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, 2 weeks 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, 1 week from now) |
25 February 2021 | Delivered on: 2 March 2021 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: A registered charge Particulars: Finchley leisure complex, high road, london and land and buildings at leisure way, london and registered at the land registry with leasehold title numbers NGL719397 and NGL754493. Outstanding |
---|---|
19 November 2020 | Delivered on: 20 November 2020 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Land Securities Capital Markets PLC as Issuer Classification: A registered charge 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 |
10 July 2001 | Delivered on: 16 July 2001 Satisfied on: 15 October 2003 Persons entitled: Liverpool Victoria Friendly Society Classification: Deed of charge and supplemental deed (as defined therein) relating to a mortgage dated 7 december 1964 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The l/h property k/a 14 fenchurch avenue t/n LN176851. Fully Satisfied |
6 March 2001 | Delivered on: 21 March 2001 Satisfied on: 13 January 2016 Persons entitled: The Prudential Assurance Company Limited (The "Trustee") Classification: A seventh supplemental trust deed made between land securities PLC (1), certain subsidiary companies (2) and the prudential assurance company limited (the "trustee") (3) (the "supplemental deed") Secured details: The principal and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the supplemental deed and a trust deed dated 8 november 1985 (the "trust deed") and deeds dated 2 may 1986, 29 august 1986, 23 april 1987, 23 april 1987, 28 may 1987, 27 august 1987, 29 march 1988, 23 february 1989, 31 march 1989, 31 march 1989, 5 october 1990, 5 october 1990, 26 march 1992,19 august 1992, 23 october 1992, 18 november 1992, 31 march 1993, 31 march 1995, 11 october 1996, 13 january 1997, 19 march 1997, 22 july 1997, 5 september 1997, 12 october 1998, 15 april 1999, 14 september 1999, 19 november 1999, 18 august 2000 and 27 september 2000 all of which are supplemental to the trust deed. 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. Fully Satisfied |
8 November 1985 | Delivered on: 13 March 2001 Satisfied on: 13 January 2016 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed dated 8 november 1985 and supplemental trust deed dated 2 may 1986 Secured details: Securing the principal of and interest on the £400,000,000 first mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto. Particulars: L/H land k/a 21 and 23 new fetter lane london t/n LN253355. Fully Satisfied |
2 March 2021 | Registration of charge 041612950007, created on 25 February 2021 (7 pages) |
---|---|
20 November 2020 | Registration of charge 041612950006, created on 19 November 2020 (17 pages) |
19 November 2020 | Second filing of Confirmation Statement dated 13 November 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with updates
|
23 September 2020 | Statement of capital following an allotment of shares on 8 September 2020
|
23 September 2020 | Memorandum and Articles of Association (26 pages) |
22 September 2020 | Statement of company's objects (2 pages) |
22 September 2020 | Resolutions
|
14 September 2020 | Cessation of Land Securities Spv's Limited as a person with significant control on 8 September 2020 (1 page) |
14 September 2020 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 8 September 2020 (2 pages) |
4 August 2020 | Resolutions
|
6 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 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) |
19 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 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) |
4 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 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 (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 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 | Director's details changed for Land Securities Management Services 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 | 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) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
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) |
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
|
13 January 2016 | Satisfaction of charge 1 in full (4 pages) |
13 January 2016 | Satisfaction of charge 2 in full (4 pages) |
13 January 2016 | Satisfaction of charge 2 in full (4 pages) |
13 January 2016 | Satisfaction of charge 1 in full (4 pages) |
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 made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
9 December 2013 | Accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director on 30 April 2013 (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director on 30 April 2013 (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director on 1 March 2013 (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 made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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 made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
9 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
9 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
9 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Accounts 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 | 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 | 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) |
23 February 2010 | Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages) |
12 November 2009 | Accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Accounts 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) |
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) |
16 September 2008 | Accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Accounts 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 made up to 31 March 2007 (4 pages) |
2 July 2007 | Accounts 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) |
14 July 2006 | Accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | Accounts 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 made up to 31 March 2005 (4 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
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 (77 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 September 2004 | Accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Accounts made up to 31 March 2004 (5 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) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts made up to 31 March 2003 (5 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 (6 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) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (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
|
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
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 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director 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 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
13 March 2001 | Particulars of property mortgage/charge (4 pages) |
7 March 2001 | Memorandum and Articles of Association (6 pages) |
7 March 2001 | Memorandum and Articles of Association (6 pages) |
2 March 2001 | Company name changed shelfco (no.2138) LIMITED\certificate issued on 02/03/01 (3 pages) |
2 March 2001 | Company name changed shelfco (no.2138) LIMITED\certificate issued on 02/03/01 (3 pages) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |