London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(75 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 06 February 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(55 years, 9 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 | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(55 years, 9 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 | James Ian Keith Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(55 years, 9 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 |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(55 years, 9 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(62 years, 6 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 Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(74 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2011) |
Role | Chartered 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(75 years, 7 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(79 years, 6 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(81 years, 5 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 |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(68 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 November 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(77 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 |
10k at £1 | Land Securities Corporate Services LTD 99.99% Ordinary |
---|---|
1 at £1 | Land Securities Corporate Services LTD & Land Securities Properties LTD 0.01% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 1937 | Delivered on: 1 November 1937 Satisfied on: 30 June 2007 Persons entitled: Barclays Bank LTD Classification: Memo deposit Secured details: All moneys & c. Particulars: 28 simpson rd, bromley. Fully Satisfied |
---|---|
13 May 1937 | Delivered on: 14 May 1937 Persons entitled: C.S. Wilks, G.S. Wilks, M.P. Arnold Classification: Under cr AA1425 charge Secured details: All moneys. Particulars: 268,270 & 272 ryefield ave, hillingdon. Fully Satisfied |
28 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
5 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) |
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 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 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 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) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 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 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Ls Director 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) |
11 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 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 Land Securities Management Services Limited on 10 January 2017 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 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 | 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) |
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 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) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 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 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
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 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 May 2010 | Appointment of Mr Peter Maxwell Dudgeon as a director (3 pages) |
26 May 2010 | Appointment of Mr Peter Maxwell Dudgeon as a director (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
19 February 2009 | Withdrawal of application for striking off (1 page) |
19 February 2009 | Withdrawal of application for striking off (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2008 | Application for striking-off (1 page) |
7 October 2008 | Application for striking-off (1 page) |
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) |
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) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 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) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 August 2004 | New director appointed (12 pages) |
24 August 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 (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
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) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 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 (3 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 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 (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 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) |
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 (3 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
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 (3 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |