London
SW1E 5JL
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 02 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 January 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(7 years, 9 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 Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 December 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | www.landsecuritieslondon.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 |
2 at £1 | Oriana (Hanway St) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2004 | Delivered on: 16 November 2004 Satisfied on: 12 April 2006 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 |
---|---|
3 November 2004 | Delivered on: 16 November 2004 Satisfied on: 12 April 2006 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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington 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 | 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) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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 Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 September 2014 | Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 January 2014 | Termination of appointment of Land Securities Management Services Limited as a director (1 page) |
8 January 2014 | Termination of appointment of Ls Director Limited as a director (1 page) |
8 January 2014 | Termination of appointment of Land Securities Management Services Limited as a director (1 page) |
8 January 2014 | Termination of appointment of Ls Director Limited as a director (1 page) |
7 January 2014 | Appointment of Mr Eric George Oliver Roseman as a director (2 pages) |
7 January 2014 | Appointment of Mr Eric George Oliver Roseman as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
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 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) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 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) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 15 February 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) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 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) |
27 April 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 April 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
29 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 February 2010 | Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
10 December 2008 | Director appointed christopher marshall gill (2 pages) |
10 December 2008 | Director appointed christopher marshall gill (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Company name changed 9 hart street (no.1) LIMITED\certificate issued on 11/04/06 (3 pages) |
11 April 2006 | Company name changed 9 hart street (no.1) LIMITED\certificate issued on 11/04/06 (3 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (5 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (5 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (5 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (5 pages) |
24 January 2005 | New director appointed (12 pages) |
24 January 2005 | New director appointed (12 pages) |
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Resolutions
|
16 November 2004 | Particulars of mortgage/charge (77 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 (74 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
9 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Resolutions
|
28 February 2001 | Memorandum and Articles of Association (6 pages) |
28 February 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no.2127) LIMITED\certificate issued on 26/02/01 (3 pages) |
26 February 2001 | Company name changed shelfco (no.2127) LIMITED\certificate issued on 26/02/01 (3 pages) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |