Company NameLand Securities (BH) Limited
Company StatusDissolved
Company Number03982165
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 18 May 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(11 years after company formation)
Appointment Duration10 years (closed 18 May 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameTracey Anne Kingsley Barlow
NationalityBritish
StatusResigned
Appointed18 May 2000(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2001)
RoleSecretary
Correspondence Address25 Holmesdale Avenue
London
SW14 7BQ
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed05 March 2001(10 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Ian David Ellis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge, Moor Road
Great Tey
Colchester
Essex
CO6 1JJ
Director NameMr David Roy Godden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Frensham Road
Farnham
Surrey
GU9 8HE
Director NameDavid Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2005)
RoleFinance Director
Correspondence Address44 Osier Crescent
Muswell Hill
London
N10 1QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLand Securities Trillium Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed24 February 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameTrillium Group Limited (Corporation)
StatusResigned
Appointed25 February 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2008)
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL

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

10 at £1Land Securities Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 July 2003Delivered 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

Filing History

17 July 2017Full accounts made up to 31 March 2017 (15 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
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 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (4 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 10
(5 pages)
31 March 2016Director's details changed for Ls Director Limited on 1 April 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (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 10
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities 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)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 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)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (17 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 27/04/09; full list of members (6 pages)
14 January 2009Company name changed land securities trillium (bh) LIMITED\certificate issued on 16/01/09 (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 May 2008Return made up to 27/04/08; full list of members (5 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 February 2008New director appointed (6 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 27/04/07; full list of members (5 pages)
5 February 2007Full accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 27/04/06; full list of members (5 pages)
1 February 2006Full accounts made up to 31 March 2005 (5 pages)
16 August 2005Full accounts made up to 31 March 2004 (12 pages)
9 May 2005Return made up to 27/04/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
28 April 2004Return made up to 27/04/04; full list of members (6 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 July 2003Particulars of mortgage/charge (10 pages)
5 July 2003Registered office changed on 05/07/03 from: bastion house 140 london wall london EC2Y 5DN (1 page)
27 June 2003Company name changed 2020 insight LIMITED\certificate issued on 27/06/03 (2 pages)
29 April 2003Return made up to 27/04/03; full list of members (6 pages)
9 March 2003New director appointed (4 pages)
7 March 2003Director resigned (1 page)
28 January 2003Return made up to 27/04/02; full list of members (5 pages)
15 January 2003New director appointed (4 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 December 2002Director resigned (1 page)
20 May 2002New director appointed (4 pages)
7 March 2002Director resigned (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Return made up to 27/04/01; full list of members (5 pages)
20 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
12 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 December 2000Secretary's particulars changed (1 page)
29 November 2000New director appointed (4 pages)
29 November 2000New director appointed (2 pages)
8 November 2000Secretary's particulars changed (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
27 September 2000Memorandum and Articles of Association (48 pages)
26 September 2000Company name changed onlinerate LIMITED\certificate issued on 27/09/00 (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (8 pages)
8 June 2000Registered office changed on 08/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 2000New director appointed (7 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
27 April 2000Incorporation (13 pages)