Company NameCity Of London Real Property Company Limited(The)
Company StatusActive
Company Number00001160
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed26 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(109 years, 5 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Director NamePeter Henry Day
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleChief Engineer
Correspondence Address69 Heversham Road
Bexleyheath
Kent
DA7 5BH
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameDerek Frank Hubbard
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RoleChartered Surveyor
Correspondence AddressHill Cottage 30 Brickendon Green
Brickendon
Hertford
Hertfordshire
SG13 8PB
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(96 years, 4 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NamePeter John Harwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2002)
RoleAccounts Manager
Correspondence Address37 Balmoral Avenue
Beckenham
Kent
BR3 3RD
Director NameMr Neil Pennell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address90 Linnet Drive
Chelmsford
Essex
CM2 8AG
Director NameAnthony Gordon Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2004)
RoleInsurance Manager
Correspondence AddressAlderley 13 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LE
Director NameRichard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2004)
RoleChartered Surveyor
Correspondence Address29 Defoe Avenue
Kew
Surrey
TW9 4DS
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(98 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(101 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(102 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(106 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(106 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameMr Jonathan Charles Fennell Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(107 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 St Marks Road
Henley-On-Thames
Oxfordshire
RG9 1LW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(108 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(114 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(115 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Mark Christopher Allan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(118 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

269.6m at £1Ls London Holdings One LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,682,000
Net Worth£1,019,339,000
Current Liabilities£20,734,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

4 September 1981Delivered on: 23 September 1981
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: All monies owing under the principal deeds.
Particulars: F/H fairfax house fulwood place l/b of camden.t/no.144645.
Fully Satisfied
19 December 1968Delivered on: 24 March 1977
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £6,422.
Particulars: 13/23,Fenchurch st.philpot lane & road lane london being the property comprised in (see doc 381 for full details).
Fully Satisfied
28 April 2011Delivered on: 4 May 2011
Satisfied on: 7 September 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises being office blocks 4 and 5 and entire basement arundel great court 2 arundel street london see image for full details.
Fully Satisfied
1 May 2009Delivered on: 8 May 2009
Satisfied on: 6 October 2010
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying on the east side of phipot lane t/no:NGL109014. F/h land and buildings 13 to 23 fenchurch street lying to the west of philpot lane t/no:NGL419849. F/h land being fengate house 13 and 14 philpot lane and 23 to 39 (odd) eastcheap london please see form for further properties.
Fully Satisfied
30 December 1975Delivered on: 30 December 1975
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Co.LTD.

Classification: Deed of assurance
Secured details: For further securing debenture stock of the land securities investment trust LTD.amounting to £38,000,000 secured by a trust deed dated 22/11/1971 and deeds supplemental thereto.
Particulars: Land and premises k/as dashwood house,69 old broad street,london.together with all buildings and erections and fixtures & fittings and fixed plant & machinery. Please see M47 for full details.
Fully Satisfied
28 September 2007Delivered on: 8 October 2007
Satisfied on: 6 June 2011
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being apex house 18/20 appold street london t/no NGL202775. See the mortgage charge document for full details.
Fully Satisfied
28 September 2007Delivered on: 8 October 2007
Satisfied on: 6 June 2011
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 31, 33 and 35 sun street london t/no 367841. see the mortgage charge document for full details.
Fully Satisfied
19 July 2007Delivered on: 23 July 2007
Satisfied on: 14 February 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being coach and horses public house 35 whitefriars street london t/no NGL726345. See the mortgage charge document for full details.
Fully Satisfied
23 April 2007Delivered on: 24 April 2007
Satisfied on: 25 February 2010
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 1 salisbury court fleet street london t/no 258995 f/h land being 80 80A and 81 fleet street london t/no 169791 and f/h land being 77 and 78 fleet street london t/no 189237. see the mortgage charge document for full details.
Fully Satisfied
1 February 2007Delivered on: 6 February 2007
Satisfied on: 25 February 2010
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a f/h land being 1 to 3 and 8 salisbury court fleet street london t/n 258995 310397 and 229109 and f/h land being 1 salisbury square london t/n 236675. see the mortgage charge document for full details.
Fully Satisfied
8 January 2007Delivered on: 16 January 2007
Satisfied on: 11 February 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at 37/39 and 40 lime street london. See the mortgage charge document for full details.
Fully Satisfied
29 September 1975Delivered on: 6 October 1975
Satisfied on: 2 June 1993
Persons entitled: The Prudential Assurance Company LTD.

Classification: Deed of assurance
Secured details: For further securing all monies due or to become due from the land securities investment trust LTD. To the chargee secured by two trust deeds dated 22ND nov 1971 and 4TH may 1972 and deeds supplemental thereto.
Particulars: Suffolk house lawrence pountney hill and 3 lawrence pountney hill,london E.C.4 together with all fixtures & fittings & fixed plant and machinery.
Fully Satisfied
4 September 2006Delivered on: 7 September 2006
Satisfied on: 21 March 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Arundel great court strand t/no's NGL330109 and NGL26422.
Fully Satisfied
30 September 2005Delivered on: 6 October 2005
Satisfied on: 25 February 2010
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 4 to 7 salisbury court, london t/no LN56378.
Fully Satisfied
6 April 2005Delivered on: 12 April 2005
Satisfied on: 9 September 2010
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 6-7 the crescent, london. T/no NGL604080.
Fully Satisfied
28 January 2005Delivered on: 8 February 2005
Satisfied on: 14 February 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking legal mortgage, the f/h property k/a 36/38 whitefriars street, london t/no 85433. see the mortgage charge document for full details.
Fully Satisfied
28 January 2005Delivered on: 8 February 2005
Satisfied on: 11 May 2010
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking legal mortgage, the f/h property k/a 124-130 (even) southwark street, london t/no 340625, SGL91499 and 326644. see the mortgage charge document for full details.
Fully Satisfied
8 November 1985Delivered on: 16 July 2004
Satisfied on: 1 April 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: The trust deed
Secured details: The principle of and interest on the stock and all other moneys intended to be secured by the principle deed and the deeds supplemental thereto.
Particulars: The f/h land k/a 22,23,24 and 26 laurence pountney lane and 110,112 and 114 cannon street, t/no NGL181399. See the mortgage charge document for full details.
Fully Satisfied
29 March 1988Delivered on: 16 July 2004
Satisfied on: 1 April 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: A deed of assurance
Secured details: The principle of and interest on the £400,000,000.00 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed dated 8 november 1985 made between land securities PLC (1) the city of london real property company limited (2) and the trustee (3) and the deeds supplemental thereto.
Particulars: F/H land k/a 6-12 fenchurch street and 1 philpot lane, london, t/no NGL349173. See the mortgage charge document for full details.
Fully Satisfied
8 August 1974Delivered on: 12 August 1974
Satisfied on: 23 October 2000
Persons entitled: Legal & General Assurance Society LTD.

Classification: Deed of release and substituted security
Secured details: For securing debenture stock of the land securities investment trust LTD.amounting to £15,000,000 secured by a trust deed dated 29TH july 1955 and deeds supplemental thereto also debenture stock of ravenseft properties LTD.amounting to £5,000,000 secured by a trust deed dated 28TH july 1955 and deeds supplemental thereto.
Particulars: 69/70 mark lane,11 hand street and 3/5 new london street london E.C.3 (see doc 354 for further details).
Fully Satisfied
31 October 2003Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Ninth supplemental trust deed
Secured details: The principle of and interest on the £200,000,000.00 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed dated 1ST october 1991 made between land securities PLC, certain other companies whose registered numbers and offices are specified therin and the trustee and the deeds supplemental thereto.
Particulars: F/H land k/a regis house, 41 and 42 king william street and 18-25 (inclusive) fish street hill, t/no NGL737224. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited (The Trustee)

Classification: Deed of covenant
Secured details: £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 1 April 2005
Persons entitled: The Prudential Assurance Company Limited (The Trustee)

