UKBizDB.co.uk

DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Development Securities (sevenoaks) Limited. The company was founded 24 years ago and was given the registration number 03847961. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED
Company Number:03847961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 September 1999
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Director08 December 2013Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 December 2013Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary05 January 2000Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 March 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary24 September 1999Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 January 2000Active
14 Moreton Place, London, SW1V 2NP

Director05 January 2000Active
31 West Hill Park, London, N6 6ND

Director08 June 2000Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 January 2000Active
79 The Green, Ewell, KT17 3JX

Director05 January 2000Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 November 2013Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director24 September 1999Active

People with Significant Control

U And I (Projects) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7a, Howick Place, London, United Kingdom, SW1P 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-23Incorporation

Memorandum articles.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-04Resolution

Resolution.

Download
2018-08-14Dissolution

Dissolution voluntary strike off suspended.

Download
2017-12-21Dissolution

Dissolution voluntary strike off suspended.

Download
2017-12-12Gazette

Gazette notice voluntary.

Download
2017-11-30Dissolution

Dissolution application strike off company.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-27Accounts

Accounts with accounts type full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2016-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.