London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 February 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 February 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 February 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Luca Gori |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Kingsley Road London NW6 7RH |
Director Name | Stephen Lloyd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Orchard Lodge Spelmonden Road Horsmonden Kent TN12 8EE |
Secretary Name | Luca Gori |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Kingsley Road London NW6 7RH |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
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 |
1 at £1 | Land Securities Spv's LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2008 | Delivered on: 23 September 2008 Satisfied on: 21 January 2013 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: All rights title and interest I and to any real property, all plant, machinery and other chattels, the obligor accounts see image for full details. Fully Satisfied |
---|---|
22 September 2008 | Delivered on: 23 September 2008 Satisfied on: 17 December 2010 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: L/H land on the south west side of havenshead retail park, milford haven t/no CYM215822 and l/h land being havenshead retail park, milford haven t/no CYM212530 see image for full details. Fully Satisfied |
30 November 2004 | Delivered on: 1 December 2004 Satisfied on: 23 July 2008 Persons entitled: Hypo Real Estate Bank International as Agent and Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any off the other secured parties or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in the havenshead retail park milford haven. Land and buildings on the north side of victoria road milford haven. Assigns all rights under or in respect of the assigned assets, all charged investments, its tangible movable property, its insurances, its receivables, its bank accounts, its goodwill and its uncalled capital. By way of floating charge all assets property business undertaking and uncalled capital and all rights and interest in any of the foregoing including the security assets. See the mortgage charge document for full details. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 June 2017 | Director's details changed for Land Securities Management Services Limited on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Land Securities Management Services Limited on 6 June 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director 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) |
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) |
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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 February 2015 | Solvency Statement dated 26/02/15 (1 page) |
27 February 2015 | Statement of capital on 27 February 2015
|
27 February 2015 | Statement of capital on 27 February 2015
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Statement by Directors (1 page) |
27 February 2015 | Statement by Directors (1 page) |
27 February 2015 | Solvency Statement dated 26/02/15 (1 page) |
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
|
23 June 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 June 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 January 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
22 January 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
10 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (11 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) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
2 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
2 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
27 September 2007 | Return made up to 17/09/07; full list of members (5 pages) |
27 September 2007 | Return made up to 17/09/07; full list of members (5 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (5 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (5 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (5 pages) |
1 August 2005 | Ad 29/06/05--------- £ si 454819@1=454819 £ ic 1/454820 (2 pages) |
1 August 2005 | Ad 29/06/05--------- £ si 454819@1=454819 £ ic 1/454820 (2 pages) |
24 July 2005 | New director appointed (21 pages) |
24 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New director appointed (21 pages) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
24 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Nc inc already adjusted 29/06/05 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Nc inc already adjusted 29/06/05 (2 pages) |
6 July 2005 | Company name changed lxb properties (milford haven) l imited\certificate issued on 06/07/05 (3 pages) |
6 July 2005 | Company name changed lxb properties (milford haven) l imited\certificate issued on 06/07/05 (3 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 December 2004 | Particulars of mortgage/charge (13 pages) |
1 December 2004 | Particulars of mortgage/charge (13 pages) |
30 October 2004 | New director appointed (4 pages) |
30 October 2004 | New director appointed (4 pages) |
30 October 2004 | New director appointed (4 pages) |
30 October 2004 | New director appointed (4 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Incorporation (13 pages) |
17 September 2004 | Incorporation (13 pages) |