA - Annual Accounts | 02 November 1999 | |
363a - Annual Return | 27 May 1999 | |
AA - Annual Accounts | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 July 1998 | |
363a - Annual Return | 05 June 1998 | |
AA - Annual Accounts | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
363a - Annual Return | 08 June 1997 | |
AA - Annual Accounts | 03 November 1996 | |
287 - Change in situation or address of Registered Office | 07 October 1996 | |
363s - Annual Return | 29 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 1996 | |
CERTNM - Change of name certificate | 29 January 1996 | |
AA - Annual Accounts | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 17 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
363s - Annual Return | 31 May 1995 | |
288 - N/A | 25 November 1994 | |
288 - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
287 - Change in situation or address of Registered Office | 27 May 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 May 1994 | |
395 - Particulars of a mortgage or charge | 12 May 1994 | |
395 - Particulars of a mortgage or charge | 12 May 1994 | |
363x - Annual Return | 05 May 1994 | |
AA - Annual Accounts | 21 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1994 | |
288 - N/A | 02 March 1994 | |
288 - N/A | 02 March 1994 | |
CERTNM - Change of name certificate | 28 February 1994 | |
288 - N/A | 24 January 1994 | |
288 - N/A | 24 January 1994 | |
363x - Annual Return | 24 January 1994 | |
395 - Particulars of a mortgage or charge | 06 September 1993 | |
395 - Particulars of a mortgage or charge | 06 September 1993 | |
395 - Particulars of a mortgage or charge | 06 September 1993 | |
AA - Annual Accounts | 03 August 1993 | |
395 - Particulars of a mortgage or charge | 13 February 1993 | |
395 - Particulars of a mortgage or charge | 13 February 1993 | |
AA - Annual Accounts | 22 January 1993 | |
363x - Annual Return | 18 October 1992 | |
288 - N/A | 17 October 1992 | |
287 - Change in situation or address of Registered Office | 17 October 1992 | |
AA - Annual Accounts | 07 September 1992 | |
AA - Annual Accounts | 07 September 1992 | |
363b - Annual Return | 22 June 1992 | |
395 - Particulars of a mortgage or charge | 03 June 1992 | |
395 - Particulars of a mortgage or charge | 27 May 1992 | |
395 - Particulars of a mortgage or charge | 16 May 1992 | |
363a - Annual Return | 25 November 1991 | |
363a - Annual Return | 25 November 1991 | |
363a - Annual Return | 25 November 1991 | |
363a - Annual Return | 25 November 1991 | |
287 - Change in situation or address of Registered Office | 21 August 1991 | |
287 - Change in situation or address of Registered Office | 25 August 1989 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
395 - Particulars of a mortgage or charge | 13 July 1989 | |
CERTNM - Change of name certificate | 12 June 1989 | |
395 - Particulars of a mortgage or charge | 17 May 1989 | |
395 - Particulars of a mortgage or charge | 27 April 1989 | |
395 - Particulars of a mortgage or charge | 07 April 1989 | |
395 - Particulars of a mortgage or charge | 03 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1988 | |
395 - Particulars of a mortgage or charge | 19 July 1988 | |
395 - Particulars of a mortgage or charge | 08 July 1988 | |
288 - N/A | 24 May 1988 | |
287 - Change in situation or address of Registered Office | 24 May 1988 | |
NEWINC - New incorporation documents | 08 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed (being supplemental to a deed of legal charge dted 23 december 1998) | 18 February 2002 | Fully Satisfied |
N/A |
Deed of assignment | 18 February 2002 | Fully Satisfied |
N/A |
Legal charge | 10 July 1995 | Fully Satisfied |
N/A |
Mortgage | 22 April 1994 | Fully Satisfied |
N/A |
Debenture | 22 April 1994 | Fully Satisfied |
N/A |
Legal charge | 20 August 1993 | Fully Satisfied |
N/A |
Debenture | 20 August 1993 | Fully Satisfied |
N/A |
Assignment of yearly rents | 20 August 1993 | Fully Satisfied |
N/A |
Residual floating charge | 29 January 1993 | Fully Satisfied |
N/A |
Legal charge | 29 January 1993 | Fully Satisfied |
N/A |
Deed of assignment or rent | 22 May 1992 | Fully Satisfied |
N/A |
Legal charge | 22 May 1992 | Fully Satisfied |
N/A |
Legal & floating charge | 11 May 1992 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 1989 | Fully Satisfied |
N/A |
Legal charge | 04 July 1989 | Fully Satisfied |
N/A |
Legal charge | 11 May 1989 | Fully Satisfied |
N/A |
Legal charge | 14 April 1989 | Fully Satisfied |
N/A |
Legal charge | 23 March 1989 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 1989 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1988 | Fully Satisfied |
N/A |
Debenture | 01 July 1988 | Fully Satisfied |
N/A |