Classification: Deed of covenant
Secured details: £200,000,000 10 per cent. First mortgage debenture stock 2030 of land securities PLC and all monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited (The Trustee)

Classification: Deed of covenant
Secured details: £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 23 March 2001
Satisfied on: 16 July 2001
Persons entitled: Liverpool Victoria Friendly Society Limited

Classification: Deed of release and substitution dated 6 march 2001 (as defined)
Secured details: All monies due or to become due from the company to the chargee pursuant to the mortgage dated 30 november 1972 and pursuant to the legal charge (as defined).
Particulars: The leasehold land and premises known as 14 fenchurch avenue t/no: LN176851.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 27 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All monies owing under trust deeds dated 29TH july 1955 made between the land securities investment trust limited and legal and general assurance society limited and 28TH july 1955 made between ravenseft properties limited and legal and general assurance society limited.
Particulars: All that freehold property situate at and known as 19, 20 and 21 essex street, london WC2 title number 238590.
Fully Satisfied
31 March 1995Delivered on: 20 April 1995
Satisfied on: 11 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other monies due or to become due to the chargee intended to be secured by the deeds constituting and securing such stock.
Particulars: All that leasehold land known as "mitre house", 160 aldersgate street, london EC1A 4LP title number ngl 707596.
Fully Satisfied
31 March 1995Delivered on: 5 April 1995
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: A charge by a deed of release and substitution
Secured details: In favour of the prudential assurance company limited the principal of and interest on the £38,000,000 9 per cent.first mortgage debenture stock 1996-2001 of land securities PLC and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental,.
Particulars: Piece or parcel of leasehold land situate at new street square city of london k/a 25 new street square london EC4 t/n NGL32965. See the mortgage charge document for full details.
Fully Satisfied
24 March 1993Delivered on: 25 March 1993
Satisfied on: 14 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal trust deed dated 31ST july 1970 and the supplemental trust deeds (as defined).
Particulars: Leasehold premises 76/78 victoria street london SW1.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 11 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the £400,000,000 10 percent. First mortgage stock 2025 of land securities PLC and all other monies intended to be secured by the deeds.
Particulars: Freehold property known as milton gate in the london borough of islington title number ngl 559535.
Fully Satisfied
25 September 1991Delivered on: 3 October 1991
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 19/12/1968 and this charge.
Particulars: Land at the rear of 13/23 fenchurch street,london EC3.(see form 395 for full details.
Fully Satisfied
8 December 1988Delivered on: 10 December 1988
Satisfied on: 16 January 1997
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 1 july 1965 and deeds supplemental thereto.
Particulars: Asia house,31,32 and 33 lime street and 13 & 14 callum street.london EC3.t/no.167349.
Fully Satisfied
18 October 1988Delivered on: 25 October 1988
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £200,000,000 10% first mortgage debenture stock 2030 of land securities PLC and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed.
Particulars: F/H fengate house 14/15 philpot lane,23/29 eastcheap.31/35 Eastcheap.37/39 Eastcheap.f/h land 26 old bailey.50 & 54-56 ludgate hill.27/34 Old bailey & 1-8 seacoal lane & underground garage.(see M395 for full details).
Fully Satisfied
5 October 1988Delivered on: 11 October 1988
Satisfied on: 3 February 2005
Persons entitled: The London Prudential Assurance Company Limited

Classification: Trust deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed.
Particulars: F/H properties at philpot lane,and eastcheap.london part t/no.ngl 419849.f/h properties at old bailey,ludgate hill,seacoal lane.london EC4.t/no.ngl 225421.(see form M395 ref M377 for full details).
Fully Satisfied
29 March 1988Delivered on: 7 April 1988
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the outstanding £400,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys due or to become due to the chargee which are intended to be secured by trust deeds of various dated and deeds supplemental thereto.
Particulars: F/H property k/as 6-12 fenchurch street and 1 philpot lane london EC3.t/no. Ngl 349173.
Fully Satisfied
2 May 1986Delivered on: 9 May 1986
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £200,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the said trust deed supplemental to the principal deed dated 08/11/1985.
Particulars: For full details of f/h properties please see doc M438.
Fully Satisfied
30 March 1973Delivered on: 10 April 1973
Satisfied on: 21 November 1996
Persons entitled: The Prudential Assurance Company LTD.

