DEVELOPMENT SECURITIES ESTATES PLC
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 00657311
Status Active
Incorporation Date 25 April 1960
Company Type Public Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Termination of appointment of Charles Julian Barwick as a director on 7 July 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 26,000,000 USD 100 . The most likely internet sites of DEVELOPMENT SECURITIES ESTATES PLC are www.developmentsecuritiesestates.co.uk, and www.development-securities-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Development Securities Estates Plc is a Public Limited Company. The company registration number is 00657311. Development Securities Estates Plc has been working since 25 April 1960. The present status of the company is Active. The registered address of Development Securities Estates Plc is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. HESKETH, James Simon is a Director of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. DEVELOPMENT SECURITIES PLC is a Director of the company. Secretary ENOCH, Philip Maurice has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Director BARWICK, Charles Julian has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director DRAKE, Graham Lindsay has been resigned. Director MARX, Michael Henry has been resigned. Director MELVILLE, Emanuel has been resigned. Director MELVILLE, Leslie William has been resigned. Director MELVILLE, Stephanie Felicier has been resigned. Director ROSE, William Marcus Henderson has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
HESKETH, James Simon
Appointed Date: 29 January 2016
53 years old

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 02 November 2000
54 years old

Director
DEVELOPMENT SECURITIES PLC
Appointed Date: 21 May 1997

Resigned Directors

Secretary
ENOCH, Philip Maurice
Resigned: 02 January 1994

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 05 January 1994

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 20 January 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Director
BARWICK, Charles Julian
Resigned: 07 July 2016
Appointed Date: 26 May 1998
71 years old

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 05 January 1994
86 years old

Director
DRAKE, Graham Lindsay
Resigned: 05 January 1994
81 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 01 September 1994
78 years old

Director
MELVILLE, Emanuel
Resigned: 05 January 1994
100 years old

Director
MELVILLE, Leslie William
Resigned: 05 January 1994
95 years old

Director
MELVILLE, Stephanie Felicier
Resigned: 05 January 1994
94 years old

Director
ROSE, William Marcus Henderson
Resigned: 17 March 2000
Appointed Date: 10 August 1999
68 years old

Director
WARE, Robert Thomas Ernest
Resigned: 31 July 1994
Appointed Date: 05 January 1994
71 years old

DEVELOPMENT SECURITIES ESTATES PLC Events

22 Nov 2016
Accounts for a dormant company made up to 29 February 2016
08 Sep 2016
Termination of appointment of Charles Julian Barwick as a director on 7 July 2016
30 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26,000,000
  • USD 100

04 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016
Appointment of Mr Richard Upton as a director on 8 February 2016
...
... and 164 more events
25 Feb 1987
Declaration of satisfaction of mortgage/charge
30 Jan 1987
Company type changed from pri to PLC

20 Jan 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Full accounts made up to 30 June 1986

06 Aug 1981
Incorporation

DEVELOPMENT SECURITIES ESTATES PLC Charges

5 October 2001
Security AG4REEMENT
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All right title and interest in and to the shares of £1…
26 September 2001
Deed of assignment
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
26 September 2001
Supplemental deed
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold land and premises k/a 81 and 82 broad street…
30 March 2001
Deed of assignment
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 March 2001
Supplemental deed
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The leasehold property known as allan house 7-10 john…
8 March 2001
Deed of assignment
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
26 February 2001
Deed of assignment
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
26 February 2001
Supplemental deed
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property and buildings known as hammersley…
29 September 1999
Supplemental deed
Delivered: 8 October 1999
Status: Satisfied on 18 October 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property being st nicholas house butt dyke house and…
29 September 1999
Deed of assignment
Delivered: 8 October 1999
Status: Satisfied on 18 October 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests whether…
23 December 1998
Legal charge
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a land and buildings on the south side of…
23 December 1998
Deed of assignment
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests whether…
21 August 1995
Debenture
Delivered: 4 September 1995
Status: Satisfied on 18 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 4 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and buildings at grange road birkenhead merseyside…
18 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 20 September 1994
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a or being the former woolworth stone…
20 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 25 February 1987
Persons entitled: Barclays Bank PLC
Description: F/Hold property k/a 8, stonegate, york t/no-nyk 28927.
28 October 1985
Mortgage
Delivered: 11 November 1985
Status: Satisfied on 22 May 1989
Persons entitled: Mercantile Credit Company Limited.
Description: 8/10 lampton rd; hounsow, middx.
28 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied on 22 May 1990
Persons entitled: Townsend Thoresen Properties Limited.
Description: 15/16 mercery lane and 38 burgate, canterbury, tns: k…
28 September 1984
Legal charge
Delivered: 11 October 1984
Status: Satisfied on 22 May 1990
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings bounded by adelaide place, bank hay…
15 November 1982
Legal charge
Delivered: 29 November 1982
Status: Satisfied on 22 May 1990
Persons entitled: Barclays Bank PLC
Description: F/H 230/240. even nos only) grange rd, birkenhead…