London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2004(75 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(84 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 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 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 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 |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 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 | James Ian Keith Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 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 | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 March 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Alfred Richard Frank Strange |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | 25 Hollingbourne Gardens Ealing London W13 8EN |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(62 years, 4 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(68 years, 9 months 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(69 years, 1 month 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 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 Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(82 years, 2 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(86 years, 1 month 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(88 years 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 |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(75 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2013) |
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 |
1 at £0.05 | Land Securities Portfolio Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,000 |
Gross Profit | £4,000 |
Net Worth | £323,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 |
---|---|
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. 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 per cent. First mortgage debenture stock 2027 (the "stock") of land securities PLC and all other moneys intended to be secured by the trust deed. Particulars: Freehold land known as ling house, 10-13 dominion street in the london borough of islington title no ln 170275 (see for full details doc M68). Outstanding |
28 October 1999 | Delivered on: 29 October 1999 Satisfied on: 27 March 2001 Persons entitled: Legal and General Assurance Society Limted Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 29TH july 1955 and 28TH july 1955. Particulars: The f/h property k/a 7/9 pilgrim street and 10/13 ludgate broadway london EC4. T/no. Ln 221398. Fully Satisfied |
31 March 1989 | Delivered on: 4 April 1989 Satisfied on: 26 November 1990 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: £400,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys due or to become due under the terms of the terms of the trust deed dated 8/11/85 and supplemental deeds thereto. Particulars: All that f/h land & premises k/a 10 to 13 ludgate broadway and 7 & 9 pilgrim street in the city of london title no ln 221398. Fully Satisfied |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 4 in full (2 pages) |
21 September 2017 | Satisfaction of charge 5 in full (1 page) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
21 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries 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) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 November 2015 | Full accounts made up to 31 March 2015 (12 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
|
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) |
8 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Statement by directors (1 page) |
25 November 2013 | Resolutions
|
25 November 2013 | Solvency statement dated 18/11/13 (1 page) |
25 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Solvency statement dated 12/03/13 (1 page) |
14 March 2013 | Statement by directors (1 page) |
14 March 2013 | Statement of capital on 14 March 2013
|
21 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
9 October 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 | Full accounts made up to 31 March 2008 (8 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
11 August 2006 | New director appointed (13 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 September 2004 | Ad 09/09/04--------- £ si [email protected] £ ic 98210/98210 (2 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) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
20 April 2004 | Resolutions
|
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
9 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
17 July 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
2 July 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (10 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
22 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
19 December 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Full accounts made up to 31 March 1996 (10 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) |
3 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
4 October 1991 | Particulars of mortgage/charge (6 pages) |
11 September 1958 | Company name changed\certificate issued on 11/09/58 (2 pages) |
5 March 1929 | Incorporation (57 pages) |