Company NameLondon Square Developments Limited
Company StatusActive
Company Number07160957
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous NamesDe Facto 1747 Limited and Gc Newco 2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Lawrence
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Faisal Mohammed Abdulrahman Falaknaz
Date of BirthMay 1987 (Born 37 years ago)
NationalityEmirati
StatusCurrent
Appointed30 November 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Manson Dudley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Talal Shaffique Abdullah Al Dhiyebi
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEmirati
StatusCurrent
Appointed30 November 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Richard Martin Crayton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 01 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BQ
Secretary NameRichard Martin Crayton
NationalityBritish
StatusResigned
Appointed26 March 2010(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BQ
Director NameMr Peter Thomas Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6-8 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8BG
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2023)
RoleDevelopment And Technical Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2023)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Matthew Steven Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2023)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMrs Joanna Juanita McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2023)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Alexander Kierney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelondonsquare.co.uk
Email address[email protected]
Telephone01895 627300
Telephone regionUxbridge

Location

Registered AddressOne
York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1London Square Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,796,000
Gross Profit£5,434,000
Net Worth-£7,340,000
Cash£4,543,000
Current Liabilities£104,581,000

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

20 February 2014Delivered on: 22 February 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: F/H land at 100 new king's road london t/no NGL271696. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Initial house and orchard house on the west side of field end road eastcote ruislip /no MX392775. Notification of addition to or amendment of charge.
Outstanding
21 January 2022Delivered on: 26 January 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land known as plot g at nine elms park, london as more accurately defined in a lease dated on or around the date of this deed made between (1) royal mail group limited, (2) nine elms parkside estate management company limited and (3) london square developments limited (the lease) being a lease of part granted out of title number SGL169291 and to be allocated a title number by the land registry upon registration of the lease.
Outstanding
22 December 2021Delivered on: 24 December 2021
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The freehold land known as greenwich police station, 31 royal hill, london SE10 8RR, registered at the land registry under title number SGL34089; and the leasehold land known as lower ground floor hard standing area, swanne house, gloucester circus london, registered at the land registry under title number TGL521680.
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The freehold property known as the land lying to the west of st albans road watford registered in the land registry with title number HD156468.. The freehold property known as 425 st albans road watford registered in the land registry with title number HD16221.
Outstanding
5 March 2020Delivered on: 6 March 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as the ground floor commercial unit, phase 1B, charter square, mill mead, staines-upon-thames, surrey as more accurately defined within a lease dated on or around the date of the deed and made between (1) clarion housing association limited (2) london square developments limited and (3) london square (charter square) management company limited (the "lease") being a lease of part granted out of the landlord’s title registered under title number SY867788.. The proeprty is to be allocated a title number by the land registry upon registration of the lease.
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Title numbers: SGL486589, TGL56137, AGL377811, EX818137, sgl 561370, SY347612, AGL305959, AGL373741, SY692176, SY844280, being the lands more particularly described in the attached security agreement.
Outstanding
10 October 2017Delivered on: 10 October 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land being land to the north east of merefield gardens, tadworth and registered at the land registry with title number SY692176 and freehold land being land lying to the north and east of merefield gardens, tadworth and registered at the land registry SY844280.
Outstanding
29 June 2017Delivered on: 30 June 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as ground floor commercial units 1-3, 142-148 (even) streatham hill, london SW2 4RS more particularly described in the lease dated on or around the date of this deed between (1) london square streatham limited (2) london square (streatham hill) management company limited and (3) london square developments limited and leasehold property known as ground floor commercial unit 4 142-148 (even) streatham hill, london SW2 4RS more particularly described in the lease dated on or around the date of this deed between (1) london square streatham limited (2) london square (streatham hill) management company limited and (3) london square developments limited.
Outstanding
17 March 2017Delivered on: 23 March 2017
Persons entitled: Surrey County Council

Classification: A registered charge
Particulars: Land known as former de burgh school playing field chetwode road tadworth title numbers SY190147 and SY186103.
Outstanding
17 March 2017Delivered on: 23 March 2017
Persons entitled: Reigate and Banstead Borough Council

