Company NameLS White Rose Limited
Company StatusActive
Company Number06426863
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Previous Name20 Gillingham Street 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(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed24 August 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed24 August 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Oliver Stuart Gardiner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Honeycroft Drive
St. Albans
Hertfordshire
AL4 0GF
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Jonathan Charles Fennell Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 St Marks Road
Henley-On-Thames
Oxfordshire
RG9 1LW
Secretary NamePeter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed28 October 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameIan David Burr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 2016)
RolePrperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameDavid Benjamin Ridgwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (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(9 years, 3 months 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, 1 month 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

37 at £1Land Securities Property Holdings LTD
100.00%
Ordinary

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 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

29 March 2019Delivered on: 10 April 2019
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: A registered charge
Particulars: Msu 4, the white rose centre, dewsbury road, leeds with title number WYK636368.
Outstanding
3 November 2004Delivered on: 16 September 2016
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor 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: L/H the white rose centre dewsbury road morley t/no WYK566003.
Outstanding
26 August 2016Delivered on: 31 August 2016
Persons entitled:
Deutsche Trustee Company Limited
Land Securities Capital Markets PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
5 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
19 December 2022Full accounts made up to 31 March 2022 (20 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (5 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)
29 October 2021Full accounts made up to 31 March 2021 (20 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
27 January 2021Full accounts made up to 31 March 2020 (18 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
10 December 2019Full accounts made up to 31 March 2019 (19 pages)
23 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2019Statement by Directors (1 page)
23 October 2019Statement of capital on 23 October 2019
  • GBP 100,000,000
(3 pages)
23 October 2019Solvency Statement dated 10/10/19 (1 page)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
10 April 2019Registration of charge 064268630003, created on 29 March 2019 (7 pages)
20 July 2018Full accounts made up to 31 March 2018 (16 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 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)
4 August 2017Cessation of Land Securities Property Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
4 August 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 4 August 2017 (4 pages)
4 August 2017Cessation of Land Securities Property Holdings Limited as a person with significant control on 25 August 2016 (2 pages)
26 July 2017Second filing for the notification of Land Securities Portfolio Management Limited as a person with significant control (7 pages)
26 July 2017Second filing for the notification of Land Securities Portfolio Management Limited as a person with significant control (7 pages)
13 July 2017Full accounts made up to 31 March 2017 (18 pages)
13 July 2017Full accounts made up to 31 March 2017 (18 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 June 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 26/07/2017
(3 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 25 August 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 26/07/2017
(3 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 Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 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 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 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)
20 October 2016Appointment of Mr Michael Arnaouti as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Michael Arnaouti as a director on 20 October 2016 (2 pages)
18 September 2016Termination of appointment of David Benjamin Ridgwell as a director on 25 August 2016 (2 pages)
18 September 2016Termination of appointment of David Benjamin Ridgwell as a director on 25 August 2016 (2 pages)
18 September 2016Termination of appointment of Ian David Burr as a director on 25 August 2016 (2 pages)
18 September 2016Termination of appointment of Ian David Burr as a director on 25 August 2016 (2 pages)
16 September 2016Particulars of a charge subject to which a property has been acquired / charge code 064268630002 (11 pages)
16 September 2016Particulars of a charge subject to which a property has been acquired / charge code 064268630002 (11 pages)
15 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 August 2016Registration of charge 064268630001, created on 26 August 2016 (10 pages)
31 August 2016Registration of charge 064268630001, created on 26 August 2016 (10 pages)
25 August 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
25 August 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
24 August 2016Appointment of Ls Director Limited as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Land Securities Management Services Limited as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Land Securities Management Services Limited as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Ls Director Limited as a director on 24 August 2016 (2 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 37
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 37
(5 pages)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 37
(5 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 37
(5 pages)
30 December 2014Accounts for a dormant company made up to 30 November 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 30 November 2014 (4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 37
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 37
(5 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 37
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 37
(5 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
19 July 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
2 May 2012Director's details changed for Ian David Burr on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Ian David Burr on 30 March 2012 (2 pages)
19 April 2012Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages)
19 April 2012Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
29 September 2011Termination of appointment of Oliver Gardiner as a director (1 page)
29 September 2011Termination of appointment of Oliver Gardiner as a director (1 page)
13 July 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
13 July 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
12 July 2010Appointment of David Benjamin Ridgwell as a director (3 pages)
12 July 2010Appointment of David Benjamin Ridgwell as a director (3 pages)
8 July 2010Termination of appointment of Jonathan Evans as a director (2 pages)
8 July 2010Appointment of Ian David Burr as a director (3 pages)
8 July 2010Termination of appointment of Jonathan Evans as a director (2 pages)
8 July 2010Appointment of Ian David Burr as a director (3 pages)
2 March 2010Director's details changed for Oliver Stuart Gardiner on 19 December 2009 (3 pages)
2 March 2010Director's details changed for Oliver Stuart Gardiner on 19 December 2009 (3 pages)
10 February 2010Director's details changed for Oliver Stuart Gardiner on 18 December 2009 (3 pages)
10 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
10 February 2010Director's details changed for Oliver Stuart Gardiner on 18 December 2009 (3 pages)
4 January 2010Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 4 January 2010 (2 pages)
14 November 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
14 November 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
11 November 2009Appointment of Peter Maxwell Dudgeon as a secretary (3 pages)
11 November 2009Appointment of a director (3 pages)
11 November 2009Appointment of Peter Maxwell Dudgeon as a secretary (3 pages)
11 November 2009Appointment of a director (3 pages)
3 November 2009Termination of appointment of Robert Heskett as a director (2 pages)
3 November 2009Termination of appointment of Robert Heskett as a director (2 pages)
2 November 2009Termination of appointment of John Stephenson as a secretary (3 pages)
2 November 2009Termination of appointment of John Stephenson as a secretary (3 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 March 2009Director appointed jonathan charles fennell evans (2 pages)
24 March 2009Director appointed jonathan charles fennell evans (2 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 November 2008Return made up to 14/11/08; full list of members (3 pages)
27 November 2008Return made up to 14/11/08; full list of members (3 pages)
28 November 2007Ad 14/11/07--------- £ si 35@1=35 £ ic 2/37 (2 pages)
28 November 2007Ad 14/11/07--------- £ si 35@1=35 £ ic 2/37 (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
14 November 2007Incorporation (18 pages)
14 November 2007Incorporation (18 pages)