London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(11 years after company formation) |
Appointment Duration | 10 years (closed 18 May 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Secretary Name | Tracey Anne Kingsley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2001) |
Role | Secretary |
Correspondence Address | 25 Holmesdale Avenue London SW14 7BQ |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Ian David Ellis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge, Moor Road Great Tey Colchester Essex CO6 1JJ |
Director Name | Mr David Roy Godden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Frensham Road Farnham Surrey GU9 8HE |
Director Name | David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2005) |
Role | Finance Director |
Correspondence Address | 44 Osier Crescent Muswell Hill London N10 1QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Land Securities Trillium Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 24 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Trillium Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2008) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 January 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Land Securities Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2003 | Delivered on: 25 July 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties Classification: Share charge Secured details: All monies due or to become due from daunus limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all shares and all related rights. Outstanding |
---|
17 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
---|---|
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
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 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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 | Director's details changed for Ls Director Limited on 1 April 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 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
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Termination of appointment of Land Securities 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) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 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) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (17 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
14 January 2009 | Company name changed land securities trillium (bh) LIMITED\certificate issued on 16/01/09 (2 pages) |
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 February 2008 | New director appointed (6 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
21 December 2007 | Resolutions
|
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (5 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
28 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 July 2003 | Particulars of mortgage/charge (10 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: bastion house 140 london wall london EC2Y 5DN (1 page) |
27 June 2003 | Company name changed 2020 insight LIMITED\certificate issued on 27/06/03 (2 pages) |
29 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
9 March 2003 | New director appointed (4 pages) |
7 March 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 27/04/02; full list of members (5 pages) |
15 January 2003 | New director appointed (4 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 December 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (4 pages) |
7 March 2002 | Director resigned (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 December 2001 | Resolutions
|
31 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
20 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
12 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 December 2000 | Secretary's particulars changed (1 page) |
29 November 2000 | New director appointed (4 pages) |
29 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
5 October 2000 | Resolutions
|
27 September 2000 | Memorandum and Articles of Association (48 pages) |
26 September 2000 | Company name changed onlinerate LIMITED\certificate issued on 27/09/00 (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (8 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 June 2000 | New director appointed (7 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
27 April 2000 | Incorporation (13 pages) |