London
SW1A 1JB
Director Name | Mr Alistair James Seaton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Mr Michael Robert Coulton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 November 2023(33 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Secretary Name | Ms Deborah Jayne Metters |
---|---|
Status | Current |
Appointed | 09 November 2023(33 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Secretary Name | Van Stults |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 116 Silverdale Avenue Walton-On-Thames Surrey KT12 1EQ |
Secretary Name | Bruce Charles Bossom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 1999) |
Role | Real Eastate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Court Tewkesbury Gloucestershire GL20 7NP Wales |
Secretary Name | Peter Malcolm Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2000) |
Role | Accountant |
Correspondence Address | 3 Preston Park Faversham Kent ME13 8LH |
Director Name | Daniel Wyman Cummings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2000) |
Role | Investment Manager |
Correspondence Address | Little Lincoln House Camp End Road Weybridge Surrey KT13 0NW |
Director Name | Mr Bryan Ellinthorpe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 76 Lock Chase Blackheath London SE3 9HA |
Director Name | Mr Robert Malcolm Naish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Donnington Lodge 1 Skarries View Tokers Green Reading Berkshire RG4 9EA |
Director Name | Mr Jeff Adrian Jacobson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2009) |
Role | Real Estate Investment Managem |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square PO Box 2326 London W1A 2NF |
Secretary Name | Mr Martin Lewis Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Peter Malcolm Manley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2006) |
Role | Accountant |
Correspondence Address | 3 Preston Park Faversham Kent ME13 8LH |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2009) |
Role | Real Estate Investment Managem |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square PO Box 2326 London W1A 2NF |
Director Name | Mr James Scott Lyon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 February 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Dr Robin Napier Goodchild |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2011) |
Role | Chartered Surveyor & Property Analyst |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square PO Box 2326 London W1A 2NF |
Director Name | Mrs Susan Jane Lloyd-Hurwitz |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2012) |
Role | Real Estate Investment Adviser |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Stuart John Richmond-Watson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2021) |
Role | Real Estate Investment Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Julian Agnew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(22 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2022) |
Role | Real Estate Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Colin Blackmore |
---|---|
Status | Resigned |
Appointed | 16 April 2014(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2015) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Michael Robert Coulton |
---|---|
Status | Resigned |
Appointed | 09 June 2015(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 November 2023) |
Role | Company Director |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Mr Thomas Benjamin Rose |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2022(32 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Lp International (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Correspondence Address | 200 East Randolph Drive Suite 4300 Chicago Illinois 60601 |
Director Name | Jones Lans Lasalle International Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 December 1999) |
Correspondence Address | 200 East Randolph Drive Suite 4300 Chicago Illinois 60601 United States |
Website | lasalle.com |
---|---|
Telephone | 020 78524200 |
Telephone region | London |
Registered Address | 4th Floor 78 St James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Jones Lang Lasalle Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,454,440 |
Current Liabilities | £260,632 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 24 September 1997 Persons entitled: Harris Trust and Savings Bank(As Agent and Trustee for the Lenders (as Defined)) Classification: Mortgage of shares Secured details: All monies due or to become due from the borrowers (as defined) to the chargee arising under the loan documents (as defined). Particulars: All dividends payable on all or any of the shares in cin lasalle investment management and all interest and other income in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 January 1997 | Delivered on: 28 January 1997 Satisfied on: 24 September 1997 Persons entitled: Harris Trust and Savings Bank(As Agent and Trustee for the Lenders (as Defined)) Classification: Floating charge Secured details: All monies due or to become due from the borrowers (as defined) to the chargee arising under the loan documents (as defined). Particulars: By way of first floating charge all the assets of the company. Fully Satisfied |
21 March 1994 | Delivered on: 25 March 1994 Persons entitled: City Offices (Regent Street) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease dated 21ST march 1994 and this deed. Particulars: £40,845.00. Outstanding |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Notification of Jones Lang Lasalle Europe Limited as a person with significant control on 30 June 2016 (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 June 2015 | Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 April 2014 | Termination of appointment of Martin Pollard as a secretary (1 page) |
17 April 2014 | Appointment of Mr Colin Blackmore as a secretary (2 pages) |
18 March 2014 | Section 519 (1 page) |
18 February 2014 | Aud res sec 519 (1 page) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 October 2012 | Termination of appointment of Susan Lloyd-Hurwitz as a director (1 page) |
15 October 2012 | Appointment of Mr Julian Agnew as a director (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Secretary's details changed for Mr Martin Lewis Pollard on 16 May 2011 (1 page) |
2 September 2011 | Director's details changed for Mr James Scott Lyon on 16 May 2011 (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NF on 16 May 2011 (1 page) |
11 February 2011 | Termination of appointment of Robin Goodchild as a director (1 page) |
11 February 2011 | Appointment of Mr Stuart John Richmond-Watson as a director (2 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mrs Susan Jane Lloyd-Hurwitz on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Susan Jane Lloyd-Hurwitz on 1 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Company name changed la salle partners international\certificate issued on 21/06/10
|
27 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Appointment of Mrs Susan Jane Lloyd-Hurwitz as a director (2 pages) |
6 January 2010 | Appointment of Dr Robin Napier Goodchild as a director (2 pages) |
5 January 2010 | Termination of appointment of Charles Maudsley as a director (1 page) |
5 January 2010 | Termination of appointment of Jeff Jacobson as a director (1 page) |
5 January 2010 | Appointment of Mr Alan Tripp as a director (2 pages) |
9 October 2009 | Director's details changed for Mr Charles Sheridan Alexander Maudsley on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Charles Sheridan Alexander Maudsley on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Martin Lewis Pollard on 1 October 2009 (1 page) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Secretary's details changed for Mr Martin Lewis Pollard on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr James Scott Lyon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Jeff Adrian Jacobson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr James Scott Lyon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Jeff Adrian Jacobson on 1 October 2009 (2 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 February 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 01/10/06; full list of members
|
17 August 2006 | Director resigned (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 January 2006 | New director appointed (2 pages) |
6 December 2005 | Return made up to 01/10/05; full list of members (8 pages) |
9 September 2005 | New director appointed (3 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 October 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
9 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
16 October 2000 | Return made up to 01/10/00; full list of members
|
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members
|
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
30 April 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
13 October 1997 | Return made up to 01/10/97; full list of members
|
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
25 June 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
28 January 1997 | Particulars of mortgage/charge (7 pages) |
28 January 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 19-25 argyll street london W1V 1AA (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
29 October 1996 | Return made up to 01/10/96; full list of members
|
4 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
24 March 1995 | Return made up to 01/10/94; no change of members
|
24 March 1995 | New secretary appointed (2 pages) |