About

Registered Number: 05956725
Date of Incorporation: 05/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Development Securities (No.37) Ltd was registered on 05 October 2006. Currently we aren't aware of the number of employees at the Development Securities (No.37) Ltd.

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 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 09 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 16 November 2015
AR01 - Annual Return 26 October 2015
AP03 - Appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 October 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 07 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 08 October 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 01 April 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 31 October 2009
AUD - Auditor's letter of resignation 08 October 2009
AUD - Auditor's letter of resignation 16 September 2009
395 - Particulars of a mortgage or charge 30 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 August 2008
RESOLUTIONS - N/A 20 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 13 November 2007
RESOLUTIONS - N/A 03 August 2007
MEM/ARTS - N/A 03 August 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
225 - Change of Accounting Reference Date 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2009 Fully Satisfied

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.