Company NameLasalle Partners International
Company StatusActive
Company Number02547868
CategoryPrivate Unlimited Company
Incorporation Date11 October 1990(33 years, 6 months ago)
Previous NameLa Salle Partners International

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Adam Stone
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Alistair James Seaton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Michael Robert Coulton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed09 November 2023(33 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Secretary NameMs Deborah Jayne Metters
StatusCurrent
Appointed09 November 2023(33 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Secretary NameVan Stults
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address116 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EQ
Secretary NameBruce Charles Bossom
NationalityBritish
StatusResigned
Appointed13 March 1995(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 April 1999)
RoleReal Eastate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Secretary NamePeter Malcolm Manley
NationalityBritish
StatusResigned
Appointed08 April 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2000)
RoleAccountant
Correspondence Address3 Preston Park
Faversham
Kent
ME13 8LH
Director NameDaniel Wyman Cummings
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1999(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2000)
RoleInvestment Manager
Correspondence AddressLittle Lincoln House
Camp End Road
Weybridge
Surrey
KT13 0NW
Director NameMr Bryan Ellinthorpe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 January 2007)
RoleChartered Surveyor
Correspondence Address76 Lock Chase
Blackheath
London
SE3 9HA
Director NameMr Robert Malcolm Naish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDonnington Lodge 1 Skarries View
Tokers Green
Reading
Berkshire
RG4 9EA
Director NameMr Jeff Adrian Jacobson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2000(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2009)
RoleReal Estate Investment Managem
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
PO Box 2326
London
W1A 2NF
Secretary NameMr Martin Lewis Pollard
NationalityBritish
StatusResigned
Appointed28 June 2000(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NamePeter Malcolm Manley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2006)
RoleAccountant
Correspondence Address3 Preston Park
Faversham
Kent
ME13 8LH
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleReal Estate Investment Managem
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
PO Box 2326
London
W1A 2NF
Director NameMr James Scott Lyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(15 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(19 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameDr Robin Napier Goodchild
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2011)
RoleChartered Surveyor & Property Analyst
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
PO Box 2326
London
W1A 2NF
Director NameMrs Susan Jane Lloyd-Hurwitz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2012)
RoleReal Estate Investment Adviser
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Stuart John Richmond-Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(20 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2021)
RoleReal Estate Investment Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Julian Agnew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(22 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2022)
RoleReal Estate Investment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Colin Blackmore
StatusResigned
Appointed16 April 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2015)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Michael Robert Coulton
StatusResigned
Appointed09 June 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 November 2023)
RoleCompany Director
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Thomas Benjamin Rose
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2022(32 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameLp International (Corporation)
StatusResigned
Appointed11 October 1990(same day as company formation)
Correspondence Address200 East Randolph Drive
Suite 4300
Chicago
Illinois
60601
Director NameJones Lans Lasalle International Inc (Corporation)
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 24 December 1999)
Correspondence Address200 East Randolph Drive
Suite 4300
Chicago Illinois 60601
United States

Contact

Websitelasalle.com
Telephone020 78524200
Telephone regionLondon

Location

Registered Address4th Floor
78 St James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Jones Lang Lasalle Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,454,440
Current Liabilities£260,632

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

15 January 1997Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Notification of Jones Lang Lasalle Europe Limited as a person with significant control on 30 June 2016 (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200,000
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200,000
(5 pages)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200,000
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 April 2014Termination of appointment of Martin Pollard as a secretary (1 page)
17 April 2014Appointment of Mr Colin Blackmore as a secretary (2 pages)
18 March 2014Section 519 (1 page)
18 February 2014Aud res sec 519 (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,000
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
15 October 2012Termination of appointment of Susan Lloyd-Hurwitz as a director (1 page)
15 October 2012Appointment of Mr Julian Agnew as a director (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (10 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 September 2011Secretary's details changed for Mr Martin Lewis Pollard on 16 May 2011 (1 page)
2 September 2011Director's details changed for Mr James Scott Lyon on 16 May 2011 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (10 pages)
16 May 2011Registered office address changed from 33 Cavendish Square P O Box 2326 London W1A 2NF on 16 May 2011 (1 page)
11 February 2011Termination of appointment of Robin Goodchild as a director (1 page)
11 February 2011Appointment of Mr Stuart John Richmond-Watson as a director (2 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mrs Susan Jane Lloyd-Hurwitz on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Susan Jane Lloyd-Hurwitz on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Company name changed la salle partners international\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
27 May 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Appointment of Mrs Susan Jane Lloyd-Hurwitz as a director (2 pages)
6 January 2010Appointment of Dr Robin Napier Goodchild as a director (2 pages)
5 January 2010Termination of appointment of Charles Maudsley as a director (1 page)
5 January 2010Termination of appointment of Jeff Jacobson as a director (1 page)
5 January 2010Appointment of Mr Alan Tripp as a director (2 pages)
9 October 2009Director's details changed for Mr Charles Sheridan Alexander Maudsley on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Charles Sheridan Alexander Maudsley on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Martin Lewis Pollard on 1 October 2009 (1 page)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Secretary's details changed for Mr Martin Lewis Pollard on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr James Scott Lyon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeff Adrian Jacobson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James Scott Lyon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeff Adrian Jacobson on 1 October 2009 (2 pages)
15 July 2009Full accounts made up to 31 December 2008 (10 pages)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 September 2008Full accounts made up to 31 December 2007 (10 pages)
27 November 2007Return made up to 01/10/07; full list of members (2 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
6 February 2007Director resigned (1 page)
1 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 January 2006New director appointed (2 pages)
6 December 2005Return made up to 01/10/05; full list of members (8 pages)
9 September 2005New director appointed (3 pages)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 May 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
11 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 October 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
9 May 2002Full accounts made up to 31 December 2001 (10 pages)
12 October 2001Return made up to 01/10/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2000Full group accounts made up to 31 December 1999 (19 pages)
16 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
12 January 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
27 October 1999Full group accounts made up to 31 December 1998 (19 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
30 April 1998Full group accounts made up to 31 December 1997 (16 pages)
13 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Full group accounts made up to 31 December 1996 (16 pages)
28 January 1997Particulars of mortgage/charge (7 pages)
28 January 1997Particulars of mortgage/charge (7 pages)
28 November 1996Registered office changed on 28/11/96 from: 19-25 argyll street london W1V 1AA (1 page)
28 November 1996Auditor's resignation (1 page)
29 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Full accounts made up to 31 December 1995 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
13 October 1995Return made up to 01/10/95; full list of members (6 pages)
24 March 1995Return made up to 01/10/94; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1995New secretary appointed (2 pages)