Classification: A registered charge
Particulars: Land to the north east merefield gardens tadworth surrey t/n SY692176.
Outstanding
1 November 2016Delivered on: 1 November 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold properties known as 429-435 (odd) caledonian road, london N7 9BG and 6, 8 and 1-11 (odd) balmoral grove, london N7 9NQ and 4 and 6 brewery road, london N7 9NH (title number NGL255207), 1A, 3, 5, 7 and 9 market road, london N7 9PL (title number NGL462704) and 423-425 caledonian road, london N7 9BQ (title number AGL305959).
Outstanding
1 November 2016Delivered on: 1 November 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as land at balmoral grove, london (N7 9NQ) title number AGL373741.
Outstanding
10 October 2016Delivered on: 11 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The freehold properties known as 1, 4-18 (even) mill mead, 126, 128, 130, 132, 132A, 136, 138 high street and 8, 8A, 10 and 12 fairfield avenue, staines registered at the land registry with title number SY347612.
Outstanding
10 October 2016Delivered on: 11 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as bassetts house, starts hill road, orpington, BR6 7AR, registered at the land registry with title number sgl 561370.
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: The land and buildings known as attlee house, college east and sunley house, london E1 shown at ground floor level edged red on plan a annexed to this deed up to 33 metres above ordnance datum level together with at basement level only the additional land shown edged red on plan b annexed to this deed from and including the basement slab and everything between the basement slab up to and including the upper part of any ceiling structure and also including all structural columns, slabs and parts supporting the premises and as more particularly described in a lease dated 29 april 2016 and made between (1) toynbee hall and (2) london square developments limited, to be transferred out of title EGL461557 and allocated a new title number on registration at the land registry.
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Quebec way industrial park registered at the land registry with title number SGL486589 land on the north side of quebec way, surrey quays registered at the land registry with title number TGL56137.
Outstanding
10 December 2015Delivered on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as falcon works, 400 london road, isleworth (title number AGL63401) freehold property known as 414 london road, isleworth (TW7 5AD) (title number AGL63400) freehold property known as swan works, london road, isleworth (title number NGL247233) freehold property known as part of 416 and 418 london road, isleworth (title number NGL303547) freehold property known as land adjoining 416, 417 and 418 london road, isleworth (title number AGL142663) freehold property known as 416-418 london road, isleworth (TW7 5XB) (title number NGL355754).
Outstanding
17 September 2015Delivered on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC (As Lender)

Classification: A registered charge
Particulars: Freehold property known as bassets campus, starts hill road, orpington, BR6 7AR (title number sgl 561370).
Outstanding
21 August 2015Delivered on: 10 September 2015
Persons entitled: The Petersham Common Conservators

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 2 February 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Grange farm, high road, chigwell, IG7 6DP registered at the land registry with title number EX818137.
Outstanding
21 January 2015Delivered on: 23 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Part of hayes court, west common road, hayes, bromley BR2 7AU shown for identification purposes only edged red on the plan attached at schedule 2 (but excluding the land hatched blue) and as more particularly described in a transfer dated on or about the date of this charge and made between (1) unite the union trustee company limited and unite the union second trustee company limited and (2) london square developments limited, to be transferred out of title SGL705938 and allocated a new title number on registration at the land registry.
Outstanding
29 May 2014Delivered on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 109 and 111 upper richmond road, london with title numbers LN161627 and LN173591.
Outstanding
24 April 2014Delivered on: 1 May 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: 101 waldegrave road teddington t/no TGL116257, 103 waldegrave road teddington t/no MX302679 and 105 waldegrave road teddington t/no TGL191341.
Outstanding
5 December 2013Delivered on: 13 December 2013
Satisfied on: 30 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 4-10 lamb's walk and 7-9 morocco street, bermondsey, london t/no TGL378682. F/h land and buildings at lyon court and 28-30 pembroke road, ruislip, london t/no AGL221876. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 5 July 2013
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Leasehold property known as 18-30 leonard street london title no AGL238874. Freehold property known as land on the south west side of bunns lane mill hill london title no AGL102319. Freehold property known as lyon court and 28-30 pembroke road ruislip london title no AGL221876. Notification of addition to or amendment of charge.
Fully Satisfied
10 June 2013Delivered on: 12 June 2013
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Lenders and as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: L/H property 18-30 leonard street london t/no. AGL238874, f/h land on the south west side of bunns lane mill hill london t/no. AGL102319 f/h properties lyon court and 28-30 pembroke road ruislip london t/no. AGL221876. Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2011Delivered on: 28 November 2011
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: An amendment deed amending a debenture dated 26 may 2011 and
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
18 November 2011Delivered on: 25 November 2011
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 18-30 leonard street london t/no AGL238874 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 May 2011Delivered on: 1 June 2011
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 July 2010Delivered on: 28 July 2010
Satisfied on: 30 January 2016
Persons entitled: Patten Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,250.00 by way of rent deposit in respect of the lease of 6 and 8 swakeleys road ickenham.
Fully Satisfied

