London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(4 years, 3 months 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(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 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(1 year, 8 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(4 years, 3 months 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(8 years, 2 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(10 years, 1 month 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(10 years, 11 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 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Trillium Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 02 February 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Trillium Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2008) |
Correspondence Address | 140 London Wall Bastion House London WC2Y 5DN |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(1 year, 8 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 |
190m at £1 | Land Securities Portfolio Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,512,000 |
Gross Profit | £30,410,000 |
Net Worth | £392,954,000 |
Cash | £45,000 |
Current Liabilities | £170,652,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
16 July 2015 | Delivered on: 16 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 June 2012 | Delivered on: 19 June 2012 Persons entitled: Deutsche Trustee Company Limited 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: F/H land being the novotel hotel, 1 shortlands, london, t/no: BGL87896 and l/h land being basement land at the cunard site, shortlands, london, t/no: NGL612986 see image for full details. Outstanding |
27 September 2007 | Delivered on: 5 October 2007 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security presented for registration in scotland on 27 september 2007 and Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the lease dated 1 march 2007 and the tenants interest in the land under t/n GLA194653,. See the mortgage charge document for full details. Outstanding |
27 September 2007 | Delivered on: 5 October 2007 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security presented for registration in scotland on 27 september 2007 and Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the lease dated 1 march 2007 and the tenants interest in the land under t/n MID105319,. See the mortgage charge document for full details. Outstanding |
27 September 2007 | Delivered on: 5 October 2007 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security presented for registration in scotland on 27 september 2007 and Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the lease dated 1 march 2007 and the tenants interest in the land under t/n GLA194649,. See the mortgage charge document for full details. Outstanding |
27 June 2007 | Delivered on: 4 July 2007 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: By way of first ranking legal mortgage the l/h property k/a novotel southampton, west quay road, southampton and the l/h property k/a novotel birmingham centre, 70 broad street, birmingham for further property charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
29 June 2007 | Delivered on: 2 July 2007 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 the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Novotel birmingham airport birmingham international airport birmingham. Outstanding |
21 March 2007 | Delivered on: 29 March 2007 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: Properties in the schedule being, l/h property k/a novotel coventry, M6 junction 3, wilsons lane, longford, coventry. L/h property k/a novotel manchester west, worsley brow, worsley, manchester. L/h property k/a novotel ipswich, gray friars road, suffolk, ipswich. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
5 February 2020 | Delivered on: 10 February 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: The leasehold land being the novotel hotel at the junction of southern road and west quay road, southampton. Outstanding |
4 February 2020 | Delivered on: 5 February 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: The leasehold land being the novotel hotel on the north east side of sheepcote street, birmingham. Outstanding |
1 July 2019 | Delivered on: 5 July 2019 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: The leasehold land being the ibis hotel on the north side of spittlesea road, luton with title number BD168819. Outstanding |
6 August 2018 | Delivered on: 7 August 2018 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: A registered charge Particulars: The leasehold land being the ibis hotel ladywell walk, birmingham with title number WM674031. Outstanding |
3 April 2018 | Delivered on: 11 April 2018 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: The leasehold property being land and buildings on the north west side of arundel gate, sheffield, registered with title number SYK287789. Outstanding |
15 March 2018 | Delivered on: 20 March 2018 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: (I) land lying to the east of straightsmouth, (ii) unit G116, straightsmouth, london and (iii) 173 - 185 (odd) greenwich high road (SE10 8JA). Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: Deutsche Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects comprising the ibis hotel, hunter square, edinburgh in the county of midlothian, all as more fully described in the instrument and currently being registered in the land register of scotland under title number MID197783. Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: Deutsche Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as novotel hotel, 181 pitt street, glasgow, G2 4DT and ibis hotel, 220 west regent street, glasgow, G2 4DQ registered in the land register of scotland under title number GLA60990. Outstanding |
23 February 2018 | Delivered on: 27 February 2018 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Leasehold land being the novotel hotel, 1 shortlands, hammersmith london, W6 8DR with title number BGL37928, freehold land being (1) the novotel hotel, holloway lane and cherry lane, heathrow, hillingdon and (2) land on the south side of cherry lane, west drayton, hillingdon with title numbers NGL547027 and AGL25235 see instrument for further details. Outstanding |
28 February 2007 | Delivered on: 6 March 2007 Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) 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: Any real property, the obligor accounts, all shares, all rights under any agreement, goodwill and uncalled capital. See the mortgage charge document for full details. Outstanding |
5 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