Classification: Supplemental trust deed
Secured details: For further securing debenture stock of the land securities investment trust LTD.amounting to £38,000,000 secured by a trust deed dated 22ND nov.1971 And deeds supplemental thereto.
Particulars: (I) chesterfield house, fenchurch lane, rood lane chambers and 29 rood london. E.C.3. (ii) knollys house, 1/12 byward st, 46/48, mark lane & 14/15, seething lane, london E.C.3. (iii) st clare house, minories, london E.C.3. (iv) 51/54 gracechurch street and 2/7 talbot court, london, E.C.3. (v) 16, st helen's place, london E.C.3.
Fully Satisfied
21 March 1986Delivered on: 22 March 1986
Persons entitled: Legal and General Assurance Society Limited

Classification: Collateral charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 27/8/1959 and deeds supplemental thereto.
Particulars: F/H property now forming part of st.christophers house,southwark street,london SE1 (formerly k/as nos.2-16 (Even nos.inclusive)summer street and 1-11 (odd nos.inclusive)zoar street t/no.ln 76813.
Fully Satisfied
8 November 1985Delivered on: 14 November 1985
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £100,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys secured by the trust deed.
Particulars: F/Hold london house, 6 london street and the city of london yeoman public house, london EC3 (title no ngl 2324II) f/hold 110, 112 & 114 cannon streeet & 22, 23, 24 and 26 laurence pountney lane, london EC4 (title no ngl 181399) f/h ling house 10/13 dominion street, london EC2 (title no ln 170275) f/h 10-13 ludgate broadway and 7 to 9 pilgrim st. London EC4 title no ln 221398. together with, fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 February 1984Delivered on: 14 February 1984
Satisfied on: 23 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release of substituted security
Secured details: £11,550,000 4 3/4% first mortgage debenture stock & all other monies payable by land securities PLC under the land securities deeds and £3,850,000 4 3/4%first mortgage debenture stock & all other monies payable by ravenseft properties limited under the ravenseft deeds.
Particulars: F/Hold 24,lime street,london EC3.t/no.442803.f/hold 36 st.mary at hill and 2,3 & 4 idol lane,london EC3.t/no.162377.
Fully Satisfied
8 June 1983Delivered on: 9 June 1983
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Deed of substituted security
Secured details: £11,812,500 and all other moneys intended to be secured by a mortgage dated 4 january 1966 and deeds supplemental thereto.
Particulars: F/H 74,76,78 and 78A finsbury pavement and 9 lackington street london EC2.t/no. Ln 170274.
Fully Satisfied
11 March 1983Delivered on: 17 March 1983
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: £11,700,000 4 3/4% first mortgage debenture stock issued by the land securities investment trust limited & £3,900,000 4 3/4% first mortgage debenture stock issued by ravenseft properties limited & all other moneys payable by land securities PLC under the land securities deeds & by ravenseft properties limited under the ravenseft deeds.
Particulars: F/Hold 58 & 60 moorgate,london EC2 t/no.NGL394586.
Fully Satisfied
2 March 1983Delivered on: 4 March 1983
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance effecting substitution of security
Secured details: £38,000,000,9% first mortgage debenture stock 1996/2001 of land securities PLC and all other monies intended to be secured by a trust deed dated 22/11/1971 and deeds supplemental thereto.
Particulars: L/H property being the strip of land in the basement of dashwood house,69 old broad street,london EC2 as demised by a lease dated 02/03/1983 granted to the company by lloyds bank S.F.nominees limited together with all buildings & erections & fixtures & fixed plant machinery thereon.t/no.ngl 263895.
Fully Satisfied
22 September 1982Delivered on: 29 September 1982
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: £11,700,000 43/4% first mortgage debenture stock and all other monies due or to become due from land securities PLC to the chargee under the terms of the land securities deeds and £3,900,000 43/4% first mortgage debenture stock and all other monies due or to become due from ravenseft properties limited under the terms of the ravenseft deeds.
Particulars: F/H brabant house,5 fenchurch street,london EC3.t/no.ngl 349173.
Fully Satisfied
4 May 1972Delivered on: 4 May 1972
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Company LTD.

