London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coulters Close Grove Green Maidstone Kent ME14 5SU |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr Paul Richard Till |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2016) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Julian Michael Agnew |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | PO Box 2326 33 Cavendish Square London W1A 2NF |
Director Name | Mr Andrew Peter Jeanes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 | 16 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.hermes.co.uk/ |
---|
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 |
1 at £1 | Bis (Postal Services Act 2011) B Company LTD 50.00% Ordinary |
---|---|
1 at £1 | Britel Fund Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,267 |
Net Worth | £1,029 |
Cash | £934 |
Current Liabilities | £123 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 March 2004 | Delivered on: 25 March 2004 Satisfied on: 20 January 2005 Persons entitled: Britel Fund Trustees Limited (As Security Trustee for the Benefit of the Lenders) Classification: Charge over partnership interest Secured details: All monies due or to become due from the company to the security trustee as agent or the security trustee and/or possfund custodian trustee limited (together "the lenders") under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal charge all present and future right title and interrest in and to the talke (jersey) limited partnership by way of legal assignment all present and future right title and interest in a partnership agreement dated 12TH january 2004 by way of first floating charge undertaking and all assets both present and future. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Resolutions
|
14 December 2018 | Application to strike the company off the register (3 pages) |
5 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) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
7 August 2017 | Cessation of Britel Fund Nominees Limited as a person with significant control on 15 May 2017 (1 page) |
7 August 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 15 May 2017 (2 pages) |
7 August 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 15 May 2017 (2 pages) |
7 August 2017 | Cessation of Britel Fund Nominees Limited as a person with significant control on 15 May 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Change of name notice (2 pages) |
19 May 2017 | Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page) |
18 May 2017 | Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page) |
18 May 2017 | Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Louise Miller as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Louise Miller as a director on 15 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page) |
18 May 2017 | Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 March 2016 | Termination of appointment of Paul Richard Till as a director on 10 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Andrew Peter Jeanes as a director on 10 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Andrew Peter Jeanes as a director on 10 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Paul Richard Till as a director on 10 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Termination of appointment of Julian Michael Agnew as a director on 22 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Julian Michael Agnew as a director on 22 September 2015 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 February 2014 | Appointment of Andrew Peter Jeanes as a director (2 pages) |
24 February 2014 | Appointment of Andrew Peter Jeanes as a director (2 pages) |
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Appointment of Paul Richard Till as a director (2 pages) |
9 June 2010 | Appointment of Paul Richard Till as a director (2 pages) |
8 June 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
8 June 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
4 June 2010 | Appointment of Julian Michael Agnew as a director (2 pages) |
4 June 2010 | Appointment of Julian Michael Agnew as a director (2 pages) |
3 June 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (2 pages) |
3 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
3 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
3 June 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (2 pages) |
21 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Paul Thomas Wray on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Thomas Wray on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
6 September 2007 | Full accounts made up to 31 December 2005 (15 pages) |
6 September 2007 | Full accounts made up to 31 December 2005 (15 pages) |
20 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
29 November 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
29 November 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
16 December 2003 | Incorporation (15 pages) |
16 December 2003 | Incorporation (15 pages) |