London
W1J 5HD
Secretary Name | Mr Michael Robert Coulton |
---|---|
Status | Current |
Appointed | 09 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Ms Fiona Anne Sharman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Andrew Mark Bull |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ladbroke Grove Farm Windmill Lane Southam Warwickshire CV47 2BW |
Director Name | Mr Andrew Peter Jeanes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Hunters End Broadcommon Road Hurst Reading Berkshire RG10 0RE |
Director Name | Mr James Scott Lyon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Martin Lewis Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(6 days after company formation) |
Appointment Duration | 3 years (resigned 16 March 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thistlecroft Meadow Bank Ockham Road South East Horsley KT24 6SW |
Director Name | Mr Manmeet Singh Matharu |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Andrew John Muscat |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 16 August 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mrs Sarah Louise Lloyd |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Colin Blackmore |
---|---|
Status | Resigned |
Appointed | 16 April 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2015) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lasalle.com |
---|---|
Telephone | 020 78524000 |
Telephone region | London |
Registered Address | 4th Floor 78 St James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lasalle Investment Management 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,260 |
Net Worth | £3,780 |
Cash | £3,801 |
Current Liabilities | £1,838 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
28 June 2006 | Delivered on: 13 July 2006 Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee Classification: Security interest agreement Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account being interest bearing account with account number 50486937 and sort code 16-10-28 and the account balances being all sums at ant time and from time to time standing to the credit of the account. Outstanding |
---|---|
28 June 2006 | Delivered on: 13 July 2006 Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee Classification: Assignment of contract by way of security Secured details: All monies due or to become due from the assignor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in and to the partnership agreement and the subscription agreement. See the mortgage charge document for full details. Outstanding |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Accounts for a small company made up to 31 December 2016 (59 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Sarah Louise Lloyd as a director on 15 May 2016 (1 page) |
23 August 2016 | Appointment of Ms Fiona Anne Sharman as a director on 21 April 2016 (2 pages) |
18 August 2016 | Termination of appointment of Andrew John Muscat as a director on 21 April 2016 (1 page) |
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2015 | Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page) |
18 February 2015 | Appointment of Mr Hiren Patel as a director on 18 February 2015 (2 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 April 2014 | Termination of appointment of Martin Pollard as a secretary (1 page) |
17 April 2014 | Appointment of Mr Colin Blackmore as a secretary (2 pages) |
18 March 2014 | Section 519 (1 page) |
18 February 2014 | Aud res sec 519 (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (9 pages) |
15 March 2013 | Termination of appointment of Manmeet Matharu as a director (1 page) |
15 March 2013 | Appointment of Mrs Sarah Louise Lloyd as a director (2 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Termination of appointment of James Lyon as a director (1 page) |
17 August 2012 | Appointment of Mr Andrew John Muscat as a director (2 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (9 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (9 pages) |
16 May 2011 | Registered office address changed from 33 Cavendish Square London W1A 2NF on 16 May 2011 (1 page) |
1 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (9 pages) |
2 December 2009 | Secretary's details changed for Mr Martin Lewis Pollard on 1 December 2009 (1 page) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Manmeet Singh Matharu on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Scott Lyon on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Scott Lyon on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Manmeet Singh Matharu on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Martin Lewis Pollard on 1 December 2009 (1 page) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Appointment terminated director andrew jeanes (1 page) |
18 March 2009 | Appointment terminated director charles maudsley (1 page) |
18 March 2009 | Director appointed mr manmeet singh matharu (1 page) |
18 March 2009 | Appointment terminated director andrew bull (1 page) |
4 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
22 July 2007 | Group of companies' accounts made up to 31 December 2006 (9 pages) |
20 March 2007 | Ad 03/03/06--------- £ si 1@1=1 (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
13 July 2006 | Particulars of mortgage/charge (6 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Resolutions
|
14 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 March 2006 | New director appointed (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (3 pages) |
3 March 2006 | Incorporation (18 pages) |