London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 18 May 2021) |
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 Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Kevin John Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2008) |
Role | Insurance Manager |
Correspondence Address | 22 Clover Way Spalding Lincolnshire PE11 3GD |
Director Name | Anthony Gordon Williams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2008) |
Role | Insurance Manager |
Correspondence Address | Alderley 13 Dukes Ride Gerrards Cross Buckinghamshire SL9 7LE |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Gardens London N10 3UA |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Kevin John Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 2008) |
Role | Insurance Manager |
Correspondence Address | 22 Clover Way Spalding Lincolnshire PE11 3GD |
Director Name | Anthony Gordon Williams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2009) |
Role | Insurance Manager |
Correspondence Address | 2 Woodbine Cottages South Side Gerrards Cross Bucks SL9 8HN |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Marc Peter Cadwaladr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
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 | 19 years, 11 months (resigned 22 January 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 2008) |
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 | 7 years, 10 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 |
10k at £1 | Land Securities Central Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 March 2001 | Delivered on: 22 March 2001 Persons entitled: The Prudential Assurance Company Limited (The "Trustee") Classification: Fifth supplemental trust deed made between land securities PLC (1), the company (2), certain subsidiary companies (3) and the prudential assurance company limited (the "trustee") (4). Secured details: Payment of the principal and interest on the £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies intended to be secured by the above deed, by the trust deed dated 1.10.91 (the "trust deed") and by the deeds supplemental thereto dated 31.3.93, 8.4.93, 7.2.95, 11.10.96, 7.9.98, 30.3.99, 28.9.99, 29.2.2000, 18.8.2000 and 5.12.2000 to which it is supplemental. Particulars: The company has assigned to the trustee all moneys payable by virtue of any insurances on the mortgaged property (as described in the trust deed) including (without prejudice to the generality of the foregoing) insurances effected pursuant to clause 17 (a) (13) and 17 (a) (14) (subject as thereby provided) of the trust deed and such moneys shall be deemed to be part of the mortgaged property and shall be paid to the trustee and applied in accordance with clauses 17 (a) (13) and 17 (a) (14) (as applicable) of the trust deed. Outstanding |
---|---|
1 October 1991 | Delivered on: 13 March 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed dated 1 october 1991 Secured details: Securing the principal of and interest on the £200,000,000 10% first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto. Particulars: F/H property k/a bowater house knightsbridge london t/n LN3167. Outstanding |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Ls Director Limited 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) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 February 2014 | Termination of appointment of Marc Cadwaladr as a director (1 page) |
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
|
20 December 2013 | Director's details changed for Marc Peter Cadwaladr on 19 December 2013 (2 pages) |
16 December 2013 | Appointment of Marc Peter Cadwaladr as a director (2 pages) |
16 December 2013 | Termination of appointment of Despina Don-Wauchope as a director (1 page) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 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 (6 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
19 July 2012 | 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) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 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) |
30 March 2011 | Registered office address changed from 5 Strand Lonodn WC2N 5AF on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
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) |
24 February 2010 | Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 July 2009 | Appointment terminated director anthony williams (1 page) |
17 March 2009 | Appointment terminated director kevin miller (1 page) |
24 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
17 November 2008 | Director appointed anthony gordon williams (3 pages) |
17 November 2008 | Director appointed martin reay wood (3 pages) |
17 November 2008 | Appointment terminated director peter dudgeon (1 page) |
17 November 2008 | Appointment terminated director ls retail director LIMITED (1 page) |
17 November 2008 | Director's change of particulars / anthony williams / 13/11/2008 (1 page) |
17 November 2008 | Director appointed david leslie frank holt (3 pages) |
17 November 2008 | Director appointed kevin john miller (2 pages) |
13 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Appointment terminated director david holt (1 page) |
9 October 2008 | Appointment terminated director kevin miller (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director anthony williams (1 page) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
3 June 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 (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
11 April 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 December 2004 | New director appointed (13 pages) |
16 September 2004 | Director resigned (1 page) |
14 June 2004 | Ad 27/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Nc inc already adjusted 27/05/04 (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (3 pages) |
12 May 2004 | Company name changed bowater house (no.1) LIMITED\certificate issued on 12/05/04 (2 pages) |
3 March 2004 | Declaration of mortgage charge released/ceased (2 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 (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 (6 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
14 May 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
5 March 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no.2173) LIMITED\certificate issued on 26/02/01 (3 pages) |
15 February 2001 | Incorporation (26 pages) |