Filing History

1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
11 August 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
23 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
26 January 2022Registration of charge 071609570031, created on 21 January 2022 (16 pages)
24 December 2021Registration of charge 071609570030, created on 22 December 2021 (10 pages)
8 August 2021Group of companies' accounts made up to 31 March 2021 (48 pages)
23 July 2021Registration of charge 071609570029, created on 21 July 2021 (10 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
22 April 2021Memorandum and Articles of Association (27 pages)
22 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3
(3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 March 2020 (40 pages)
30 September 2020Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
6 March 2020Registration of charge 071609570028, created on 5 March 2020 (21 pages)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 31 March 2019 (35 pages)
25 March 2019Satisfaction of charge 071609570014 in full (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
30 October 2018Full accounts made up to 31 March 2018 (29 pages)
18 October 2018Satisfaction of charge 071609570016 in full (1 page)
18 October 2018Satisfaction of charge 071609570013 in full (1 page)
18 October 2018Satisfaction of charge 071609570008 in full (1 page)
18 October 2018Satisfaction of charge 071609570011 in full (1 page)
18 October 2018Satisfaction of charge 071609570010 in full (1 page)
18 October 2018Satisfaction of charge 071609570007 in full (1 page)
18 October 2018Satisfaction of charge 071609570009 in full (1 page)
18 October 2018Satisfaction of charge 071609570020 in full (1 page)
18 October 2018Satisfaction of charge 071609570026 in full (1 page)
18 October 2018Satisfaction of charge 071609570017 in full (1 page)
18 October 2018Satisfaction of charge 071609570012 in full (1 page)
18 October 2018Satisfaction of charge 071609570025 in full (1 page)
18 October 2018Satisfaction of charge 071609570018 in full (1 page)
18 October 2018Satisfaction of charge 071609570021 in full (1 page)
18 October 2018Satisfaction of charge 071609570022 in full (1 page)
18 October 2018Satisfaction of charge 071609570019 in full (1 page)
16 October 2018Registration of charge 071609570027, created on 11 October 2018 (54 pages)
12 September 2018All of the property or undertaking has been released and no longer forms part of charge 071609570025 (1 page)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
2 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
11 January 2018Auditor's resignation (1 page)
31 October 2017Satisfaction of charge 071609570023 in full (1 page)
31 October 2017Satisfaction of charge 071609570024 in full (1 page)
31 October 2017Satisfaction of charge 071609570024 in full (1 page)
31 October 2017Satisfaction of charge 071609570023 in full (1 page)
10 October 2017Registration of charge 071609570026, created on 10 October 2017 (11 pages)
10 October 2017Registration of charge 071609570026, created on 10 October 2017 (11 pages)
10 August 2017Full accounts made up to 31 March 2017 (27 pages)
10 August 2017Full accounts made up to 31 March 2017 (27 pages)
30 June 2017Registration of charge 071609570025, created on 29 June 2017 (11 pages)
30 June 2017Registration of charge 071609570025, created on 29 June 2017 (11 pages)
23 March 2017Registration of charge 071609570023, created on 17 March 2017 (25 pages)
23 March 2017Registration of charge 071609570024, created on 17 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
23 March 2017Registration of charge 071609570023, created on 17 March 2017 (25 pages)
23 March 2017Registration of charge 071609570024, created on 17 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
1 November 2016Registration of charge 071609570021, created on 1 November 2016 (11 pages)
1 November 2016Registration of charge 071609570022, created on 1 November 2016 (11 pages)
1 November 2016Registration of charge 071609570021, created on 1 November 2016 (11 pages)
1 November 2016Registration of charge 071609570022, created on 1 November 2016 (11 pages)
11 October 2016Registration of charge 071609570020, created on 10 October 2016 (11 pages)
11 October 2016Registration of charge 071609570020, created on 10 October 2016 (11 pages)
