Company NameLS Finchley Road Limited
Company StatusActive
Company Number04699931
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed21 March 2003(4 days after company formation)
Appointment Duration21 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed21 March 2003(4 days 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 Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
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 April 2015(12 years after company formation)
Appointment Duration2 years (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(13 years, 11 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 NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed10 November 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

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

Shareholders

80m at £1Land Securities Portfolio Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,076,000
Net Worth£122,453,000
Current Liabilities£54,059,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

20 July 2010Delivered on: 22 July 2010
Persons entitled: Deutsche Trustee Company Limited

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: With full title guarantee as continuing security by way of first ranking legal mortgage l/h properties k/a land being O2 centre 255 finchley road london t/no. NGL771477 see image for full details.
Outstanding
24 June 2010Delivered on: 28 June 2010
Persons entitled: Deutsche Trustee Company Limited, Land Securities Capital Markets PLC (As Issuer)

Classification: Obligor accession deed
Secured details: All monies due or to become due from the company to any obligor 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 November 2004Delivered on: 16 November 2004
Satisfied on: 6 October 2007
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.
Fully Satisfied
3 November 2004Delivered on: 16 November 2004
Satisfied on: 31 July 2007
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.
Fully Satisfied
26 May 2004Delivered on: 27 May 2004
Satisfied on: 17 May 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Tenth supplemental trust deed
Secured details: Payment of the principal and interest on the £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies intended to be secured by the deed, by the trust deed dated 01.10.91 (the "trust deed") and by the deeds supplemental thereto (as defined).
Particulars: F/H land at westminster city hall 62 and 64 victoria street london SW1 t/n NGL625706. Assigns all moneys payable by virtue of any insurances on the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with updates (5 pages)
6 December 2022Confirmation statement made on 13 November 2022 with updates (5 pages)
2 December 2022Full accounts made up to 31 March 2022 (20 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
15 November 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
19 October 2021Full accounts made up to 31 March 2021 (20 pages)
16 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
7 October 2020Full accounts made up to 31 March 2020 (19 pages)
31 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
29 November 2019Full accounts made up to 31 March 2019 (19 pages)
18 November 2019Confirmation statement made on 13 November 2019 with updates (3 pages)
14 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
4 September 2018Full accounts made up to 31 March 2018 (17 pages)
5 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)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 September 2017Full accounts made up to 31 March 2017 (18 pages)
13 September 2017Full accounts made up to 31 March 2017 (18 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)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries 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 Ls Director 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)
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)
10 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)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80,000,010
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80,000,010
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 80,000,010
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 80,000,010
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 80,000,010
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 80,000,010
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 80,000,010
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 80,000,010
(5 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (11 pages)
25 November 2013Full accounts made up to 31 March 2013 (11 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (10 pages)
21 December 2012Full accounts made up to 31 March 2012 (10 pages)
14 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 80,000,010
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 80,000,010
(3 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2012Statement of company's objects (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 March 2011 (10 pages)
17 August 2011Full accounts made up to 31 March 2011 (10 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
25 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 60,000,010
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 60,000,010
(4 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 May 2010Company name changed land securities reserve f LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(1 page)
13 May 2010Company name changed land securities reserve f LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(1 page)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (6 pages)
25 March 2009Return made up to 17/03/09; full list of members (6 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (5 pages)
27 March 2008Return made up to 17/03/08; full list of members (5 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Memorandum and Articles of Association (17 pages)
24 August 2007Memorandum and Articles of Association (17 pages)
20 August 2007Company name changed ls redwood (no.1) LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed ls redwood (no.1) LIMITED\certificate issued on 20/08/07 (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Return made up to 17/03/07; full list of members (5 pages)
29 March 2007Return made up to 17/03/07; full list of members (5 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 17/03/06; full list of members (5 pages)
14 March 2006Return made up to 17/03/06; full list of members (5 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 17/03/05; full list of members (6 pages)
10 March 2005Return made up to 17/03/05; full list of members (6 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)
22 November 2004Memorandum and Articles of Association (11 pages)
16 November 2004Particulars of mortgage/charge (79 pages)
16 November 2004Particulars of mortgage/charge (79 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 August 2004Company name changed westminster city hall (victoria no. 1) LIMITED\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed westminster city hall (victoria no. 1) LIMITED\certificate issued on 03/08/04 (2 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 17/03/04; full list of members (5 pages)
2 April 2004Return made up to 17/03/04; full list of members (5 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Ad 26/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Ad 26/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2003Memorandum and Articles of Association (7 pages)
4 April 2003Memorandum and Articles of Association (7 pages)
3 April 2003Registered office changed on 03/04/03 from: lacon house theobalds road london WC1X 8RW (1 page)
3 April 2003Registered office changed on 03/04/03 from: lacon house theobalds road london WC1X 8RW (1 page)
26 March 2003Company name changed shelfco (no.2824) LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed shelfco (no.2824) LIMITED\certificate issued on 26/03/03 (2 pages)
17 March 2003Incorporation (24 pages)
17 March 2003Incorporation (24 pages)