About

Registered Number: 02241896
Date of Incorporation: 08/04/1988 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2016 (8 years and 10 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

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.

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 - 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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.