DEVELOPMENT SECURITIES (FURLONG) LIMITED - LONDON
Company Profile | Company Filings |
Overview
DEVELOPMENT SECURITIES (FURLONG) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DEVELOPMENT SECURITIES (FURLONG) LIMITED was incorporated 19 years ago on 08/03/2005 and has the registered number: 05385380. The accounts status is FULL and accounts are next due on 31/12/2024.
DEVELOPMENT SECURITIES (FURLONG) LIMITED was incorporated 19 years ago on 08/03/2005 and has the registered number: 05385380. The accounts status is FULL and accounts are next due on 31/12/2024.
DEVELOPMENT SECURITIES (FURLONG) LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LAWGRA (NO. 1152) LIMITED (until 27/06/2005)
LAWGRA (NO. 1152) LIMITED (until 27/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-05 | CURRENT | ||
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-05 | CURRENT | ||
MR MICHAEL JAMES HOOD | Dec 1976 | British | Director | 2021-06-17 | CURRENT |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2021-12-17 | RESIGNED | ||
HELEN MARIA RATSEY | Secretary | 2011-03-01 UNTIL 2014-09-01 | RESIGNED | ||
STEPHEN ALEC LANES | Jul 1954 | Secretary | 2005-05-13 UNTIL 2011-01-19 | RESIGNED | |
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED | ||
CHARLES JULIAN BARWICK | Dec 1953 | British | Director | 2005-05-13 UNTIL 2017-02-28 | RESIGNED |
MR MATTHEW RICHARD POTTER | Oct 1985 | British | Director | 2017-09-25 UNTIL 2023-06-30 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2016-02-08 UNTIL 2022-04-30 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2005-05-13 UNTIL 2021-05-31 | RESIGNED |
MR GRAHAM PROTHERO | Nov 1961 | British | Director | 2011-04-18 UNTIL 2013-01-31 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2013-02-18 UNTIL 2021-06-19 | RESIGNED |
MR BRADLEY DAVID CASSELS | Feb 1978 | British | Director | 2016-02-08 UNTIL 2017-09-29 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 2005-05-13 UNTIL 2016-02-29 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-03-08 UNTIL 2005-05-13 | RESIGNED | ||
WHALE ROCK DIRECTORS LIMITED | Corporate Nominee Director | 2005-03-08 UNTIL 2005-05-13 | RESIGNED | ||
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
U And I Ipc Limited | 2020-10-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Furlong Shopping Centre Limited | 2016-04-06 - 2020-10-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-20 | 31-03-2023 | 12 Cash -3,284 equity |
ACCOUNTS - Final Accounts | 2023-04-01 | 31-03-2022 | 4,788 Cash -1,857,521 equity |