30 March 2023 | Full accounts made up to 31 March 2022 (23 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 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) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
4 February 2021 | Full accounts made up to 31 March 2020 (19 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
26 August 2020 | Resolutions
|
10 February 2020 | Registration of charge 060469660018, created on 5 February 2020 (8 pages) |
5 February 2020 | Registration of charge 060469660017, created on 4 February 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
5 July 2019 | Registration of charge 060469660016, created on 1 July 2019 (8 pages) |
30 January 2019 | Satisfaction of charge 060469660009 in full (1 page) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
7 August 2018 | Registration of charge 060469660015, created on 6 August 2018 (8 pages) |
20 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
11 April 2018 | Registration of charge 060469660014, created on 3 April 2018 (8 pages) |
20 March 2018 | Registration of charge 060469660013, created on 15 March 2018 (8 pages) |
13 March 2018 | Satisfaction of charge 6 in full (1 page) |
13 March 2018 | Satisfaction of charge 7 in full (1 page) |
13 March 2018 | Satisfaction of charge 5 in full (1 page) |
13 March 2018 | Registration of charge 060469660012, created on 6 March 2018 (9 pages) |
13 March 2018 | Registration of charge 060469660011, created on 6 March 2018 (6 pages) |
27 February 2018 | Registration of charge 060469660010, created on 23 February 2018 (11 pages) |
9 January 2018 | Change of details for Land Securities Portfolio Management Limited as a person with significant control on 10 January 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
4 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) |
12 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
12 July 2017 | Full accounts made up to 31 March 2017 (18 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) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 17 January 2017 (2 pages) |
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) |
11 January 2017 | Director's details changed for Land Securities Management Services 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) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
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 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
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) |
18 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page) |
27 January 2016 | Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 July 2015 | Registration of charge 060469660009, created on 16 July 2015 (24 pages) |
16 July 2015 | Registration of charge 060469660009, created on 16 July 2015 (24 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 | 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) |
29 January 2015 | Director's details changed for Land Securities Management Services Limited on 26 September 2010 (1 page) |
29 January 2015 | Director's details changed for Land Securities Management Services Limited on 26 September 2010 (1 page) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 October 2013 | Section 519 (2 pages) |
8 October 2013 | Section 519 (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
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 Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (9 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) |
17 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
11 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
11 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
11 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (15 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (15 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
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) |
22 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (15 pages) |
3 December 2009 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
3 December 2009 | Termination of appointment of Land Securities Trillium Limited as a director (1 page) |
3 December 2009 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
3 December 2009 | Termination of appointment of Land Securities Trillium Limited as a director (1 page) |
17 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
4 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
4 December 2008 | Company name changed land securities trillium (hotels) LIMITED\certificate issued on 04/12/08 (2 pages) |
4 December 2008 | Company name changed land securities trillium (hotels) LIMITED\certificate issued on 04/12/08 (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 140 london wall london EC2Y 5DN (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 140 london wall london EC2Y 5DN (1 page) |
22 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
22 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director trillium group LIMITED (1 page) |
9 October 2008 | Appointment terminated director trillium group LIMITED (1 page) |
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 peter maxwell dudgeon (2 pages) |
8 October 2008 | Director appointed land securities management services LIMITED (2 pages) |
8 October 2008 | Director appointed land securities management services LIMITED (2 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (5 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
2 July 2007 | Particulars of mortgage/charge (8 pages) |
2 July 2007 | Particulars of mortgage/charge (8 pages) |
29 March 2007 | Particulars of mortgage/charge (10 pages) |
29 March 2007 | Particulars of mortgage/charge (10 pages) |
13 March 2007 | Memorandum and Articles of Association (11 pages) |
13 March 2007 | Ad 28/02/07--------- £ si 89999998@1=89999998 £ ic 2/90000000 (2 pages) |
13 March 2007 | Memorandum and Articles of Association (11 pages) |
13 March 2007 | Ad 28/02/07--------- £ si 89999998@1=89999998 £ ic 2/90000000 (2 pages) |
6 March 2007 | Particulars of mortgage/charge (17 pages) |
6 March 2007 | Particulars of mortgage/charge (17 pages) |
5 March 2007 | £ nc 1000/100000000 01/02/07 (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Director resigned (1 page) |
5 March 2007 | £ nc 1000/100000000 01/02/07 (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 February 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 February 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
12 February 2007 | Memorandum and Articles of Association (19 pages) |
12 February 2007 | Memorandum and Articles of Association (19 pages) |
1 February 2007 | Company name changed shelfco (no.3355) LIMITED\certificate issued on 01/02/07 (4 pages) |
1 February 2007 | Company name changed shelfco (no.3355) LIMITED\certificate issued on 01/02/07 (4 pages) |
10 January 2007 | Incorporation (25 pages) |
10 January 2007 | Incorporation (25 pages) |