London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Godfrey Stephen Shingles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1994) |
Role | Chairman & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Briarly Cottage Pantings Lane Highclere Berkshire RG20 9PS |
Director Name | Mr Paul Richard Biddle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1994) |
Role | Uk Finance Manager |
Country of Residence | England |
Correspondence Address | Westways Farm Gracious Pond Road Chobham Surrey GU24 8HH |
Director Name | Dr Ashley John Dabson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2000) |
Role | Real Estate Manager |
Country of Residence | England |
Correspondence Address | 9 Zinnia Close Simons Park Wokingham Berkshire RG41 3ND |
Secretary Name | David John Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 44 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF |
Director Name | David John Boyd |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 44 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF |
Secretary Name | Christopher Ian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Christopher Ian Parker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2000) |
Role | Director Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 126 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Mr Craig McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 February 2000) |
Role | Human Resources Directorctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belleville Road London SW11 6QT |
Director Name | Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 December 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ridgewood Drive Frimley Camberley Surrey GU16 5QF |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 September 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 September 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Swan Barn Road Haslemere Surrey GU27 2HY |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 July 2016) |
Role | Chartered Accountant |
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 July 2016(26 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(26 years, 8 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(27 years, 6 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 | 06 September 2001(11 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 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 |
72.4m at £1 | Ls London Holdings One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,979,000 |
Gross Profit | £4,844,000 |
Net Worth | £106,715,000 |
Current Liabilities | £48,704,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
14 November 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
15 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
15 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages) |
13 March 2023 | Confirmation statement made on 11 March 2023 with updates (5 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (20 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) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
24 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
29 January 2021 | Full accounts made up to 31 March 2020 (16 pages) |
16 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
20 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
21 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
10 April 2018 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 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) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 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 Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
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 | 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 | 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 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
14 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 October 2013 | Section 519 (2 pages) |
10 October 2013 | Section 519 (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 21 June 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 Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
29 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Land Securities Portfolio Management Limited on 25 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Land Securities Portfolio Management Limited on 25 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Ls Director Limited on 25 May 2010 (1 page) |
26 July 2010 | Director's details changed for Ls Director Limited on 25 May 2010 (1 page) |
7 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Statement of company's objects (2 pages) |
16 November 2009 | Statement of company's objects (2 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 December 2008 | Appointment terminated director land securities management LIMITED (1 page) |
15 December 2008 | Director appointed christopher marshall gill (2 pages) |
15 December 2008 | Appointment terminated director martin wood (1 page) |
15 December 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
15 December 2008 | Appointment terminated director martin wood (1 page) |
15 December 2008 | Appointment terminated director land securities management LIMITED (1 page) |
15 December 2008 | Director appointed christopher marshall gill (2 pages) |
15 December 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Nc inc already adjusted 13/11/08 (1 page) |
19 November 2008 | Ad 13/11/08\gbp si 17600000@1=17600000\gbp ic 14750002/32350002\ (2 pages) |
19 November 2008 | Ad 14/11/08\gbp si 98@1=98\gbp ic 32350002/32350100\ (2 pages) |
19 November 2008 | Ad 14/11/08\gbp si 98@1=98\gbp ic 32350002/32350100\ (2 pages) |
19 November 2008 | Ad 13/11/08\gbp si 17600000@1=17600000\gbp ic 14750002/32350002\ (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Nc inc already adjusted 13/11/08 (1 page) |
21 October 2008 | Ad 24/09/08\gbp si 12000000@1=12000000\gbp ic 2750002/14750002\ (2 pages) |
21 October 2008 | Ad 24/09/08\gbp si 12000000@1=12000000\gbp ic 2750002/14750002\ (2 pages) |
14 October 2008 | Nc inc already adjusted 24/09/08 (1 page) |
14 October 2008 | Nc inc already adjusted 24/09/08 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed ls director LIMITED (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 April 2007 | Particulars of property mortgage/charge (9 pages) |
17 April 2007 | Particulars of property mortgage/charge (9 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Particulars of property mortgage/charge (9 pages) |
3 January 2007 | Particulars of property mortgage/charge (9 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (5 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (7 pages) |
22 November 2004 | Memorandum and Articles of Association (7 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (4 pages) |
14 July 2004 | Location of register of members (1 page) |
14 July 2004 | Location of register of members (1 page) |
9 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (5 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
24 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
19 September 2001 | New director appointed (4 pages) |
19 September 2001 | New director appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Return made up to 21/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (5 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Nc inc already adjusted 20/12/00 (1 page) |
8 May 2001 | Ad 22/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages) |
8 May 2001 | Nc inc already adjusted 20/12/00 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Ad 22/12/00--------- £ si 2750000@1=2750000 £ ic 2/2750002 (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
10 April 2001 | Company name changed compaq computer properties limit ed\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed compaq computer properties limit ed\certificate issued on 10/04/01 (2 pages) |
27 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: plumtree court london EC4A 4HT (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: plumtree court london EC4A 4HT (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
24 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
23 June 2000 | Company name changed digital equipment properties lim ited\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed digital equipment properties lim ited\certificate issued on 26/06/00 (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
3 May 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 21/06/99; full list of members (6 pages) |
25 January 2000 | Return made up to 21/06/99; full list of members (6 pages) |
29 October 1999 | New director appointed (1 page) |
29 October 1999 | New director appointed (1 page) |
16 April 1999 | Full accounts made up to 27 June 1998 (12 pages) |
16 April 1999 | Full accounts made up to 27 June 1998 (12 pages) |
20 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 28 June 1997 (11 pages) |
11 April 1998 | Full accounts made up to 28 June 1997 (11 pages) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Return made up to 21/06/97; full list of members (5 pages) |
3 August 1997 | Return made up to 21/06/97; full list of members (5 pages) |
25 April 1997 | Full accounts made up to 29 June 1996 (10 pages) |
25 April 1997 | Full accounts made up to 29 June 1996 (10 pages) |
1 March 1996 | Full accounts made up to 1 July 1995 (12 pages) |
1 March 1996 | Full accounts made up to 1 July 1995 (12 pages) |
1 March 1996 | Full accounts made up to 1 July 1995 (12 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (14 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (14 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
20 December 1990 | Memorandum and Articles of Association (17 pages) |
20 December 1990 | Memorandum and Articles of Association (17 pages) |
21 June 1990 | Incorporation (21 pages) |
21 June 1990 | Incorporation (21 pages) |