Company NameDashwood House Limited
Company StatusActive
Company Number02514081
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed26 September 2008(18 years, 3 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(20 years, 10 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(22 years, 8 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Godfrey Stephen Shingles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1994)
RoleChairman & Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressBriarly Cottage
Pantings Lane
Highclere
Berkshire
RG20 9PS
Director NameMr Paul Richard Biddle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1994)
RoleUk Finance Manager
Country of ResidenceEngland
Correspondence AddressWestways Farm
Gracious Pond Road
Chobham
Surrey
GU24 8HH
Director NameDr Ashley John Dabson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2000)
RoleReal Estate Manager
Country of ResidenceEngland
Correspondence Address9 Zinnia Close
Simons Park
Wokingham
Berkshire
RG41 3ND
Secretary NameDavid John Boyd
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address44 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Director NameDavid John Boyd
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address44 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Secretary NameChristopher Ian Parker
NationalityBritish
StatusResigned
Appointed18 April 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameChristopher Ian Parker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2000)
RoleDirector Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address126 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameMr Craig McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 February 2000)
RoleHuman Resources Directorctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Belleville Road
London
SW11 6QT
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ridgewood Drive
Frimley
Camberley
Surrey
GU16 5QF
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 December 2000(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(18 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(18 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(26 years after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(26 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed06 September 2001(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(18 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed10 December 2008(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

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

Shareholders

72.4m at £1Ls London Holdings One LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,979,000
Gross Profit£4,844,000
Net Worth£106,715,000
Current Liabilities£48,704,000

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

14 November 2008Delivered on: 20 November 2008
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee") and Land Securities Capital Markets PLC (as "Issuer")

Classification: Obligor accession deed
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 November 2008Delivered on: 20 November 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: F/H land being dashwood house 69 old broad street london t/no LN178683 l/h land being dashwood house 69 old broad street london t/no NGL263895 and l/h land lying to the east of old broad street and being property at basement upper basement and ground floor levels t/no NGL448819.
Outstanding
3 November 2004Delivered on: 17 April 2007
Satisfied on: 23 July 2007
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: F/H property k/a dashwood house, 69 old broad street, london t/no LN178683 and the l/h property k/a dashwood house, 69 old broad street, london t/no's NGL263895 and NGL448819.
Fully Satisfied
3 November 2004Delivered on: 3 January 2007
Satisfied on: 13 June 2007
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies whatsoever due or to become due from the company to any obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold known as dashwood house,69 old broad st,london EC2M 1QS; t/no LN178683 and l/hold property known as dashwood house,69 old broad st,london EC2M 1QS; t/nos NGL263895 and NGL448819. See the mortgage charge document for full details.
Fully Satisfied
3 November 2004Delivered on: 16 November 2004
Satisfied on: 13 June 2007
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.
Fully Satisfied
3 November 2004Delivered on: 16 November 2004
Satisfied on: 13 June 2007
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.
Fully Satisfied

Filing History

15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages)
13 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
19 December 2022Full accounts made up to 31 March 2022 (20 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
24 November 2021Full accounts made up to 31 March 2021 (20 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
29 January 2021Full accounts made up to 31 March 2020 (16 pages)
16 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
20 November 2019Full accounts made up to 31 March 2019 (18 pages)
21 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
22 October 2018Full accounts made up to 31 March 2018 (16 pages)
10 April 2018Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (15 pages)
16 November 2016Full accounts made up to 31 March 2016 (15 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 72,350,101
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 72,350,101
(5 pages)
28 September 2015Full accounts made up to 31 March 2015 (15 pages)
28 September 2015Full accounts made up to 31 March 2015 (15 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 72,350,101
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 72,350,101
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (16 pages)
14 October 2014Full accounts made up to 31 March 2014 (16 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 72,350,101
(5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 72,350,101
(5 pages)
10 October 2013Section 519 (2 pages)
10 October 2013Section 519 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (10 pages)
1 October 2013Full accounts made up to 31 March 2013 (10 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (10 pages)
2 November 2012Full accounts made up to 31 March 2012 (10 pages)
18 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 72,350,101
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 72,350,101
(3 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
14 September 2011Full accounts made up to 31 March 2011 (10 pages)
14 September 2011Full accounts made up to 31 March 2011 (10 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
29 July 2010Full accounts made up to 31 March 2010 (11 pages)
29 July 2010Full accounts made up to 31 March 2010 (11 pages)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Land Securities Portfolio Management Limited on 25 May 2010 (2 pages)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Land Securities Portfolio Management Limited on 25 May 2010 (2 pages)
26 July 2010Director's details changed for Ls Director Limited on 25 May 2010 (1 page)
26 July 2010Director's details changed for Ls Director Limited on 25 May 2010 (1 page)
7 December 2009Full accounts made up to 31 March 2009 (10 pages)
7 December 2009Full accounts made up to 31 March 2009 (10 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 64,700,201
(4 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 64,700,201
(4 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 64,700,201
(4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 December 2008Appointment terminated director land securities management LIMITED (1 page)
15 December 2008Director appointed christopher marshall gill (2 pages)
15 December 2008Appointment terminated director martin wood (1 page)
15 December 2008Director appointed land securities portfolio management LIMITED (2 pages)
15 December 2008Appointment terminated director martin wood (1 page)
15 December 2008Appointment terminated director land securities management LIMITED (1 page)
15 December 2008Director appointed christopher marshall gill (2 pages)
15 December 2008Director appointed land securities portfolio management LIMITED (2 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (18 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (18 pages)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
19 November 2008Nc inc already adjusted 13/11/08 (1 page)
19 November 2008Ad 13/11/08\gbp si 17600000@1=17600000\gbp ic 14750002/32350002\ (2 pages)
19 November 2008Ad 14/11/08\gbp si 98@1=98\gbp ic 32350002/32350100\ (2 pages)
19 November 2008Ad 14/11/08\gbp si 98@1=98\gbp ic 32350002/32350100\ (2 pages)
19 November 2008Ad 13/11/08\gbp si 17600000@1=17600000\gbp ic 14750002/32350002\ (2 pages)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
19 November 2008Nc inc already adjusted 13/11/08 (1 page)
21 October 2008Ad 24/09/08\gbp si 12000000@1=12000000\gbp ic 2750002/14750002\ (2 pages)
21 October 2008Ad 24/09/08\gbp si 12000000@1=12000000\gbp ic 2750002/14750002\ (2 pages)
14 October 2008Nc inc already adjusted 24/09/08 (1 page)
14 October 2008Nc inc already adjusted 24/09/08 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities portfolio management LIMITED (1 page)
9 October 2008Appointment terminated director land securities portfolio management LIMITED (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed ls director LIMITED (2 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
3 July 2008Return made up to 21/06/08; full list of members (5 pages)
3 July 2008Return made up to 21/06/08; full list of members (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 July 2007Return made up to 21/06/07; full list of members (5 pages)
2 July 2007Return made up to 21/06/07; full list of members (5 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 April 2007Particulars of property mortgage/charge (9 pages)
17 April 2007Particulars of property mortgage/charge (9 pages)
21 January 2007Full accounts made up to 31 March 2006 (8 pages)
21 January 2007Full accounts made up to 31 March 2006 (8 pages)
3 January 2007Particulars of property mortgage/charge (9 pages)
3 January 2007Particulars of property mortgage/charge (9 pages)
30 June 2006Return made up to 21/06/06; full list of members (5 pages)
30 June 2006Return made up to 21/06/06; full list of members (5 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (7 pages)
22 November 2004Memorandum and Articles of Association (7 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
14 July 2004Location of register of members (1 page)
14 July 2004Location of register of members (1 page)
9 July 2004Return made up to 21/06/04; full list of members (5 pages)
9 July 2004Return made up to 21/06/04; full list of members (5 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 June 2003Return made up to 21/06/03; full list of members (5 pages)
24 June 2003Return made up to 21/06/03; full list of members (5 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
24 December 2002Full accounts made up to 31 March 2002 (12 pages)
24 December 2002Full accounts made up to 31 March 2002 (12 pages)
9 July 2002Return made up to 21/06/02; full list of members (5 pages)
9 July 2002Return made up to 21/06/02; full list of members (5 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
19 September 2001New director appointed (4 pages)
19 September 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 21/06/01; full list of members (5 pages)
2 July 2001Return made up to 21/06/01; full list of members (5 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Nc inc already adjusted 20/12/00 (1 page)
8 May 2001Ad 22/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages)
8 May 2001Nc inc already adjusted 20/12/00 (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Ad 22/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
10 April 2001Company name changed compaq computer properties limit ed\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed compaq computer properties limit ed\certificate issued on 10/04/01 (2 pages)
27 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 February 2001Registered office changed on 14/02/01 from: plumtree court london EC4A 4HT (1 page)
14 February 2001Registered office changed on 14/02/01 from: plumtree court london EC4A 4HT (1 page)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Return made up to 21/06/00; full list of members (5 pages)
24 July 2000Return made up to 21/06/00; full list of members (5 pages)
23 June 2000Company name changed digital equipment properties lim ited\certificate issued on 26/06/00 (2 pages)
23 June 2000Company name changed digital equipment properties lim ited\certificate issued on 26/06/00 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
3 May 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
25 January 2000Return made up to 21/06/99; full list of members (6 pages)
25 January 2000Return made up to 21/06/99; full list of members (6 pages)
29 October 1999New director appointed (1 page)
29 October 1999New director appointed (1 page)
16 April 1999Full accounts made up to 27 June 1998 (12 pages)
16 April 1999Full accounts made up to 27 June 1998 (12 pages)
20 July 1998Return made up to 21/06/98; full list of members (6 pages)
20 July 1998Return made up to 21/06/98; full list of members (6 pages)
11 April 1998Full accounts made up to 28 June 1997 (11 pages)
11 April 1998Full accounts made up to 28 June 1997 (11 pages)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Return made up to 21/06/97; full list of members (5 pages)
3 August 1997Return made up to 21/06/97; full list of members (5 pages)
25 April 1997Full accounts made up to 29 June 1996 (10 pages)
25 April 1997Full accounts made up to 29 June 1996 (10 pages)
1 March 1996Full accounts made up to 1 July 1995 (12 pages)
1 March 1996Full accounts made up to 1 July 1995 (12 pages)
1 March 1996Full accounts made up to 1 July 1995 (12 pages)
5 July 1995Return made up to 21/06/95; full list of members (14 pages)
5 July 1995Return made up to 21/06/95; full list of members (14 pages)
20 April 1995Full accounts made up to 30 June 1994 (12 pages)
20 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
20 December 1990Memorandum and Articles of Association (17 pages)
20 December 1990Memorandum and Articles of Association (17 pages)
21 June 1990Incorporation (21 pages)
21 June 1990Incorporation (21 pages)