Company NameStag Place (GP) Limited
Company StatusDissolved
Company Number04530976
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameShelfco (No.2793) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 29 December 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameRichard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2004)
RoleChartered Surveyor
Correspondence Address29 Defoe Avenue
Kew
Surrey
TW9 4DS
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed17 March 2003(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2008)
RoleChartered Secretary
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(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed17 March 2003(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(6 years after company formation)
Appointment Duration11 years, 12 months (resigned 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£25,000
Net Worth-£77,613
Current Liabilities£77,623

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 September 2007Delivered on: 8 October 2007
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 160 queen victoria street and 8 st andrew's hill london t/no NGL131587. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 16 November 2004
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.
Outstanding
3 November 2004Delivered on: 16 November 2004
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.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
25 September 2020Termination of appointment of Land Securities Management Services Limited as a director on 22 September 2020 (1 page)
25 September 2020Termination of appointment of Ls Director Limited as a director on 22 September 2020 (1 page)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
30 April 2020Satisfaction of charge 1 in full (1 page)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 June 2019Satisfaction of charge 2 in full (5 pages)
6 June 2019Satisfaction of charge 3 in full (4 pages)
17 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Ls London Holdings One Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(5 pages)
29 July 2015Full accounts made up to 31 March 2015 (26 pages)
29 July 2015Full accounts made up to 31 March 2015 (26 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(5 pages)
9 September 2014Full accounts made up to 31 March 2014 (23 pages)
9 September 2014Full accounts made up to 31 March 2014 (23 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(5 pages)
8 October 2013Section 519 (2 pages)
8 October 2013Section 519 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
10 August 2012Full accounts made up to 31 March 2012 (8 pages)
10 August 2012Full accounts made up to 31 March 2012 (8 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
17 November 2011Full accounts made up to 31 March 2011 (9 pages)
17 November 2011Full accounts made up to 31 March 2011 (9 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
21 October 2010Full accounts made up to 31 March 2010 (13 pages)
21 October 2010Full accounts made up to 31 March 2010 (13 pages)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
7 December 2009Full accounts made up to 31 March 2009 (9 pages)
7 December 2009Full accounts made up to 31 March 2009 (9 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (9 pages)
17 November 2008Full accounts made up to 31 March 2008 (9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Appointment terminated director peter dudgeon (1 page)
9 October 2008Appointment terminated director peter dudgeon (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed christopher marshall gill (2 pages)
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)
10 September 2008Return made up to 10/09/08; full list of members (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (6 pages)
21 December 2007Full accounts made up to 31 March 2007 (7 pages)
21 December 2007Full accounts made up to 31 March 2007 (7 pages)
8 October 2007Particulars of mortgage/charge (8 pages)
8 October 2007Particulars of mortgage/charge (8 pages)
18 September 2007Return made up to 10/09/07; full list of members (6 pages)
18 September 2007Return made up to 10/09/07; full list of members (6 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
27 September 2006Return made up to 10/09/06; full list of members (6 pages)
27 September 2006Return made up to 10/09/06; full list of members (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
28 September 2005Return made up to 10/09/05; full list of members (7 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 10/09/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
1 December 2004New director appointed (5 pages)
1 December 2004New director appointed (5 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
6 October 2004Return made up to 10/09/04; full list of members (5 pages)
6 October 2004Return made up to 10/09/04; full list of members (5 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
20 September 2003Return made up to 10/09/03; full list of members (5 pages)
20 September 2003Return made up to 10/09/03; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2003Registered office changed on 26/03/03 from: lacon house theobald's road london WC1X 8RW (1 page)
26 March 2003Memorandum and Articles of Association (6 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
26 March 2003Registered office changed on 26/03/03 from: lacon house theobald's road london WC1X 8RW (1 page)
26 March 2003Memorandum and Articles of Association (6 pages)
17 March 2003Company name changed shelfco (no.2793) LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed shelfco (no.2793) LIMITED\certificate issued on 17/03/03 (2 pages)
10 September 2002Incorporation (24 pages)
10 September 2002Incorporation (24 pages)