DEVELOPMENT SECURITIES (GREENWICH) LIMITED

100 Victoria Street, London, SW1E 5JL, England
StatusACTIVE
Company No.02969815
CategoryPrivate Limited Company
Incorporated20 Sep 1994
Age29 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

DEVELOPMENT SECURITIES (GREENWICH) LIMITED is an active private limited company with number 02969815. It was incorporated 29 years, 7 months, 23 days ago, on 20 September 1994. The company address is 100 Victoria Street, London, SW1E 5JL, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 19 May 2023

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-10-06

Officer name: Development Securities Estates Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-07

Psc name: U and I (Development and Trading) Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-07

Psc name: U and I (Projects) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-10-05

Officer name: U and I Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ls Company Secretaries Limited

Termination date: 2022-10-05

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-05

Officer name: U and I Director 1 Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-05

Officer name: U and I Director 2 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

New address: 100 Victoria Street London SW1E 5JL

Change date: 2022-10-06

Old address: 7a Howick Place London SW1P 1DZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr George Mark Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Richard Upton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Graham Christmas

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-17

Officer name: Chris Barton

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-17

Officer name: Ls Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-19

Officer name: Marcus Owen Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mark Richardson

Appointment date: 2021-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Simon Weiner

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Jamie Graham Christmas

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 26 Nov 2020

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-10-04

Officer name: Development Securities Estates Plc

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: U and I (Projects) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Charles Julian Barwick

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Michael Henry Marx

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Upton

Appointment date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Charles Julian Barwick

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Henry Marx

Change date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Matthew Simon Weiner

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Owen Shepherd

Change date: 2015-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-09

Officer name: Mr Chris Barton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Old address: Portland House Bressenden Place London SW1E 5DS

Change date: 2015-11-16

New address: 7a Howick Place London SW1P 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Barton

Appointment date: 2015-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Owen Shepherd

Termination date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Helen Maria Ratsey

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-15

Officer name: Charles Julian Barwick

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Simon Weiner

Change date: 2013-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Owen Shepherd

Change date: 2013-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Prothero

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 11 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-11

Officer name: Charles Julian Barwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Julian Barwick

Change date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change corporate director company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-09-22

Officer name: Development Securities Estates Plc

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-22

Officer name: Helen Mary Ratsey

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Mary Ratsey

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Lanes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Prothero

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Simon Weiner

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d s (development co-ordination) LIMITED\certificate issued on 30/07/10

Documents

View document PDF

Change of name notice

Date: 30 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Pearse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF


Some Companies

DOCKDALE (HOLDINGS) LIMITED

30 LOWER DARTMOUTH STREET,WEST MIDLANDS,B9 4LG

Number:03872457
Status:ACTIVE
Category:Private Limited Company

HOCH PROJECT CONSULTANCY LTD

STREAM HOUSE,HEATHFIELD,TN21 0HA

Number:10575137
Status:ACTIVE
Category:Private Limited Company

KENT TAVERNS LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:10731295
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCGREAD (PHARMACY) LTD

44 MONTGOMERY ROAD,BELFAST,BT6 9HL

Number:NI041437
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL ENTERPRISES LIMITED

FLEXSPACE, 15 PITREAVIE COURT PRIORY ACCOUNTING & TAX LTD,DUNFERMLINE,KY12 7DT

Number:SC289460
Status:ACTIVE
Category:Private Limited Company

SURVIVORS AGAINST TERROR CIC

21 KEYWORTH ROAD,GEDLING,NG4 4JD

Number:11606704
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source