London
SW1E 5JL
Director Name | Mr Martin Richard Worthington |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(7 years after company formation) |
Appointment Duration | 3 years (closed 04 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 04 July 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 July 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 July 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Keith William Baillie Hannah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Qam (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 July 2009 | Delivered on: 12 August 2009 Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) Classification: A borrower deed of charge Secured details: All monies due or to become due from the obligors to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security its whole right, title, interest and benefit, present and future, in, to and under the property trust and property trust deed see image for full details. Outstanding |
---|
4 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (15 pages) |
16 January 2019 | Liquidators' statement of receipts and payments to 17 December 2018 (15 pages) |
10 January 2018 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 10 January 2018 (2 pages) |
4 January 2018 | Appointment of a voluntary liquidator (3 pages) |
4 January 2018 | Resolutions
|
4 January 2018 | Resolutions
|
4 January 2018 | Declaration of solvency (5 pages) |
4 January 2018 | Declaration of solvency (5 pages) |
4 January 2018 | Appointment of a voluntary liquidator (3 pages) |
8 December 2017 | Satisfaction of charge 1 in full (1 page) |
8 December 2017 | Satisfaction of charge 1 in full (1 page) |
1 November 2017 | Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 February 2017 | Second filing for the appointment of James Gillard as a director (6 pages) |
1 February 2017 | Second filing for the appointment of James Gillard as a director (6 pages) |
12 January 2017 | Director's details changed (2 pages) |
12 January 2017 | Director's details changed (2 pages) |
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 Mr Martin Richard Worthington on 11 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 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Gillard, James as a director on 20 March 2015
|
23 March 2015 | Appointment of Mr Gillard, James as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Gillard, James as a director on 20 March 2015
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 April 2014 | Director's details changed for Mr Christopher Marshall Gill on 25 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Christopher Marshall Gill on 25 April 2014 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 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) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
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) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Director's details changed for Mr Keith William Baillie Hannah on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Keith William Baillie Hannah on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 August 2010 | Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages) |
10 August 2010 | Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages) |
10 August 2010 | Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
24 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
24 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
24 June 2009 | Incorporation (28 pages) |
24 June 2009 | Incorporation (28 pages) |