About

Registered Number: 06086033
Date of Incorporation: 06/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Development Securities (No.42) Ltd was founded on 06 February 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed for the business in the Companies House registry.

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 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
DS02 - Withdrawal of striking off application by a company 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 22 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 03 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
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 11 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 23 March 2015
AP03 - Appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 02 December 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 07 November 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 27 February 2012
AA01 - Change of accounting reference date 22 December 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 01 April 2011
AP03 - Appointment of secretary 11 March 2011
AR01 - Annual Return 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 March 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 18 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 20 October 2008
RESOLUTIONS - N/A 20 May 2008
363a - Annual Return 27 March 2008
RESOLUTIONS - N/A 03 August 2007
RESOLUTIONS - N/A 03 August 2007
MEM/ARTS - N/A 03 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
225 - Change of Accounting Reference Date 02 April 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2009 Fully Satisfied

N/A

Debenture 26 July 2007 Outstanding

N/A

Debenture 26 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.