DEVELOPMENT SECURITIES (NO.9) LIMITED
LONDON WINGGRADE LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 02109098
Status Active
Incorporation Date 11 March 1987
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts 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 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of DEVELOPMENT SECURITIES (NO.9) LIMITED are www.developmentsecuritiesno9.co.uk, and www.development-securities-no-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven 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 No 9 Limited is a Private Limited Company. The company registration number is 02109098. Development Securities No 9 Limited has been working since 11 March 1987. The present status of the company is Active. The registered address of Development Securities No 9 Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. DEVELOPMENT SECURITIES ESTATES PLC is a Director of the company. Secretary BRAYSHAW, Martin John has been resigned. Secretary CROMPTON, Rita Mary has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary WARE, Robert Thomas Ernest has been resigned. Director AVER, Trevor James has been resigned. Director BARWICK, Charles Julian has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director BURLETSON, Bryan Richard has been resigned. Director CLARK, Roger David has been resigned. Director CORDEREY, Neil Sinclair has been resigned. Director DOWLING, Brian Sidney Preston has been resigned. Director FOUNDLY, Michael John has been resigned. Director LAMBERT, Mark Conrad has been resigned. Director MARX, Michael Henry has been resigned. Director ROSE, William Marcus Henderson has been resigned. Director VAUGHAN, Steven Mark has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director MOWLEM MANAGEMENT LIMITED has been resigned. Director MOWLEM SECRETARIAT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

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 ESTATES PLC
Appointed Date: 21 May 1997

Resigned Directors

Secretary
BRAYSHAW, Martin John
Resigned: 30 April 1993

Secretary
CROMPTON, Rita Mary
Resigned: 31 August 1992

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 15 November 1993

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

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

Secretary
WARE, Robert Thomas Ernest
Resigned: 15 November 1993
Appointed Date: 30 April 1993

Director
AVER, Trevor James
Resigned: 01 July 1991
79 years old

Director
BARWICK, Charles Julian
Resigned: 07 July 2016
Appointed Date: 21 January 1999
71 years old

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 28 June 1993
86 years old

Director
BURLETSON, Bryan Richard
Resigned: 01 July 1991
84 years old

Director
CLARK, Roger David
Resigned: 31 March 1994
83 years old

Director
CORDEREY, Neil Sinclair
Resigned: 29 September 2000
Appointed Date: 21 January 1999
62 years old

Director
DOWLING, Brian Sidney Preston
Resigned: 21 May 1993
75 years old

Director
FOUNDLY, Michael John
Resigned: 06 November 1998
Appointed Date: 01 July 1991
65 years old

Director
LAMBERT, Mark Conrad
Resigned: 17 April 1998
Appointed Date: 31 March 1994
61 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 24 January 1995
78 years old

Director
ROSE, William Marcus Henderson
Resigned: 17 March 2000
Appointed Date: 16 November 1999
68 years old

Director
VAUGHAN, Steven Mark
Resigned: 24 January 1995
Appointed Date: 01 July 1991
67 years old

Director
WARE, Robert Thomas Ernest
Resigned: 28 June 1993
Appointed Date: 21 May 1993
71 years old

Director
MOWLEM MANAGEMENT LIMITED
Resigned: 14 January 1999
Appointed Date: 06 November 1998

Director
MOWLEM SECRETARIAT LIMITED
Resigned: 14 January 1999
Appointed Date: 06 November 1998

DEVELOPMENT SECURITIES (NO.9) LIMITED Events

24 Nov 2016
Full accounts made up to 29 February 2016
08 Sep 2016
Termination of appointment of Charles Julian Barwick as a director on 7 July 2016
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

03 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 131 more events
30 Apr 1987
Accounting reference date notified as 07/04

17 Mar 1987
Registered office changed on 17/03/87 from: 124/128 city road london EC1V 2NJ

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Mar 1987
Certificate of Incorporation
11 Mar 1987
Certificate of Incorporation

DEVELOPMENT SECURITIES (NO.9) LIMITED Charges

12 February 1999
Loan and floating charge agreement
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Development Securities PLC
Description: By way of fourth floating charge its undertaking and all…
12 February 1999
Loan and floating charge agreement
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Development Securities PLC
Description: By way of third floating charge its undertaking and all its…
12 February 1999
Loan and floating charge agreement
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Development Securities PLC
Description: By way of second floating charge its undertaking and all…
12 February 1999
Loan and floating charge agreement
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Development Securities PLC
Description: By way of first floating charge its undertaking and all its…