Classification: Trust deed
Secured details: Securing debenture stock of the land securities investment trust LTD.amounting to £20,000,000.
Particulars: Knollys house,1/12 byward street,46/48 mark lane and 14/15 seething lane,london, E.C.3 st.clare house,minories,london,E.C.3. 51/54 gracechurch street and 2/7 talbot court, london, E.C.3. 16 st. Helen's place, london E.C.3. together with all buildings and erection and fixtures and fittings and fixed plant and machinery.
Fully Satisfied
9 February 1977Delivered on: 10 February 1977
Persons entitled: Liverpool Victoria Trustees Limitedtrustees for Liverpool Victoria Friendly Society

Classification: Deed of substituted security
Secured details: All monies due or to become due from the land securities investment trust limited to the chargee secured by a charge dated 04/01/1966 and deeds supplemental thereto.
Particulars: Premises k/as 60 and 61 mark lane and 4 and 7 hart street in the city of london.
Outstanding
10 August 2018Delivered on: 16 August 2018
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: A registered charge
Particulars: The leasehold land being airspace of part of 1 new street square, london demised by a lease dated 10 august 2018 and made between (1) ls 1 new street square limited and (2) the city of london real property company limited.
Outstanding
2 December 2008Delivered on: 5 December 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a l/h land being bankside 1, southwark street, london t/no TGL238893.
Outstanding
3 November 2004Delivered on: 7 May 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Security trust and intercreditor deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 114 st martin's lane, westminster t/no. NGL621449.
Outstanding
1 August 2007Delivered on: 2 August 2007
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land being 11 new fetter lane, london t/no LN207426 and l/h land being 15 to 19 (odd) new fetter lane, london t/no LN253354 for further property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
17 July 2007Delivered on: 19 July 2007
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a l/h land and buildings on the north side of summer street southwark t/no SGL342360.
Outstanding
17 July 2007Delivered on: 19 July 2007
Persons entitled: Deutsche Trustee Company Limited as 'Obligor Security Trustee'

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a f/h land on the west side of southwark bridge road t/no SGL363424.
Outstanding
31 January 2007Delivered on: 6 February 2007
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a sites 74 to 83 shoe lane and 1 to 7 (odd) new street square london t/n NGL102983. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 24 November 2005
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New street square london t/ns LN207426 LN253354 LN253355 NGL769352 NGL535288 and NGL32965. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding
5 October 1988Delivered on: 16 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: The principle of and interest on the stock and all other moneys intended to be secured by the principle deed and the deeds supplemental thereto.
Particulars: F/H property k/a hillgate house, ludgate hill, london t/no NGL225421. See the mortgage charge document for full details.
Outstanding
17 October 1986Delivered on: 20 October 1986
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the outstanding £11,713,134 6 1/2 % and £1,500,000 7 per cent first mortgage debenture stock of land securities (finance) limited and all other monies intended to be secured by a trust deed dated 9TH march 1962 and deeds supplemental thereto.
Particulars: L/H property k/a 35 to 38 trinity square and tower house 40 trinity square london t/no: LN247920. See the mortgage charge document for full details.
Outstanding
5 August 1974Delivered on: 9 August 1974
Persons entitled: Liverpool Victoria Trustees LTD.

