London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(6 years after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Gavin Paul Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 week after company formation) |
Appointment Duration | 5 days (resigned 03 May 2005) |
Role | Solicitor |
Correspondence Address | 8 Wyatt Road London N5 2JJ |
Director Name | Colleen Victoria May |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 week after company formation) |
Appointment Duration | 5 days (resigned 03 May 2005) |
Role | Solicitor |
Correspondence Address | 84b Jerningham Road New Cross Gate London SE14 5NW |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Andrew Elliott Macfarlane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | Hunters Moon 4 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
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 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years (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(11 years, 10 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 | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 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 |
10 at £1 | Land Securities Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
11 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (14 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 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) |
4 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 (5 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 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 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
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) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London Greater 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 | 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 Greater London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 April 2016 | Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 April 2014 | Auditor's resignation (3 pages) |
9 April 2014 | Auditor's resignation (3 pages) |
6 February 2014 | Auditor's resignation (2 pages) |
6 February 2014 | Auditor's resignation (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 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) |
21 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 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) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (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 director (1 page) |
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 director (1 page) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (6 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director francis salway (1 page) |
9 October 2008 | Appointment terminated director francis salway (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (9 pages) |
10 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
10 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (9 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 21/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (6 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (6 pages) |
8 August 2005 | New director appointed (6 pages) |
12 May 2005 | New director appointed (4 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (4 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | £ nc 100/100000000 29/04/05 (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Ad 03/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Ad 03/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
10 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | £ nc 100/100000000 29/04/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
10 May 2005 | Director resigned (1 page) |
3 May 2005 | Company name changed trushelfco (no.3145) LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed trushelfco (no.3145) LIMITED\certificate issued on 03/05/05 (2 pages) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Incorporation (17 pages) |