London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(12 years after company formation) |
Appointment Duration | 11 years, 1 month |
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 | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 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 |
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 |
2 at £1 | Land Securities Spv's LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
16 May 2016 | Delivered on: 31 May 2016 Persons entitled: Land Securities Capital Markets PLC Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
3 November 2004 | Delivered on: 31 May 2016 Persons entitled: Deutsche Trustee Company Limited Classification: Security trust and intercreditor deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first ranking legal mortgage, the properties k/a all that l/h property being moorgate hall, 143 to 171 (odd) moorgate, london t/no NGL672759. Outstanding |
3 November 2004 | Delivered 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 2004 | Delivered 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 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 |
16 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
---|---|
17 July 2020 | Full accounts made up to 31 March 2020 (18 pages) |
25 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with updates (3 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
5 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 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 | Director's details changed for Land Securities Management Services 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 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services 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 | Director's details changed for Ls Director 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) |
14 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
31 May 2016 | Registration of charge 041612410004, created on 16 May 2016 (10 pages) |
31 May 2016 | Particulars of a charge subject to which a property has been acquired / charge code 041612410003 (11 pages) |
31 May 2016 | Registration of charge 041612410004, created on 16 May 2016 (10 pages) |
31 May 2016 | Particulars of a charge subject to which a property has been acquired / charge code 041612410003 (11 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Company name changed 57-60 haymarket (no. 2) LIMITED\certificate issued on 30/04/16
|
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Company name changed 57-60 haymarket (no. 2) LIMITED\certificate issued on 30/04/16
|
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
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 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) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
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) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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) |
5 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
5 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
5 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
5 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
4 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
4 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
28 April 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
28 April 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
31 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 | 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 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 | 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 (6 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 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) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 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) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
23 February 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 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
16 November 2004 | Particulars of mortgage/charge (74 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 (77 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) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (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 | Secretary resigned (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
5 March 2001 | Memorandum and Articles of Association (6 pages) |
5 March 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no.2172) LIMITED\certificate issued on 26/02/01 (3 pages) |
26 February 2001 | Company name changed shelfco (no.2172) LIMITED\certificate issued on 26/02/01 (3 pages) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |