Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(1 month, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 November 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Stewart Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Faisal Mohammed Abdulrahman Falaknaz |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 30 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr David Manson Dudley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Talal Shaffique Abdullah Al Dhiyebi |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 30 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Richard Martin Crayton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BQ |
Secretary Name | Richard Martin Crayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BQ |
Director Name | Mr Peter Thomas Ford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG |
Director Name | Mr Brian Anthony Betsy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Miss Rebecca Susan Littler |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Clive Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2023) |
Role | Development And Technical Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Andy Maciejewski |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2023) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Steven Simon Hudson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Matthew Steven Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mrs Joanna Juanita McDonagh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2023) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr David Alexander Kierney |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | londonsquare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 627300 |
Telephone region | Uxbridge |
Registered Address | One York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | London Square Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,796,000 |
Gross Profit | £5,434,000 |
Net Worth | -£7,340,000 |
Cash | £4,543,000 |
Current Liabilities | £104,581,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
20 February 2014 | Delivered 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 2013 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 10 September 2015 Persons entitled: The Petersham Common Conservators Classification: A registered charge Outstanding |
30 January 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
23 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
26 January 2022 | Registration of charge 071609570031, created on 21 January 2022 (16 pages) |
24 December 2021 | Registration of charge 071609570030, created on 22 December 2021 (10 pages) |
8 August 2021 | Group of companies' accounts made up to 31 March 2021 (48 pages) |
23 July 2021 | Registration of charge 071609570029, created on 21 July 2021 (10 pages) |
9 July 2021 | Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages) |
22 April 2021 | Memorandum and Articles of Association (27 pages) |
22 April 2021 | Resolutions
|
8 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (40 pages) |
30 September 2020 | Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages) |
3 April 2020 | Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page) |
6 March 2020 | Registration of charge 071609570028, created on 5 March 2020 (21 pages) |
26 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (35 pages) |
25 March 2019 | Satisfaction of charge 071609570014 in full (1 page) |
27 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
18 October 2018 | Satisfaction of charge 071609570016 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570013 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570008 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570011 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570010 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570007 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570009 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570020 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570026 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570017 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570012 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570025 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570018 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570021 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570022 in full (1 page) |
18 October 2018 | Satisfaction of charge 071609570019 in full (1 page) |
16 October 2018 | Registration of charge 071609570027, created on 11 October 2018 (54 pages) |
12 September 2018 | All of the property or undertaking has been released and no longer forms part of charge 071609570025 (1 page) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page) |
2 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
11 January 2018 | Auditor's resignation (1 page) |
31 October 2017 | Satisfaction of charge 071609570023 in full (1 page) |
31 October 2017 | Satisfaction of charge 071609570024 in full (1 page) |
31 October 2017 | Satisfaction of charge 071609570024 in full (1 page) |
31 October 2017 | Satisfaction of charge 071609570023 in full (1 page) |
10 October 2017 | Registration of charge 071609570026, created on 10 October 2017 (11 pages) |
10 October 2017 | Registration of charge 071609570026, created on 10 October 2017 (11 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
30 June 2017 | Registration of charge 071609570025, created on 29 June 2017 (11 pages) |
30 June 2017 | Registration of charge 071609570025, created on 29 June 2017 (11 pages) |
23 March 2017 | Registration of charge 071609570023, created on 17 March 2017 (25 pages) |
23 March 2017 | Registration of charge 071609570024, created on 17 March 2017
|
23 March 2017 | Registration of charge 071609570023, created on 17 March 2017 (25 pages) |
23 March 2017 | Registration of charge 071609570024, created on 17 March 2017
|
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages) |
1 November 2016 | Registration of charge 071609570021, created on 1 November 2016 (11 pages) |
1 November 2016 | Registration of charge 071609570022, created on 1 November 2016 (11 pages) |
1 November 2016 | Registration of charge 071609570021, created on 1 November 2016 (11 pages) |
1 November 2016 | Registration of charge 071609570022, created on 1 November 2016 (11 pages) |
11 October 2016 | Registration of charge 071609570020, created on 10 October 2016 (11 pages) |
11 October 2016 | Registration of charge 071609570020, created on 10 October 2016 (11 pages) |
11 October 2016 | Registration of charge 071609570019, created on 10 October 2016 (11 pages) |
11 October 2016 | Registration of charge 071609570019, created on 10 October 2016 (11 pages) |
3 October 2016 | Registration of charge 071609570018, created on 3 October 2016 (13 pages) |
3 October 2016 | Registration of charge 071609570018, created on 3 October 2016 (13 pages) |
26 September 2016 | Satisfaction of charge 071609570015 in full (4 pages) |
26 September 2016 | Satisfaction of charge 071609570015 in full (4 pages) |
11 August 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 March 2016 (25 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