Classification: Mortgage or charge
Secured details: For securing the monies secured by a charge dated 4TH jan.1966 And deeds supplemental thereto due from the land securities investment trust LTD.to the chargee.
Particulars: 11 new fetter lane,london.
Outstanding
1 October 1991Delivered on: 4 October 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: The principal of and interest on the £200,000,000 10% first mortgage debenture stock 2027 (the "stock") of land securities PLC and all other monies intended to be secured by the trust deed.
Particulars: All the properties and rights thereof as defined in doc M69 (see form for full details).
Outstanding
23 April 1987Delivered on: 12 May 1987
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £400,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys secured by the principal trust deed dated 08/11/1985 and deeds supplemental thereto.
Particulars: F/H property london house,6 london street and the city of london yeoman public house,london EC3.f/h property 110,112 and 114 cannon street and 22,23 24,and 26 laurence pountney lane,london EC4.f/h ling house 10/13 dominion st.london f/h 11/12 ludgate broadway and 7 pilgrim st.london,f/h 1 seething lane london f/h fleetbank house salisbury square london,l/h landsec house 21 new fetter lane london,f/h 9/11 fulwood place london,f/h king william street house 33 king william street london.
Outstanding
9 September 1983Delivered on: 19 September 1983
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £11,863,134 6 1/2% debenture stock & £1,500,000 9% debenture stock of land securities (finance) limited supplemental to a trust deed 09/03/1962 and deeds supplemental thereto.
Particulars: F/H 103 cannon st.london EC4 t/no.318769 & fixtures.
Outstanding
19 April 1983Delivered on: 3 May 1983
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed effecting substitution of security
Secured details: £11,913,134 6 1/2% debenture stock and £1500,000 7% debenture stock of land securities (finance) limited and all other monies intended to be secured by a trust deed dated 09/03/1962 and deeds supplemental thereto.
Particulars: First legal mortgage of property 109/114 fenchurch street and 17/18 billiter street london EC3. T/no.ngl 124574 together with landlords fixtures thereon.
Outstanding
17 December 1982Delivered on: 23 December 1982
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: £11,700,000 4 3/4% first mortgage debenture stock and all other monies due or to become due from land securities PLC to the chargee under the terms of the land securities deeds and £3,900,000 4 3/4% first mortgage debenture stock and all other monies due or to become due from ravenseft properties limited under the terms of the ravenseft deeds.
Particulars: (1) f/hold token house 14,16 and 18 copthall avenue london EC3.t/no.ngl 380122 (2) 51 to 54 gracechurch street, london E.C.3. title no:- ln 213973 (3) 2 to 7 talbot court gracechurch street london E.C.3. title no:- ngl 162550.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Part Satisfied