11 October 2016Registration of charge 071609570019, created on 10 October 2016 (11 pages)
11 October 2016Registration of charge 071609570019, created on 10 October 2016 (11 pages)
3 October 2016Registration of charge 071609570018, created on 3 October 2016 (13 pages)
3 October 2016Registration of charge 071609570018, created on 3 October 2016 (13 pages)
26 September 2016Satisfaction of charge 071609570015 in full (4 pages)
26 September 2016Satisfaction of charge 071609570015 in full (4 pages)
11 August 2016Registered office address changed from The Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Registered office address changed from The Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (25 pages)
11 August 2016Full accounts made up to 31 March 2016 (25 pages)
8 March 2016Registration of charge 071609570017, created on 4 March 2016 (11 pages)
8 March 2016Registration of charge 071609570017, created on 4 March 2016 (11 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
30 January 2016Satisfaction of charge 071609570007 in full (4 pages)
30 January 2016Satisfaction of charge 1 in full (4 pages)
30 January 2016Satisfaction of charge 1 in full (4 pages)
30 January 2016Satisfaction of charge 071609570007 in full (4 pages)
16 December 2015Registration of charge 071609570016, created on 10 December 2015 (11 pages)
16 December 2015Registration of charge 071609570016, created on 10 December 2015 (11 pages)
14 December 2015Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
14 December 2015Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
14 December 2015Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages)
14 December 2015Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
14 December 2015Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
14 December 2015Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
14 December 2015Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
14 December 2015Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages)
8 December 2015Full accounts made up to 31 March 2015 (24 pages)
8 December 2015Full accounts made up to 31 March 2015 (24 pages)
18 September 2015Registration of charge 071609570015, created on 17 September 2015 (20 pages)
18 September 2015Registration of charge 071609570015, created on 17 September 2015 (20 pages)
10 September 2015Registration of charge 071609570014, created on 21 August 2015 (53 pages)
10 September 2015Registration of charge 071609570014, created on 21 August 2015 (53 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
2 February 2015Registration of charge 071609570013, created on 30 January 2015 (11 pages)
2 February 2015Registration of charge 071609570013, created on 30 January 2015 (11 pages)
23 January 2015Registration of charge 071609570012, created on 21 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
23 January 2015Registration of charge 071609570012, created on 21 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
11 July 2014Full accounts made up to 31 March 2014 (23 pages)
11 July 2014Full accounts made up to 31 March 2014 (23 pages)
9 June 2014Registration of charge 071609570011 (10 pages)
9 June 2014Registration of charge 071609570011 (10 pages)
1 May 2014Registration of charge 071609570010 (16 pages)
1 May 2014Registration of charge 071609570010 (16 pages)
2 April 2014All of the property or undertaking has been released from charge 1 (5 pages)
2 April 2014All of the property or undertaking has been released from charge 1 (5 pages)
22 February 2014Registration of charge 071609570009 (14 pages)
22 February 2014Registration of charge 071609570009 (14 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 December 2013Registration of charge 071609570008 (14 pages)
21 December 2013Registration of charge 071609570008 (14 pages)
20 December 2013Appointment of Mr Scott Douglas Brown as a director (2 pages)
20 December 2013Appointment of Mr Scott Douglas Brown as a director (2 pages)
19 December 2013Satisfaction of charge 3 in full (12 pages)
19 December 2013Satisfaction of charge 071609570006 in full (4 pages)
19 December 2013Satisfaction of charge 2 in full (17 pages)
19 December 2013Satisfaction of charge 2 in full (17 pages)
19 December 2013Satisfaction of charge 3 in full (12 pages)
19 December 2013Satisfaction of charge 071609570006 in full (4 pages)