8 March 2016 | Registration of charge 071609570017, created on 4 March 2016 (11 pages) |
8 March 2016 | Registration of charge 071609570017, created on 4 March 2016 (11 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 January 2016 | Satisfaction of charge 071609570007 in full (4 pages) |
30 January 2016 | Satisfaction of charge 1 in full (4 pages) |
30 January 2016 | Satisfaction of charge 1 in full (4 pages) |
30 January 2016 | Satisfaction of charge 071609570007 in full (4 pages) |
16 December 2015 | Registration of charge 071609570016, created on 10 December 2015 (11 pages) |
16 December 2015 | Registration of charge 071609570016, created on 10 December 2015 (11 pages) |
14 December 2015 | Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages) |
14 December 2015 | Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages) |
14 December 2015 | Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages) |
14 December 2015 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
14 December 2015 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
14 December 2015 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages) |
14 December 2015 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages) |
14 December 2015 | Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
18 September 2015 | Registration of charge 071609570015, created on 17 September 2015 (20 pages) |
18 September 2015 | Registration of charge 071609570015, created on 17 September 2015 (20 pages) |
10 September 2015 | Registration of charge 071609570014, created on 21 August 2015 (53 pages) |
10 September 2015 | Registration of charge 071609570014, created on 21 August 2015 (53 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 February 2015 | Registration of charge 071609570013, created on 30 January 2015 (11 pages) |
2 February 2015 | Registration of charge 071609570013, created on 30 January 2015 (11 pages) |
23 January 2015 | Registration of charge 071609570012, created on 21 January 2015
|
23 January 2015 | Registration of charge 071609570012, created on 21 January 2015
|
11 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
9 June 2014 | Registration of charge 071609570011 (10 pages) |
9 June 2014 | Registration of charge 071609570011 (10 pages) |
1 May 2014 | Registration of charge 071609570010 (16 pages) |
1 May 2014 | Registration of charge 071609570010 (16 pages) |
2 April 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
2 April 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
22 February 2014 | Registration of charge 071609570009 (14 pages) |
22 February 2014 | Registration of charge 071609570009 (14 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 December 2013 | Registration of charge 071609570008 (14 pages) |
21 December 2013 | Registration of charge 071609570008 (14 pages) |
20 December 2013 | Appointment of Mr Scott Douglas Brown as a director (2 pages) |
20 December 2013 | Appointment of Mr Scott Douglas Brown as a director (2 pages) |
19 December 2013 | Satisfaction of charge 3 in full (12 pages) |
19 December 2013 | Satisfaction of charge 071609570006 in full (4 pages) |
19 December 2013 | Satisfaction of charge 2 in full (17 pages) |
19 December 2013 | Satisfaction of charge 2 in full (17 pages) |
19 December 2013 | Satisfaction of charge 3 in full (12 pages) |
19 December 2013 | Satisfaction of charge 071609570006 in full (4 pages) |
19 December 2013 | Satisfaction of charge 071609570005 in full (4 pages) |
19 December 2013 | Satisfaction of charge 4 in full (4 pages) |
19 December 2013 | Satisfaction of charge 4 in full (4 pages) |
19 December 2013 | Satisfaction of charge 071609570005 in full (4 pages) |
13 December 2013 | Registration of charge 071609570007 (60 pages) |
13 December 2013 | Registration of charge 071609570007 (60 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 July 2013 | Registration of charge 071609570006 (47 pages) |
5 July 2013 | Registration of charge 071609570006 (47 pages) |
12 June 2013 | Registration of charge 071609570005 (47 pages) |
12 June 2013 | Registration of charge 071609570005 (47 pages) |
6 June 2013 | Termination of appointment of Peter Ford as a director (1 page) |
6 June 2013 | Appointment of Mr Brian Antony Betsy as a director (2 pages) |
6 June 2013 | Appointment of Mr Brian Antony Betsy as a director (2 pages) |
6 June 2013 | Termination of appointment of Peter Ford as a director (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
16 August 2012 | Appointment of Mr Peter Thomas Ford as a director (2 pages) |
16 August 2012 | Appointment of Mr Peter Thomas Ford as a director (2 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Memorandum and Articles of Association (11 pages) |
3 June 2011 | Memorandum and Articles of Association (11 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Full accounts made up to 1 April 2010 (12 pages) |
28 January 2011 | Full accounts made up to 1 April 2010 (12 pages) |
28 January 2011 | Full accounts made up to 1 April 2010 (12 pages) |
15 October 2010 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BQ on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BQ on 15 October 2010 (2 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Company name changed gc newco 2 LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed gc newco 2 LIMITED\certificate issued on 21/05/10
|
27 April 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (2 pages) |
27 April 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (2 pages) |
23 April 2010 | Appointment of Adam Paul Lawrence as a director (3 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Appointment of Adam Paul Lawrence as a director (3 pages) |
23 April 2010 | Resolutions
|
16 April 2010 | Termination of appointment of Richard Crayton as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Richard Crayton as a director (2 pages) |
16 April 2010 | Termination of appointment of Richard Crayton as a director (2 pages) |
16 April 2010 | Termination of appointment of Richard Crayton as a secretary (2 pages) |
16 April 2010 | Appointment of Adam Lawrence as a secretary (3 pages) |
16 April 2010 | Appointment of Adam Lawrence as a secretary (3 pages) |
9 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
9 April 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 April 2010 (2 pages) |
9 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
9 April 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
9 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Appointment of Richard Martin Crayton as a secretary (3 pages) |
9 April 2010 | Company name changed de facto 1747 LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of Richard Martin Crayton as a director (3 pages) |
9 April 2010 | Company name changed de facto 1747 LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
9 April 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
9 April 2010 | Appointment of Richard Martin Crayton as a secretary (3 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
9 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Appointment of Richard Martin Crayton as a director (3 pages) |
9 April 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
17 February 2010 | Incorporation (15 pages) |
17 February 2010 | Incorporation (15 pages) |