Filing History

31 December 2020Termination of appointment of Timothy John Ashby as a director on 31 December 2020 (1 page)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
27 April 2020Appointment of Mr Mark Christopher Allan as a director on 14 April 2020 (2 pages)
1 April 2020Termination of appointment of Robert Montague Noel as a director on 31 March 2020 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (22 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
4 September 2018Full accounts made up to 31 March 2018 (22 pages)
24 August 2018Statement by Directors (1 page)
24 August 2018Solvency Statement dated 09/08/18 (1 page)
24 August 2018Resolutions
  • RES13 ‐ Reduce share premium account 09/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2018Statement of capital on 24 August 2018
  • GBP 99,999,808.00
(3 pages)
16 August 2018Registration of charge 000011600064, created on 10 August 2018 (8 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
11 October 2017Full accounts made up to 31 March 2017 (20 pages)
11 October 2017Full accounts made up to 31 March 2017 (20 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
14 March 2017Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages)
17 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
11 January 2017Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
19 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 369,636,808.00
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 369,636,808.00
(4 pages)
16 November 2016Full accounts made up to 31 March 2016 (17 pages)
16 November 2016Full accounts made up to 31 March 2016 (17 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 269,636,808
(6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 269,636,808
(6 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 269,636,808
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 269,636,808
(6 pages)
12 November 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Full accounts made up to 31 March 2014 (18 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 269,636,808
(6 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 269,636,808
(6 pages)
8 October 2013Section 519 (2 pages)
8 October 2013Section 519 (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (11 pages)
2 August 2013Full accounts made up to 31 March 2013 (11 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
8 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 43 (3 pages)
8 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 43 (3 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
15 June 2012Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
10 January 2012Termination of appointment of Michael Bird as a director (1 page)
10 January 2012Termination of appointment of Michael Bird as a director (1 page)
25 August 2011Full accounts made up to 31 March 2011 (11 pages)
25 August 2011Full accounts made up to 31 March 2011 (11 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 63 (9 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 63 (9 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
5 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (3 pages)
5 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (3 pages)
29 July 2010Full accounts made up to 31 March 2010 (11 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
29 July 2010Full accounts made up to 31 March 2010 (11 pages)
8 July 2010Termination of appointment of Jonathan Evans as a director (2 pages)
8 July 2010Termination of appointment of Jonathan Evans as a director (2 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
26 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
26 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages)
4 February 2010Appointment of Robert Montague Noel as a director (3 pages)
4 February 2010Appointment of Robert Montague Noel as a director (3 pages)
2 August 2009Director appointed jonathan charles fennell evans (3 pages)
2 August 2009Director appointed jonathan charles fennell evans (3 pages)
22 July 2009Full accounts made up to 31 March 2009 (11 pages)
22 July 2009Full accounts made up to 31 March 2009 (11 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (2 pages)
12 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (2 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 62 (8 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 62 (8 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
17 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page)
17 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (1 page)
17 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
17 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
5 December 2008Particulars of a mortgage or charge / charge no: 61 (7 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 61 (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Director appointed michael anthony bird (3 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Director appointed michael anthony bird (3 pages)
9 October 2008Appointment terminated director michael bird (1 page)
9 October 2008Appointment terminated director michael bird (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
8 October 2008Director appointed ls director LIMITED (2 pages)
8 October 2008Director appointed ls director LIMITED (2 pages)
17 July 2008Return made up to 12/07/08; full list of members (6 pages)
17 July 2008Return made up to 12/07/08; full list of members (6 pages)
23 May 2008Full accounts made up to 31 March 2008 (13 pages)
23 May 2008Full accounts made up to 31 March 2008 (13 pages)
7 May 2008Particulars of a charge subject to which a property has been acquired / charge no: 60 (9 pages)
7 May 2008Particulars of a charge subject to which a property has been acquired / charge no: 60 (9 pages)
20 February 2008Declaration of mortgage charge released/ceased (1 page)
20 February 2008Declaration of mortgage charge released/ceased (2 pages)
20 February 2008Declaration of mortgage charge released/ceased (1 page)
20 February 2008Declaration of mortgage charge released/ceased (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Declaration of mortgage charge released/ceased (2 pages)
11 February 2008Declaration of mortgage charge released/ceased (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
8 October 2007Particulars of mortgage/charge (8 pages)
8 October 2007Particulars of mortgage/charge (8 pages)
8 October 2007Particulars of mortgage/charge (8 pages)
8 October 2007Particulars of mortgage/charge (8 pages)
2 August 2007Particulars of mortgage/charge (9 pages)
2 August 2007Particulars of mortgage/charge (9 pages)
