London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 December 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | 29 Defoe Avenue Kew Surrey TW9 4DS |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2016) |
Role | Chartered Accountant |
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 July 2016(13 years, 9 months after company formation) |
Appointment Duration | 9 months (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(14 years, 5 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(6 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 22 September 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 |
Year | 2013 |
---|---|
Turnover | £25,000 |
Net Worth | -£77,613 |
Current Liabilities | £77,623 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
25 September 2020 | Termination of appointment of Land Securities Management Services Limited as a director on 22 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Ls Director Limited as a director on 22 September 2020 (1 page) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
30 April 2020 | Satisfaction of charge 1 in full (1 page) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 June 2019 | Satisfaction of charge 2 in full (5 pages) |
6 June 2019 | Satisfaction of charge 3 in full (4 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
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) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Ls London Holdings One Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ls London Holdings One Limited as a person with significant control on 6 April 2016 (2 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) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 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) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 October 2013 | Section 519 (2 pages) |
8 October 2013 | Section 519 (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 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) |
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) |
21 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Appointment terminated director peter dudgeon (1 page) |
9 October 2008 | Appointment terminated director peter dudgeon (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (6 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (6 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Particulars of mortgage/charge (8 pages) |
8 October 2007 | Particulars of mortgage/charge (8 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (6 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (6 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
28 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
1 December 2004 | New director appointed (5 pages) |
1 December 2004 | New director appointed (5 pages) |
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Resolutions
|
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 November 2004 | Particulars of mortgage/charge (74 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (4 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
20 September 2003 | Return made up to 10/09/03; full list of members (5 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Registered office changed on 26/03/03 from: lacon house theobald's road london WC1X 8RW (1 page) |
26 March 2003 | Memorandum and Articles of Association (6 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
26 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: lacon house theobald's road london WC1X 8RW (1 page) |
26 March 2003 | Memorandum and Articles of Association (6 pages) |
17 March 2003 | Company name changed shelfco (no.2793) LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed shelfco (no.2793) LIMITED\certificate issued on 17/03/03 (2 pages) |
10 September 2002 | Incorporation (24 pages) |
10 September 2002 | Incorporation (24 pages) |