DEVELOPMENT SECURITIES (NO.9) LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 Termination of appointment of Development Securities Estates Plc as a director on 2023-12-08

View Document

01/12/231 December 2023 Notification of Land Securities Spv's Limited as a person with significant control on 2023-11-29

View Document

01/12/231 December 2023 Cessation of Development Securities (Investments) Plc as a person with significant control on 2023-11-29

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Statement of capital on 2023-11-28

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

09/03/239 March 2023 Change of details for Development Securities (Investments) Plc as a person with significant control on 2023-03-09

View Document

01/11/221 November 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

01/11/221 November 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

01/11/221 November 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

01/11/221 November 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

06/10/226 October 2022 Director's details changed for Mr George Mark Richardson on 2022-08-18

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

17/12/1817 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/05/1527 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES ESTATES PLC / 15/03/2011

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DE

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 COMPANY NAME CHANGED WINGGRADE LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 AUDITOR'S RESIGNATION

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: 2 SOUTH AUDLEY STREET LONDON W1Y 6AJ

View Document

14/07/9614 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 24 BRUTON STREET MAYFAIR LONDON W1X 7DA

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 SECRETARY RESIGNED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 24 BRUTON STREET MAYFAIR LONDON W1X 7DA

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTING REF. DATE SHORT FROM 07/04 TO 31/12

View Document

21/10/8821 October 1988 FULL GROUP ACCOUNTS MADE UP TO 07/04/88

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/871 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 ADOPT MEM AND ARTS 060487

View Document

30/04/8730 April 1987 VARYING SHARE RIGHTS AND NAMES E 060487

View Document

30/04/8730 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/04

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 REGISTERED OFFICE CHANGED ON 30/04/87 FROM: DORLAND HOUSE 14/16 REGENT STREET LONDON SW17 4PH

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

11/03/8711 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company