14-16 Dowgate Hill
London
EC4R 2SU
Director Name | Mr Jordan Eric Slone |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Secretary Name | Intershore Consult (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Room 105 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 2009) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 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(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 August 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Ls Wilton Plaza LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,000 |
Gross Profit | £18,000 |
Net Worth | £177,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
24 August 2016 | Delivered on: 1 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: L/H land k/a the ground first and second floor premises and airspace above being the market housing block wilton plaza wilton road london t/no NGL892015. Outstanding |
---|---|
24 August 2016 | Delivered on: 1 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: None. Outstanding |
25 March 2009 | Delivered on: 26 March 2009 Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee") and 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 secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge any real property,all rights,title and interests of the company from time to time in and to each of the following assets,all plant,machinery and other chattels,the obligor accounts,all shares see image for full details. Outstanding |
31 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
25 February 2021 | Secretary's details changed for Intershore Consult (Uk) Ltd on 8 February 2021 (1 page) |
25 February 2021 | Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 25 February 2021 (1 page) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Intershore Consult (Uk) Ltd on 1 October 2018 (1 page) |
2 October 2018 | Registered office address changed from 88 Kingsway Intershore Suites Room 414 London WC2B 6AA England to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 2 October 2018 (1 page) |
5 July 2018 | Change of details for Mr Thomas Richard Litton as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Change of details for Mr Thomas Richard Litton as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Change of details for Mr Jordan Eric Slone as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Notification of Thomas Richard Litton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Notification of Jordan Eric Slone as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Intershore Consult (Uk) Ltd as a secretary on 24 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to 88 Kingsway Intershore Suites Room 414 London WC2B 6AA on 25 May 2018 (1 page) |
6 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
7 September 2016 | Appointment of Jordan Slone as a director on 24 August 2016 (2 pages) |
7 September 2016 | Appointment of Thomas Richard Litton Jr as a director on 24 August 2016 (2 pages) |
7 September 2016 | Appointment of Jordan Slone as a director on 24 August 2016 (2 pages) |
7 September 2016 | Auditor's resignation (1 page) |
7 September 2016 | Appointment of Thomas Richard Litton Jr as a director on 24 August 2016 (2 pages) |
7 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Registered office address changed from 5 Strand London WC2N 5AF to 42-50 Hersham Road Walton-on-Thames KT12 1RZ on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Michael Arnaouti as a director on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Land Securities Management Services Limited as a director on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Ls Director Limited as a director on 24 August 2016 (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (4 pages) |
6 September 2016 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Land Securities Management Services Limited as a director on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Michael Arnaouti as a director on 24 August 2016 (1 page) |
6 September 2016 | Registered office address changed from 5 Strand London WC2N 5AF to 42-50 Hersham Road Walton-on-Thames KT12 1RZ on 6 September 2016 (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (4 pages) |
6 September 2016 | Termination of appointment of Ls Director Limited as a director on 24 August 2016 (1 page) |
1 September 2016 | Registration of charge 049362180002, created on 24 August 2016 (20 pages) |
1 September 2016 | Registration of charge 049362180002, created on 24 August 2016 (20 pages) |
1 September 2016 | Registration of charge 049362180003, created on 24 August 2016 (29 pages) |
1 September 2016 | Registration of charge 049362180003, created on 24 August 2016 (29 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) |
8 July 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 July 2016 | Full accounts made up to 31 March 2016 (12 pages) |
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) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
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) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (9 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) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (9 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) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 June 2009 | Director appointed land securities portfolio management LIMITED (1 page) |
10 June 2009 | Director appointed land securities portfolio management LIMITED (1 page) |
28 March 2009 | Appointment terminated director land securities management LIMITED (1 page) |
28 March 2009 | Appointment terminated director martin wood (1 page) |
28 March 2009 | Appointment terminated director martin wood (1 page) |
28 March 2009 | Appointment terminated director land securities management LIMITED (1 page) |
28 March 2009 | Director appointed christopher marshall gill (1 page) |
28 March 2009 | Director appointed christopher marshall gill (1 page) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2007 | Memorandum and Articles of Association (16 pages) |
13 November 2007 | Memorandum and Articles of Association (16 pages) |
6 November 2007 | Company name changed ls wilton retail LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed ls wilton retail LIMITED\certificate issued on 06/11/07 (2 pages) |
1 November 2007 | Memorandum and Articles of Association (11 pages) |
1 November 2007 | Memorandum and Articles of Association (11 pages) |
31 October 2007 | Memorandum and Articles of Association (5 pages) |
31 October 2007 | Memorandum and Articles of Association (5 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Company name changed ls top cat LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed ls top cat LIMITED\certificate issued on 24/10/07 (2 pages) |
21 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
21 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (5 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (5 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
11 December 2003 | Nc inc already adjusted 07/11/03 (1 page) |
11 December 2003 | Ad 01/12/03--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
11 December 2003 | Nc inc already adjusted 07/11/03 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Ad 01/12/03--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
20 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Memorandum and Articles of Association (18 pages) |
13 November 2003 | Memorandum and Articles of Association (18 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: lacon house theobald's road london WC1X 8RW (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: lacon house theobald's road london WC1X 8RW (1 page) |
7 November 2003 | Company name changed shelfco (no. 2877) LIMITED\certificate issued on 07/11/03 (3 pages) |
7 November 2003 | Company name changed shelfco (no. 2877) LIMITED\certificate issued on 07/11/03 (3 pages) |
17 October 2003 | Incorporation (24 pages) |
17 October 2003 | Incorporation (24 pages) |