About

Registered Number: 07672832
Date of Incorporation: 16/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Based in London, Development Securities (No.76) Ltd was registered on 16 June 2011, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Lau, Daniel, Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1
BARTON, Chris 05 January 2015 15 June 2015 1
RATSEY, Helen Maria 16 June 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 02 August 2019
AP03 - Appointment of secretary 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
CS01 - N/A 09 July 2019
PSC05 - N/A 09 July 2019
AA - Annual Accounts 04 July 2019
AD01 - Change of registered office address 28 March 2019
AD01 - Change of registered office address 01 November 2018
MR01 - N/A 25 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 03 July 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 June 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 11 March 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH03 - Change of particulars for secretary 09 December 2015
RESOLUTIONS - N/A 07 December 2015
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 02 November 2015
MR01 - N/A 15 October 2015
AA01 - Change of accounting reference date 30 September 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 01 September 2015
AP03 - Appointment of secretary 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AD01 - Change of registered office address 14 July 2015
AP03 - Appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 26 November 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AR01 - Annual Return 27 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 04 November 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 23 November 2012
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 22 June 2012
AA01 - Change of accounting reference date 11 January 2012
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.