30 July 2007Return made up to 12/07/07; full list of members (6 pages)
30 July 2007Return made up to 12/07/07; full list of members (6 pages)
23 July 2007Particulars of mortgage/charge (8 pages)
23 July 2007Particulars of mortgage/charge (8 pages)
19 July 2007Particulars of mortgage/charge (8 pages)
19 July 2007Particulars of mortgage/charge (8 pages)
19 July 2007Particulars of mortgage/charge (8 pages)
19 July 2007Particulars of mortgage/charge (8 pages)
24 April 2007Particulars of mortgage/charge (8 pages)
24 April 2007Particulars of mortgage/charge (8 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
10 April 2007Declaration of mortgage charge released/ceased (2 pages)
6 February 2007Particulars of mortgage/charge (8 pages)
6 February 2007Particulars of mortgage/charge (8 pages)
6 February 2007Particulars of mortgage/charge (8 pages)
6 February 2007Particulars of mortgage/charge (8 pages)
16 January 2007Particulars of mortgage/charge (8 pages)
16 January 2007Particulars of mortgage/charge (8 pages)
7 September 2006Particulars of mortgage/charge (8 pages)
7 September 2006Particulars of mortgage/charge (8 pages)
31 August 2006Full accounts made up to 31 March 2006 (12 pages)
31 August 2006Full accounts made up to 31 March 2006 (12 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
24 November 2005Particulars of property mortgage/charge (9 pages)
24 November 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of mortgage/charge (8 pages)
6 October 2005Particulars of mortgage/charge (8 pages)
9 August 2005Return made up to 12/07/05; full list of members (7 pages)
9 August 2005Return made up to 12/07/05; full list of members (7 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Particulars of mortgage/charge (8 pages)
12 April 2005Particulars of mortgage/charge (8 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Declaration of mortgage charge released/ceased (2 pages)
22 February 2005Declaration of mortgage charge released/ceased (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004New director appointed (6 pages)
1 December 2004New director appointed (6 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (10 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (10 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
10 September 2004New director appointed (13 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (13 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (5 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (5 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
15 July 2004Return made up to 12/07/04; full list of members (9 pages)
15 July 2004Return made up to 12/07/04; full list of members (9 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
14 July 2003Return made up to 12/07/03; full list of members (10 pages)
14 July 2003Return made up to 12/07/03; full list of members (10 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
30 December 2002Full accounts made up to 31 March 2002 (21 pages)
30 December 2002Full accounts made up to 31 March 2002 (21 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (8 pages)
23 July 2002Return made up to 12/07/02; full list of members (8 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
15 February 2002Declaration of mortgage charge released/ceased (2 pages)
15 February 2002Declaration of mortgage charge released/ceased (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
31 July 2001Return made up to 12/07/01; full list of members (9 pages)
31 July 2001Return made up to 12/07/01; full list of members (9 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
16 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (3 pages)
27 October 2000Declaration of mortgage charge released/ceased (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
14 August 2000Return made up to 12/07/00; full list of members (9 pages)
14 August 2000Return made up to 12/07/00; full list of members (9 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
23 July 1999Return made up to 12/07/99; full list of members (8 pages)
23 July 1999Return made up to 12/07/99; full list of members (8 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998£ nc 30000000/269636808 30/03/98 (1 page)
15 April 1998Ad 30/03/98--------- £ si 250000000@1=250000000 £ ic 19636808/269636808 (2 pages)
15 April 1998£ nc 30000000/269636808 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Ad 30/03/98--------- £ si 250000000@1=250000000 £ ic 19636808/269636808 (2 pages)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
23 July 1997Full accounts made up to 31 March 1997 (16 pages)
23 July 1997Full accounts made up to 31 March 1997 (16 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
27 November 1996Declaration of mortgage charge released/ceased (2 pages)
27 November 1996Declaration of mortgage charge released/ceased (2 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1996Declaration of mortgage charge released/ceased (1 page)
1 October 1996Declaration of mortgage charge released/ceased (1 page)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (14 pages)
2 August 1996Full accounts made up to 31 March 1996 (16 pages)
2 August 1996Full accounts made up to 31 March 1996 (16 pages)
2 August 1996Return made up to 12/07/96; full list of members (14 pages)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (6 pages)
5 April 1995Particulars of mortgage/charge (6 pages)
19 February 1992Registered office changed on 19/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
19 February 1992Registered office changed on 19/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
4 October 1991Particulars of mortgage/charge (8 pages)
4 October 1991Particulars of mortgage/charge (8 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 May 1988New director appointed (2 pages)
20 May 1988New director appointed (2 pages)
26 April 1988New director appointed (3 pages)
26 April 1988New director appointed (3 pages)
30 July 1986Return made up to 08/07/86; full list of members (14 pages)
30 July 1986Return made up to 08/07/86; full list of members (14 pages)
21 May 1986New director appointed (2 pages)
21 May 1986New director appointed (2 pages)
9 May 1986Particulars of mortgage/charge (4 pages)
9 May 1986Particulars of mortgage/charge (4 pages)
9 May 1986Particulars of mortgage/charge (4 pages)
9 May 1986Particulars of mortgage/charge (4 pages)
30 May 1953Registered office changed on 30/05/53 from: registered office changed (5 pages)
30 May 1953Registered office changed on 30/05/53 from: registered office changed (5 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (1 page)