London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2001(1 week, 1 day 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 | 30 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
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 | 28 February 2001(1 week, 1 day 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 | Company Director |
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 | 20 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 | 20 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 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 | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
3 November 2004 | Delivered on: 16 September 2016 Persons entitled: Deutsche Trustee Company Limited Classification: Security trust and intercreditor deed Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H ravenside retail park markham road chesterfield t/no DY285504 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
26 August 2016 | Delivered on: 31 August 2016 Persons entitled: Land Securities Capital Markets PLC Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
31 October 2003 | Delivered on: 3 November 2003 Satisfied on: 30 June 2007 Persons entitled: The Prudential Assurance Company Limited Classification: 9TH supplemental trust deed Secured details: Payment of the principal of and interest on the £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ravenside retail park, markham road, chesterfield t/no. DY285504. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (5 pages) |
---|---|
18 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages) |
18 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
18 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
18 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (5 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (18 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
29 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
26 November 2021 | Full accounts made up to 31 March 2021 (18 pages) |
29 December 2020 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
24 December 2019 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
20 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
23 October 2019 | Solvency Statement dated 10/10/19 (1 page) |
23 October 2019 | Statement by Directors (1 page) |
23 October 2019 | Statement of capital on 23 October 2019
|
23 October 2019 | Resolutions
|
17 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
5 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
4 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) |
10 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (17 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 13 January 2017 with updates (9 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (9 pages) |
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 | 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 | 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) |
16 September 2016 | Particulars of a charge subject to which a property has been acquired / charge code 041638040003 (11 pages) |
16 September 2016 | Particulars of a charge subject to which a property has been acquired / charge code 041638040003 (11 pages) |
15 September 2016 | Resolutions
|
31 August 2016 | Registration of charge 041638040002, created on 26 August 2016 (10 pages) |
31 August 2016 | Registration of charge 041638040002, created on 26 August 2016 (10 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
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
|
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 | 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 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
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) |
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
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
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 Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director 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) |
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 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 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) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 June 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
5 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Ls Retail Director Limited on 14 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ls Retail Director 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 Management Services 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) |
11 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
22 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
22 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
6 March 2007 | Return made up to 20/02/07; 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) |
27 February 2006 | Return made up to 20/02/06; full list of members (5 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (5 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 20/02/03; 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 20/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | New secretary 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 | New director appointed (2 pages) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (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 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 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 | Secretary resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | Memorandum and Articles of Association (6 pages) |
8 March 2001 | Memorandum and Articles of Association (6 pages) |
5 March 2001 | Company name changed shelfco (no.2263) LIMITED\certificate issued on 05/03/01 (3 pages) |
5 March 2001 | Company name changed shelfco (no.2263) LIMITED\certificate issued on 05/03/01 (3 pages) |
20 February 2001 | Incorporation (24 pages) |
20 February 2001 | Incorporation (24 pages) |