Company NameLand Securities (Insurance Services) Limited
Company StatusDissolved
Company Number04161233
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)
Previous NamesShelfco (No.2173) Limited and Bowater House (No.1) Limited

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
Appointed13 November 2008(7 years, 9 months after company formation)
Appointment Duration12 years, 6 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(10 years, 2 months after company formation)
Appointment Duration10 years (closed 18 May 2021)
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
Appointed06 March 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameKevin John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2008)
RoleInsurance Manager
Correspondence Address22 Clover Way
Spalding
Lincolnshire
PE11 3GD
Director NameAnthony Gordon Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2008)
RoleInsurance Manager
Correspondence AddressAlderley 13 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LE
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address58 Woodland Gardens
London
N10 3UA
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 Duration1 month, 2 weeks (resigned 13 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameKevin John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 December 2008)
RoleInsurance Manager
Correspondence Address22 Clover Way
Spalding
Lincolnshire
PE11 3GD
Director NameAnthony Gordon Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2009)
RoleInsurance Manager
Correspondence Address2 Woodbine Cottages
South Side
Gerrards Cross
Bucks
SL9 8HN
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Marc Peter Cadwaladr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(12 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
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 Management Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration19 years, 11 months (resigned 22 January 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(12 years after company formation)
Appointment Duration7 years, 10 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

10k at £1Land Securities Central Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 March 2001Delivered 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 1991Delivered 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

Filing History

12 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited 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 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
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 10,000
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 February 2014Termination of appointment of Marc Cadwaladr as a director (1 page)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(6 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(6 pages)
20 December 2013Director's details changed for Marc Peter Cadwaladr on 19 December 2013 (2 pages)
16 December 2013Appointment of Marc Peter Cadwaladr as a director (2 pages)
16 December 2013Termination of appointment of Despina Don-Wauchope as a director (1 page)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 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 (6 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
16 October 2012Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
19 July 2012Accounts 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)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 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)
30 March 2011Registered office address changed from 5 Strand Lonodn WC2N 5AF on 30 March 2011 (1 page)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
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)
24 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 July 2009Appointment terminated director anthony williams (1 page)
17 March 2009Appointment terminated director kevin miller (1 page)
24 February 2009Return made up to 15/02/09; full list of members (7 pages)
17 November 2008Director appointed anthony gordon williams (3 pages)
17 November 2008Director appointed martin reay wood (3 pages)
17 November 2008Appointment terminated director peter dudgeon (1 page)
17 November 2008Appointment terminated director ls retail director LIMITED (1 page)
17 November 2008Director's change of particulars / anthony williams / 13/11/2008 (1 page)
17 November 2008Director appointed david leslie frank holt (3 pages)
17 November 2008Director appointed kevin john miller (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Appointment terminated director david holt (1 page)
9 October 2008Appointment terminated director kevin miller (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director anthony williams (1 page)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (7 pages)
24 May 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 (7 pages)
9 August 2006Full accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (8 pages)
26 January 2006Full accounts made up to 31 March 2005 (7 pages)
11 April 2005Director's particulars changed (1 page)
9 March 2005Director resigned (1 page)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 December 2004New director appointed (13 pages)
16 September 2004Director resigned (1 page)
14 June 2004Ad 27/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 June 2004Nc inc already adjusted 27/05/04 (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (3 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (3 pages)
12 May 2004Company name changed bowater house (no.1) LIMITED\certificate issued on 12/05/04 (2 pages)
3 March 2004Declaration of mortgage charge released/ceased (2 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 (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 (6 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
14 May 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Secretary resigned (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
(2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
5 March 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2173) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (26 pages)