19 December 2013Satisfaction of charge 071609570005 in full (4 pages)
19 December 2013Satisfaction of charge 4 in full (4 pages)
19 December 2013Satisfaction of charge 4 in full (4 pages)
19 December 2013Satisfaction of charge 071609570005 in full (4 pages)
13 December 2013Registration of charge 071609570007 (60 pages)
13 December 2013Registration of charge 071609570007 (60 pages)
13 August 2013Full accounts made up to 31 March 2013 (19 pages)
13 August 2013Full accounts made up to 31 March 2013 (19 pages)
5 July 2013Registration of charge 071609570006 (47 pages)
5 July 2013Registration of charge 071609570006 (47 pages)
12 June 2013Registration of charge 071609570005 (47 pages)
12 June 2013Registration of charge 071609570005 (47 pages)
6 June 2013Termination of appointment of Peter Ford as a director (1 page)
6 June 2013Appointment of Mr Brian Antony Betsy as a director (2 pages)
6 June 2013Appointment of Mr Brian Antony Betsy as a director (2 pages)
6 June 2013Termination of appointment of Peter Ford as a director (1 page)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 31 March 2012 (18 pages)
19 October 2012Full accounts made up to 31 March 2012 (18 pages)
16 August 2012Appointment of Mr Peter Thomas Ford as a director (2 pages)
16 August 2012Appointment of Mr Peter Thomas Ford as a director (2 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 October 2011Full accounts made up to 31 March 2011 (16 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2011Memorandum and Articles of Association (11 pages)
3 June 2011Memorandum and Articles of Association (11 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
28 January 2011Full accounts made up to 1 April 2010 (12 pages)
28 January 2011Full accounts made up to 1 April 2010 (12 pages)
28 January 2011Full accounts made up to 1 April 2010 (12 pages)
15 October 2010Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BQ on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BQ on 15 October 2010 (2 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Company name changed gc newco 2 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Company name changed gc newco 2 LIMITED\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
27 April 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (2 pages)
27 April 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (2 pages)
23 April 2010Appointment of Adam Paul Lawrence as a director (3 pages)
23 April 2010Resolutions
  • RES13 ‐ Approve agreement/appt dir/sec 01/04/2010
(2 pages)
23 April 2010Appointment of Adam Paul Lawrence as a director (3 pages)
23 April 2010Resolutions
  • RES13 ‐ Approve agreement/appt dir/sec 01/04/2010
(2 pages)
16 April 2010Termination of appointment of Richard Crayton as a secretary (2 pages)
16 April 2010Termination of appointment of Richard Crayton as a director (2 pages)
16 April 2010Termination of appointment of Richard Crayton as a director (2 pages)
16 April 2010Termination of appointment of Richard Crayton as a secretary (2 pages)
16 April 2010Appointment of Adam Lawrence as a secretary (3 pages)
16 April 2010Appointment of Adam Lawrence as a secretary (3 pages)
9 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 April 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 April 2010 (2 pages)
9 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
9 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
9 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2010Appointment of Richard Martin Crayton as a secretary (3 pages)
9 April 2010Company name changed de facto 1747 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
9 April 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 April 2010 (2 pages)
9 April 2010Appointment of Richard Martin Crayton as a director (3 pages)
9 April 2010Company name changed de facto 1747 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
9 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
9 April 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
9 April 2010Appointment of Richard Martin Crayton as a secretary (3 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
9 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Appointment of Richard Martin Crayton as a director (3 pages)
9 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
17 February 2010Incorporation (15 pages)
17 February 2010Incorporation (15 pages)