London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Meadow House Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | James Ian Keith Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 Pines Road Bickley Kent BR1 2AA |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Quickswood Primrose Hill London NW3 3SE |
Director Name | Peter Henry Day |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Chief Engineer |
Correspondence Address | 69 Heversham Road Bexleyheath Kent DA7 5BH |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Director Name | Derek Frank Hubbard |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | Hill Cottage 30 Brickendon Green Brickendon Hertford Hertfordshire SG13 8PB |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Devonshire Mews West London W1N 1FQ |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 242 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Peter John Harwood |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2002) |
Role | Accounts Manager |
Correspondence Address | 37 Balmoral Avenue Beckenham Kent BR3 3RD |
Director Name | Mr Neil Pennell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Linnet Drive Chelmsford Essex CM2 8AG |
Director Name | Anthony Gordon Williams |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2004) |
Role | Insurance Manager |
Correspondence Address | Alderley 13 Dukes Ride Gerrards Cross Buckinghamshire SL9 7LE |
Director Name | Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | 29 Defoe Avenue Kew Surrey TW9 4DS |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Robert William Heskett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst Beenham Village Beenham Reading Berkshire RG7 5NN |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Meadow House Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | Mr Jonathan Charles Fennell Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 St Marks Road Henley-On-Thames Oxfordshire RG9 1LW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Mark Christopher Allan |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
269.6m at £1 | Ls London Holdings One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,682,000 |
Net Worth | £1,019,339,000 |
Current Liabilities | £20,734,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (6 months, 2 weeks from now) |
4 September 1981 | Delivered 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 1968 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 1975 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1975 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 1988 | Delivered 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 1974 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1973 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1972 | Delivered 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 1977 | Delivered 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 2018 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1974 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 2004 | Delivered 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 |
31 December 2020 | Termination of appointment of Timothy John Ashby as a director on 31 December 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
27 April 2020 | Appointment of Mr Mark Christopher Allan as a director on 14 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Robert Montague Noel as a director on 31 March 2020 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
4 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
24 August 2018 | Statement by Directors (1 page) |
24 August 2018 | Solvency Statement dated 09/08/18 (1 page) |
24 August 2018 | Resolutions
|
24 August 2018 | Statement of capital on 24 August 2018
|
16 August 2018 | Registration of charge 000011600064, created on 10 August 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
14 March 2017 | Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
19 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
16 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 October 2013 | Section 519 (2 pages) |
8 October 2013 | Section 519 (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
8 April 2013 | Statement 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 2013 | Statement 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 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
10 January 2012 | Termination of appointment of Michael Bird as a director (1 page) |
10 January 2012 | Termination of appointment of Michael Bird as a director (1 page) |
25 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
1 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 63 (9 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 63 (9 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
5 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (3 pages) |
5 August 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (3 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (16 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (16 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 July 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
8 July 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
26 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
26 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages) |
4 February 2010 | Appointment of Robert Montague Noel as a director (3 pages) |
4 February 2010 | Appointment of Robert Montague Noel as a director (3 pages) |
2 August 2009 | Director appointed jonathan charles fennell evans (3 pages) |
2 August 2009 | Director appointed jonathan charles fennell evans (3 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (2 pages) |
12 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (2 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 62 (8 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 62 (8 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
17 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page) |
17 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (1 page) |
17 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 43 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
17 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 61 (7 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 61 (7 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Director appointed michael anthony bird (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Director appointed michael anthony bird (3 pages) |
9 October 2008 | Appointment terminated director michael bird (1 page) |
9 October 2008 | Appointment terminated director michael bird (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 60 (9 pages) |
7 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 60 (9 pages) |
20 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
17 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 2007 | Particulars of mortgage/charge (8 pages) |
8 October 2007 | Particulars of mortgage/charge (8 pages) |
8 October 2007 | Particulars of mortgage/charge (8 pages) |
8 October 2007 | Particulars of mortgage/charge (8 pages) |
2 August 2007 | Particulars of mortgage/charge (9 pages) |
2 August 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
23 July 2007 | Particulars of mortgage/charge (8 pages) |
23 July 2007 | Particulars of mortgage/charge (8 pages) |
19 July 2007 | Particulars of mortgage/charge (8 pages) |
19 July 2007 | Particulars of mortgage/charge (8 pages) |
19 July 2007 | Particulars of mortgage/charge (8 pages) |
19 July 2007 | Particulars of mortgage/charge (8 pages) |
24 April 2007 | Particulars of mortgage/charge (8 pages) |
24 April 2007 | Particulars of mortgage/charge (8 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 February 2007 | Particulars of mortgage/charge (8 pages) |
6 February 2007 | Particulars of mortgage/charge (8 pages) |
6 February 2007 | Particulars of mortgage/charge (8 pages) |
6 February 2007 | Particulars of mortgage/charge (8 pages) |
16 January 2007 | Particulars of mortgage/charge (8 pages) |
16 January 2007 | Particulars of mortgage/charge (8 pages) |
7 September 2006 | Particulars of mortgage/charge (8 pages) |
7 September 2006 | Particulars of mortgage/charge (8 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
2 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 November 2005 | Particulars of property mortgage/charge (9 pages) |
24 November 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of mortgage/charge (8 pages) |
6 October 2005 | Particulars of mortgage/charge (8 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Particulars of mortgage/charge (8 pages) |
12 April 2005 | Particulars of mortgage/charge (8 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (8 pages) |
8 February 2005 | Particulars of mortgage/charge (8 pages) |
8 February 2005 | Particulars of mortgage/charge (8 pages) |
8 February 2005 | Particulars of mortgage/charge (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | New director appointed (6 pages) |
1 December 2004 | New director appointed (6 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (10 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (10 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
10 September 2004 | New director appointed (13 pages) |
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (13 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (5 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (5 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
15 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
27 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (1 page) |
27 April 1999 | New director appointed (1 page) |
27 April 1999 | New director appointed (1 page) |
27 April 1999 | New director appointed (1 page) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 30000000/269636808 30/03/98 (1 page) |
15 April 1998 | Ad 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 1998 | Resolutions
|
15 April 1998 | Ad 30/03/98--------- £ si 250000000@1=250000000 £ ic 19636808/269636808 (2 pages) |
15 April 1998 | Resolutions
|
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
1 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
27 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
27 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
1 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
12 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Return made up to 12/07/96; full list of members (14 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (14 pages) |
7 March 1996 | Director's particulars changed (1 page) |
7 March 1996 | Director's particulars changed (1 page) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (6 pages) |
5 April 1995 | Particulars of mortgage/charge (6 pages) |
19 February 1992 | Registered office changed on 19/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page) |
19 February 1992 | Registered office changed on 19/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page) |
4 October 1991 | Particulars of mortgage/charge (8 pages) |
4 October 1991 | Particulars of mortgage/charge (8 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
20 May 1988 | New director appointed (2 pages) |
20 May 1988 | New director appointed (2 pages) |
26 April 1988 | New director appointed (3 pages) |
26 April 1988 | New director appointed (3 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (14 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (14 pages) |
21 May 1986 | New director appointed (2 pages) |
21 May 1986 | New director appointed (2 pages) |
9 May 1986 | Particulars of mortgage/charge (4 pages) |
9 May 1986 | Particulars of mortgage/charge (4 pages) |
9 May 1986 | Particulars of mortgage/charge (4 pages) |
9 May 1986 | Particulars of mortgage/charge (4 pages) |
30 May 1953 | Registered office changed on 30/05/53 from: registered office changed (5 pages) |
30 May 1953 | Registered office changed on 30/05/53 from: registered office changed (5 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |