Company NameDevelopment Solutions Ltd.
DirectorDavid Paul Zazzi
Company StatusActive
Company Number03762489
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Previous NamesDevelopment Solutions Limited and Barnfield Developments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Paul Zazzi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Harwoods Lane
Rossett
Wrexham
LL12 0HB
Wales
Secretary NameMr David Paul Zazzi
NationalityBritish
StatusCurrent
Appointed29 June 2009(10 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Harwoods Lane
Rossett
Wrexham
LL12 0HB
Wales
Director NameChristopher John Shaw
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWilliams Cottage Neston Road
Willaston
South Wirral
Cheshire
CH64 2TU
Wales
Secretary NameMr David Paul Zazzi
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Harwoods Lane
Rossett
Wrexham
LL12 0HB
Wales
Secretary NameMarion Zazzi
NationalityBritish
StatusResigned
Appointed15 December 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2009)
RoleSecretary
Correspondence Address6 Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0HB
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01373 831311
Telephone regionFrome

Location

Registered AddressC/O Bradshaws, Charter Court 2 Well House Barns
Chester Road, Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1David Paul Zazzi
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,904
Cash£16,057
Current Liabilities£39,335

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Secretary appointed mr david zazzi (1 page)
29 June 2009Secretary appointed mr david zazzi (1 page)
29 June 2009Appointment terminated secretary marion zazzi (1 page)
29 June 2009Appointment terminated secretary marion zazzi (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Registered office changed on 10/09/2008 from bradshaws red hill house hope street saltney chester cheshire CH4 8BU (1 page)
10 September 2008Return made up to 29/04/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from bradshaws red hill house hope street saltney chester cheshire CH4 8BU (1 page)
10 September 2008Return made up to 29/04/08; full list of members (3 pages)
12 July 2007Return made up to 29/04/07; full list of members (2 pages)
12 July 2007Return made up to 29/04/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 April 2007Company name changed barnfield developments LTD\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed barnfield developments LTD\certificate issued on 25/04/07 (2 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
29 June 2006Return made up to 29/04/06; full list of members (2 pages)
29 June 2006Return made up to 29/04/06; full list of members (2 pages)
13 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
13 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
2 November 2005Company name changed development solutions LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed development solutions LIMITED\certificate issued on 02/11/05 (2 pages)
16 June 2005Return made up to 29/04/05; full list of members (6 pages)
16 June 2005Registered office changed on 16/06/05 from: 1-3 chester road neston cheshire CH64 9PA (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1-3 chester road neston cheshire CH64 9PA (1 page)
16 June 2005Return made up to 29/04/05; full list of members (6 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 May 2004Return made up to 29/04/04; full list of members (7 pages)
25 May 2004Return made up to 29/04/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 July 2003Return made up to 29/04/03; full list of members (7 pages)
24 July 2003Return made up to 29/04/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 June 2002Return made up to 29/04/02; full list of members (7 pages)
28 June 2002Return made up to 29/04/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 June 2001Return made up to 29/04/01; full list of members (6 pages)
13 June 2001Return made up to 29/04/01; full list of members (6 pages)
13 June 2001Ad 28/04/00--------- £ si 98@1 (2 pages)
13 June 2001Ad 28/04/00--------- £ si 98@1 (2 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
29 April 1999Incorporation (17 pages)
29 April 1999Incorporation (17 pages)