Company NameLS Kingsway Limited
Company StatusDissolved
Company Number04165982
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameShelfco (No.2396) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed18 April 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameRoger Bernard Marks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2 Hanotoa Street
Kfar Shmeyahu
Israel
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed18 December 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed18 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed20 September 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2009)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 May 2009)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.4k at £122 Kingsway LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 April 2008Delivered on: 8 April 2008
Satisfied on: 20 May 2009
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: Mortgage
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 land being sardinia house 52 lincolns inn fields london t/no NGL393985.
Fully Satisfied
20 September 2006Delivered on: 22 September 2006
Satisfied on: 27 May 2009
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: Mortgage
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: Property k/a 22 kingsway and the peacock theatre, portugal street, holborn, london t/no NGL476869. See the mortgage charge document for full details.
Fully Satisfied
20 September 2006Delivered on: 22 September 2006
Satisfied on: 27 May 2009
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee and Land Securities Capitalmarkets PLC (As Issuer)

Classification: Obligor accession 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 28,446
(6 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 28,446
(6 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 28,446
(6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 28,446
(6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 May 2014Appointment of Mr Paul Malcolm Williams as a director on 23 April 2014 (3 pages)
2 May 2014Appointment of Mr Nigel Quentin George as a director on 23 April 2014 (3 pages)
2 May 2014Appointment of Mr Paul Malcolm Williams as a director on 23 April 2014 (3 pages)
2 May 2014Appointment of Mr Nigel Quentin George as a director on 23 April 2014 (3 pages)
2 May 2014Appointment of Mr David Gary Silverman as a director on 23 April 2014 (3 pages)
2 May 2014Appointment of Mr Simon Paul Silver as a director on 23 April 2014 (3 pages)
2 May 2014Appointment of Mr David Gary Silverman as a director on 23 April 2014 (3 pages)
2 May 2014Appointment of Mr Simon Paul Silver as a director on 23 April 2014 (3 pages)
24 April 2014Annual return made up to 22 February 2014
Statement of capital on 2014-04-24
  • GBP 1
(14 pages)
24 April 2014Annual return made up to 22 February 2014
Statement of capital on 2014-04-24
  • GBP 1
(14 pages)
24 January 2014Appointment of Mr John David Burns as a director on 18 December 2013 (4 pages)
24 January 2014Appointment of Damian Mark Alan Wisniewski as a director on 18 December 2013 (4 pages)
24 January 2014Appointment of Damian Mark Alan Wisniewski as a director on 18 December 2013 (4 pages)
24 January 2014Appointment of Timothy James Kite as a secretary on 18 December 2013 (4 pages)
24 January 2014Appointment of Mr John David Burns as a director on 18 December 2013 (4 pages)
24 January 2014Appointment of Timothy James Kite as a secretary on 18 December 2013 (4 pages)
20 January 2014Termination of appointment of Roger Bernard Marks as a director on 18 December 2013 (2 pages)
20 January 2014Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 20 January 2014 (2 pages)
20 January 2014Termination of appointment of Roger Bernard Marks as a director on 18 December 2013 (2 pages)
11 December 2013Resolutions
  • RES13 ‐ Capital reduced from £28,446,063 divided into 28,446,063 ord shares of 31.00 each 02/12/2013
(1 page)
11 December 2013Resolutions
  • RES13 ‐ Capital reduced from £28,446,063 divided into 28,446,063 ord shares of 31.00 each 02/12/2013
(1 page)
2 December 2013Solvency statement dated 29/11/13 (1 page)
2 December 2013Statement by directors (1 page)
2 December 2013Statement of capital on 2 December 2013
  • GBP 1
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 28,446,063
(4 pages)
2 December 2013Solvency statement dated 29/11/13 (1 page)
2 December 2013Statement of capital on 2 December 2013
  • GBP 1
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 28,446,063
(4 pages)
2 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2013Statement by directors (1 page)
2 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 28,446,063
(4 pages)
2 December 2013Statement of capital on 2 December 2013
  • GBP 1
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 March 2010Director's details changed for Roger Bernard Marks on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Roger Bernard Marks on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Roger Bernard Marks on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
9 June 2009Appointment terminated director christopher gill (1 page)
9 June 2009Director appointed roger bernard marks (2 pages)
9 June 2009Appointment terminated secretary peter dudgeon (1 page)
9 June 2009Director appointed roger bernard marks (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 5 strand london WC2N 5AF (1 page)
9 June 2009Appointment terminated director christopher gill (1 page)
9 June 2009Appointment terminated secretary peter dudgeon (1 page)
9 June 2009Appointment terminated director land securities portfolio management LIMITED (1 page)
9 June 2009Appointment terminated director ls director LIMITED (1 page)
9 June 2009Appointment terminated director land securities portfolio management LIMITED (1 page)
9 June 2009Appointment terminated director ls director LIMITED (1 page)
9 June 2009Registered office changed on 09/06/2009 from 5 strand london WC2N 5AF (1 page)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2009Ad 20/05/09\gbp si 16446062@1=16446062\gbp ic 12000000/28446062\ (2 pages)
22 May 2009Nc inc already adjusted 20/05/09 (1 page)
22 May 2009Nc inc already adjusted 20/05/09 (1 page)
22 May 2009Ad 20/05/09\gbp si 16446062@1=16446062\gbp ic 12000000/28446062\ (2 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2009Return made up to 22/02/09; full list of members (6 pages)
11 March 2009Return made up to 22/02/09; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
8 October 2008Director appointed ls director LIMITED (2 pages)
8 October 2008Director appointed ls director LIMITED (2 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
29 December 2007Full accounts made up to 31 March 2007 (10 pages)
29 December 2007Full accounts made up to 31 March 2007 (10 pages)
19 March 2007Return made up to 22/02/07; full list of members (5 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Return made up to 22/02/07; full list of members (5 pages)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2006Particulars of mortgage/charge (17 pages)
22 September 2006Particulars of mortgage/charge (8 pages)
22 September 2006Particulars of mortgage/charge (8 pages)
22 September 2006Particulars of mortgage/charge (17 pages)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2006£ nc 12000000/23999000 18/04/06 (2 pages)
16 May 2006£ nc 12000000/23999000 18/04/06 (2 pages)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: lacon house theobalds road london WC1X 8RW (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: lacon house theobalds road london WC1X 8RW (1 page)
18 April 2006Company name changed shelfco (no.2396) LIMITED\certificate issued on 18/04/06 (3 pages)
18 April 2006Company name changed shelfco (no.2396) LIMITED\certificate issued on 18/04/06 (3 pages)
13 March 2006Return made up to 22/02/06; full list of members (6 pages)
13 March 2006Return made up to 22/02/06; full list of members (6 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
11 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 March 2004Return made up to 22/02/04; full list of members (6 pages)
11 March 2004Return made up to 22/02/04; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 March 2003Return made up to 22/02/03; full list of members (6 pages)
24 March 2003Return made up to 22/02/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
21 May 2002Return made up to 22/02/02; full list of members (6 pages)
21 May 2002Return made up to 22/02/02; full list of members (6 pages)
22 February 2001Incorporation (25 pages)
22 February 2001Incorporation (25 pages)