London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2002(1 year after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 October 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 October 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Anthony William John Coleman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Darley Green House 17 Bakers Lane, Knowle Solihull West Midlands B93 8PW |
Director Name | Ms Carol Elizabeth Gysin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Secretary Name | Ms Carol Elizabeth Gysin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2011) |
Role | Chartered 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, 6 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, 1 month 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 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(15 years, 11 months 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 6 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 | City & Central Shops LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 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) |
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) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 July 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 13 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 13 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 | Director's details changed for Land Securities Management Services 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) |
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 | Secretary's details changed for Ls Company Secretaries 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) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page) |
28 January 2016 | Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 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) |
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 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
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
|
17 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director on 30 April 2013 (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director 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) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (8 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (8 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) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
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) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (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 director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 27/03/09; 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 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members (5 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members (5 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (11 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
19 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
9 May 2002 | Return made up to 27/03/02; full list of members (5 pages) |
9 May 2002 | Return made up to 27/03/02; full list of members (5 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: compass house chivers way, histon cambridge cambridgeshire CB4 9AD (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: compass house chivers way, histon cambridge cambridgeshire CB4 9AD (1 page) |
24 April 2002 | New director appointed (2 pages) |
27 March 2002 | Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2002 | Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (13 pages) |
27 March 2001 | Incorporation (13 pages) |