London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2004(83 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(92 years, 4 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(70 years, 8 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 | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(70 years, 8 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(70 years, 8 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 |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(77 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(77 years, 5 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 | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(85 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 December 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(88 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(94 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(96 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2023 (2 months, 3 weeks from now) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Landsec Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Landsec Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Landsec 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) |
11 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
11 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 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 Ls Director 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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director 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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
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
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 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
|
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 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
|
9 April 2014 | Auditor's resignation (3 pages) |
9 April 2014 | Auditor's resignation (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
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 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
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 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (8 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) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 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) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | New director appointed (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 September 2004 | New director appointed (12 pages) |
1 September 2004 | New director appointed (12 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
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 (5 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 August 2000 | Return made up to 12/07/00; full list of members; amend (5 pages) |
21 August 2000 | Return made up to 12/07/00; full list of members; amend (5 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (5 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (5 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
23 July 1999 | Return made up to 12/07/99; full list of members (5 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (5 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
3 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
3 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
7 March 1996 | Director's particulars changed (1 page) |
7 March 1996 | Director's particulars changed (1 page) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (200 pages) |
2 August 1994 | Return made up to 12/07/94; no change of members (4 pages) |
2 August 1994 | Return made up to 12/07/94; no change of members (4 pages) |
29 July 1993 | Return made up to 12/07/93; full list of members
|
29 July 1993 | Return made up to 12/07/93; full list of members
|
13 August 1992 | Return made up to 12/07/92; no change of members
|
13 August 1992 | Return made up to 12/07/92; no change of members
|
18 February 1992 | Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page) |
18 February 1992 | Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page) |
3 September 1991 | Return made up to 12/07/91; no change of members (6 pages) |
3 September 1991 | Return made up to 12/07/91; no change of members (6 pages) |
12 November 1990 | Director resigned;new director appointed (3 pages) |
12 November 1990 | Director resigned;new director appointed (3 pages) |
31 July 1990 | Return made up to 12/07/90; full list of members (6 pages) |
31 July 1990 | Return made up to 12/07/90; full list of members (6 pages) |
22 August 1988 | Accounts made up to 31 March 1988 (4 pages) |
22 August 1988 | Accounts made up to 31 March 1988 (4 pages) |
30 July 1986 | Accounts for a dormant company made up to 31 March 1986 (5 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (6 pages) |
30 July 1986 | Accounts for a dormant company made up to 31 March 1986 (5 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (6 pages) |
29 August 1985 | Accounts made up to 31 March 1985 (7 pages) |
29 August 1985 | Accounts made up to 31 March 1985 (7 pages) |
11 September 1984 | Accounts made up to 31 March 1984 (10 pages) |
11 September 1984 | Accounts made up to 31 March 1984 (10 pages) |
16 August 1983 | Accounts made up to 31 March 1983 (6 pages) |
16 August 1983 | Accounts made up to 31 March 1983 (6 pages) |
2 August 1982 | Accounts made up to 31 March 1982 (6 pages) |
2 August 1982 | Accounts made up to 31 March 1982 (6 pages) |
10 August 1981 | Accounts made up to 31 March 1981 (7 pages) |
10 August 1981 | Accounts made up to 31 March 1981 (7 pages) |
31 August 1980 | Accounts made up to 31 March 1980 (8 pages) |
31 August 1980 | Accounts made up to 31 March 1980 (8 pages) |
20 August 1979 | Accounts made up to 31 March 1979 (7 pages) |
20 August 1979 | Accounts made up to 31 March 1979 (7 pages) |
25 August 1978 | Accounts made up to 31 March 1978 (11 pages) |
25 August 1978 | Accounts made up to 31 March 1978 (11 pages) |
16 August 1977 | Accounts made up to 31 March 1977 (11 pages) |
16 August 1977 | Accounts made up to 31 March 1977 (11 pages) |
13 August 1976 | Accounts made up to 31 March 1976 (10 pages) |
13 August 1976 | Accounts made up to 31 March 1976 (10 pages) |
13 August 1975 | Accounts made up to 31 March 1975 (8 pages) |
13 August 1975 | Accounts made up to 31 March 1975 (8 pages) |
5 April 1965 | Company name changed\certificate issued on 05/04/65 (2 pages) |
5 April 1965 | Company name changed\certificate issued on 05/04/65 (2 pages) |
16 November 1920 | Incorporation (30 pages) |
16 November 1920 | Incorporation (30 pages) |