London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 17 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(4 years, 2 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 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 | 30 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years (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 | 10 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 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, 2 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, 1 month 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 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, 10 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 | 21 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 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 |
20m at £1 | Ravenseft Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,254,000 |
Net Worth | £71,589,000 |
Current Liabilities | £31,912,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
11 January 2012 | Delivered on: 17 January 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security executed on 20 december 2011 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 and whole the subjects under t/nos. GLA158603, GLA2735 GLA46755 please see MG01 for details of further t/nos. See image for full details. Outstanding |
---|---|
14 May 2010 | Delivered on: 20 May 2010 Persons entitled: Deutsche Trustee Company Limited, Land Securities Capital Markets PLC (As Issuer) Classification: Obligor accession deed Secured details: All monies due or to become due from the company formerly known as land securities reserve e limited 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 interests in and to each of the following, any real property, all plant, machinery, all shares, all its rights under any agreement, all of its goodwill, see image for full details. Outstanding |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
---|---|
8 December 2022 | Full accounts made up to 31 March 2022 (18 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) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
20 August 2021 | Full accounts made up to 31 March 2021 (18 pages) |
29 January 2021 | Full accounts made up to 31 March 2020 (15 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
5 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Change of details for Ravenseft Properties Limited as a person with significant control on 10 January 2017 (2 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) |
13 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (16 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 | 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) |
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) |
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) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
15 August 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
|
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 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) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (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 (11 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (11 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
|
3 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
1 July 2013 | Section 519 ca 2006 (2 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) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Statement of company's objects (2 pages) |
10 December 2012 | Statement of company's objects (2 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (10 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) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (13 pages) |
17 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (13 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
11 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
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) |
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 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 director (1 page) |
6 April 2011 | Director's details changed for Land Securities Management Services Limited on 21 February 2011 (2 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Land Securities Management Services Limited on 21 February 2011 (2 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
20 May 2010 | Appointment of Land Securities Portfolio Management Limited as a director (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
20 May 2010 | Appointment of Land Securities Portfolio Management Limited as a director (3 pages) |
20 May 2010 | Termination of appointment of Ls Retail Director Limited as a director (2 pages) |
20 May 2010 | Company name changed land securities reserve e LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Termination of appointment of Ls Retail Director Limited as a director (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Company name changed land securities reserve e LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
22 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (15 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
2 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 May 2007 | Memorandum and Articles of Association (17 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Memorandum and Articles of Association (17 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Company name changed shelfco (no.3398) LIMITED\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed shelfco (no.3398) LIMITED\certificate issued on 11/05/07 (2 pages) |
21 February 2007 | Incorporation (25 pages) |
21 February 2007 | Incorporation (25 pages) |