Company NameLS Braintree Limited
Company StatusActive
Company Number04161200
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Previous Name59-60 Grosvenor Street (No.1) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed22 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2011(10 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(12 years after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed14 January 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

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

2 at £1Land Securities Spv's LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

29 September 2017Delivered on: 5 October 2017
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: A registered charge
Particulars: Freehold land lying to the northwest of charter way, braintree with title number: EX632902. Freehold land on the north of the A120 at chapel hill, braintree with title number: EX603735.
Outstanding
1 September 2017Delivered on: 12 September 2017
Persons entitled:
Land Securities Capital Markets PLC
Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant and machinery.
Outstanding
3 November 2004Delivered on: 16 November 2004
Satisfied on: 5 March 2012
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 2004Delivered on: 16 November 2004
Satisfied on: 5 March 2012
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 GOODWILL10) 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 cha. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 January 2021Full accounts made up to 31 March 2020 (18 pages)
29 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
24 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
29 November 2019Full accounts made up to 31 March 2019 (18 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 March 2018 (17 pages)
15 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
5 October 2017Registration of charge 041612000004, created on 29 September 2017 (9 pages)
5 October 2017Registration of charge 041612000004, created on 29 September 2017 (9 pages)
12 September 2017Registration of charge 041612000003, created on 1 September 2017 (11 pages)
12 September 2017Registration of charge 041612000003, created on 1 September 2017 (11 pages)
4 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 90,000,000
(8 pages)
4 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 90,000,000
(8 pages)
1 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 September 2017Statement of company's objects (2 pages)
1 September 2017Statement of company's objects (2 pages)
1 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 August 2017Cessation of Land Securities Spv's Limited as a person with significant control on 8 May 2017 (1 page)
2 August 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 8 May 2017 (2 pages)
2 August 2017Cessation of Land Securities Spv's Limited as a person with significant control on 2 August 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 April 2017Change of name notice (2 pages)
20 April 2017Change of name notice (2 pages)
20 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
20 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 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 Ls Director Limited on 10 January 2017 (1 page)
6 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 6 January 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
5 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
5 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
5 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
4 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
4 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 April 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 April 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
20 February 2008Declaration of mortgage charge released/ceased (2 pages)
20 February 2008Declaration of mortgage charge released/ceased (2 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 15/02/07; full list of members (5 pages)
5 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
24 January 2005New director appointed (12 pages)
24 January 2005New director appointed (12 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
22 March 2001Secretary resigned (1 page)
28 February 2001Memorandum and Articles of Association (6 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2191) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no.2191) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (26 pages)
15 February 2001Incorporation (26 pages)