Company NameLand Securities Buchanan Street Developments Limited
Company StatusActive
Company Number06123111
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NamesShelfco (No.3398) Limited and Land Securities Reserve E Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed30 April 2007(2 months, 1 week after company formation)
Appointment Duration17 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(6 years after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed30 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(10 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed10 November 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed14 May 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20m at £1Ravenseft Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,254,000
Net Worth£71,589,000
Current Liabilities£31,912,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

11 January 2012Delivered 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 2010Delivered 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

Filing History

4 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
8 December 2022Full accounts made up to 31 March 2022 (18 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
20 August 2021Full accounts made up to 31 March 2021 (18 pages)
29 January 2021Full accounts made up to 31 March 2020 (15 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 March 2019 (18 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
5 September 2018Full accounts made up to 31 March 2018 (16 pages)
8 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Change of details for Ravenseft Properties Limited as a person with significant control on 10 January 2017 (2 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 September 2017Full accounts made up to 31 March 2017 (16 pages)
13 September 2017Full accounts made up to 31 March 2017 (16 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 March 2016 (15 pages)
15 August 2016Full accounts made up to 31 March 2016 (15 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000,001
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000,001
(5 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000,001
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000,001
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000,001
(5 pages)
30 August 2014Full accounts made up to 31 March 2014 (11 pages)
30 August 2014Full accounts made up to 31 March 2014 (11 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000,001
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000,001
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000,001
(5 pages)
3 July 2013Full accounts made up to 31 March 2013 (10 pages)
3 July 2013Full accounts made up to 31 March 2013 (10 pages)
1 July 2013Section 519 ca 2006 (2 pages)
1 July 2013Section 519 ca 2006 (2 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 20,000,001
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 20,000,001
(3 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Statement of company's objects (2 pages)
13 September 2012Full accounts made up to 31 March 2012 (10 pages)
13 September 2012Full accounts made up to 31 March 2012 (10 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
17 January 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (13 pages)
17 January 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (13 pages)
26 September 2011Full accounts made up to 31 March 2011 (10 pages)
26 September 2011Full accounts made up to 31 March 2011 (10 pages)
11 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
11 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
6 April 2011Director's details changed for Land Securities Management Services Limited on 21 February 2011 (2 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Land Securities Management Services Limited on 21 February 2011 (2 pages)
13 July 2010Full accounts made up to 31 March 2010 (9 pages)
13 July 2010Full accounts made up to 31 March 2010 (9 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
20 May 2010Appointment of Land Securities Portfolio Management Limited as a director (3 pages)
20 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 5,000,001
(4 pages)
20 May 2010Appointment of Land Securities Portfolio Management Limited as a director (3 pages)
20 May 2010Termination of appointment of Ls Retail Director Limited as a director (2 pages)
20 May 2010Company name changed land securities reserve e LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
20 May 2010Termination of appointment of Ls Retail Director Limited as a director (2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed land securities reserve e LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 5,000,001
(4 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
22 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (15 pages)
22 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (15 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 21/02/09; full list of members (6 pages)
11 March 2009Return made up to 21/02/09; full list of members (6 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 21/02/08; full list of members (5 pages)
3 March 2008Return made up to 21/02/08; full list of members (5 pages)
2 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 May 2007Memorandum and Articles of Association (17 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Memorandum and Articles of Association (17 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
11 May 2007Company name changed shelfco (no.3398) LIMITED\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed shelfco (no.3398) LIMITED\certificate issued on 11/05/07 (2 pages)
21 February 2007Incorporation (25 pages)
21 February 2007Incorporation (25 pages)