DEVELOPMENT SECURITIES (NO. 11) LIMITED

DEVELOPMENT SECURITIES (NO. 11) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDEVELOPMENT SECURITIES (NO. 11) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04457527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEVELOPMENT SECURITIES (NO. 11) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEVELOPMENT SECURITIES (NO. 11) LIMITED located?

    Registered Office Address
    7a Howick Place
    SW1P 1DZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEVELOPMENT SECURITIES (NO. 11) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for DEVELOPMENT SECURITIES (NO. 11) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Development Securities (Investments) Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 13, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    3 pagesAA

    Termination of appointment of Charles Julian Barwick as a director on Sep 07, 2016

    1 pagesTM01

    Annual return made up to Jun 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mr Richard Upton as a director on Feb 08, 2016

    2 pagesAP01

    Director's details changed for Mr Charles Julian Barwick on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Henry Marx on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Marcus Owen Shepherd on Nov 09, 2015

    2 pagesCH01

    Secretary's details changed for Mr Chris Barton on Nov 09, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015

    1 pagesAD01

    Annual return made up to Jun 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Chris Barton as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014

    2 pagesAP03

    Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014

    1 pagesTM02

    Annual return made up to Jun 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Charles Julian Barwick on Apr 15, 2014

    2 pagesCH01

    Who are the officers of DEVELOPMENT SECURITIES (NO. 11) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193873910001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishDirector41925000005
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritishDirector204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishChartered Surveyor72888710002
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    BritishAccountant1266100003
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158458340001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190659860001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARWICK, Charles Julian
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritishCompany Director3818640003
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishChartered Accountant35019090001
    PROTHERO, Graham
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    West Sussex
    England
    Director
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    West Sussex
    England
    United KingdomBritishChartered Accountant134427450001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of DEVELOPMENT SECURITIES (NO. 11) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00701787
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DEVELOPMENT SECURITIES (NO. 11) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 16, 2011
    Delivered On Dec 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and property k/a 131 broadway bexleyheath t/no. SGL519434 by way of fixed charge all rights and interest in the rental income goodwill and the proceeds of insurances by way of floating charge all right and interest in all plant and equipment located in the property see image for full details.
    Persons Entitled
    • Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties (The Agent)
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 16, 2011
    Delivered On Dec 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties (The Agent)
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    Legal charge
    Created On Feb 01, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 131 broadway, bexleyheath t/no SGL519434. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Aug 15, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from development securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h property k/a 131 the broadway bexleyheath kent t/no SGL519434.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed (being supplemental to a deed of legal charge dated 23 december 1998)
    Created On Jul 11, 2005
    Delivered On Jul 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from development securities estates PLC and development securities (strategic) LTD to the chargee under the terms of the aformentioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a 131 the broadway bexleyheath kent t/n SGL519434 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of release and charge
    Created On Apr 11, 1997
    Acquired On Apr 08, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    £20,000,000 11% first mortgage debenture stock 2016 due or to become due from the company to the chargee
    Short particulars
    131 broadway bexleyheath t/n SGL519434 held jointly with development securities (no.7) limited.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Apr 17, 2003Registration of an acquisition (400)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0