Company NameLondon Square (Investments) Limited
Company StatusActive
Company Number07622527
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Previous NameDe Facto 1858 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAdam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(3 weeks, 5 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Lawrence
NationalityBritish
StatusCurrent
Appointed31 May 2013(2 years after company formation)
Appointment Duration10 years, 10 months
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(2 years, 6 months after company formation)
Appointment Duration10 years, 4 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(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameStephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6-8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Director NameMark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 6-8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Secretary NamePeter Ford
NationalityBritish
StatusResigned
Appointed31 May 2011(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Coach House 6-8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2011(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

1 at £1Travers Smith LTD
50.00%
Ordinary
1 at £1Travers Smith Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

11 October 2018Delivered on: 16 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 May 2022Confirmation statement made on 5 May 2022 with updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 May 2021Confirmation statement made on 5 May 2021 with updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
14 May 2019Confirmation statement made on 5 May 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 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
18 October 2018Satisfaction of charge 076225270001 in full (1 page)
16 October 2018Registration of charge 076225270002, created on 11 October 2018 (54 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 January 2018Auditor's resignation (1 page)
10 August 2017Full accounts made up to 31 March 2017 (11 pages)
10 August 2017Full accounts made up to 31 March 2017 (11 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 August 2016Registered office address changed from The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 August 2016Registered office address changed from The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
11 December 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
11 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (20 pages)
11 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (20 pages)
11 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (20 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2014
(7 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2014
(7 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2014
(7 pages)
27 May 2014Resolutions
  • RES13 ‐ Credit facility agreement 02/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 May 2014Resolutions
  • RES13 ‐ Credit facility agreement 02/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Registration of charge 076225270001 (60 pages)
13 December 2013Registration of charge 076225270001 (60 pages)
10 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
10 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
26 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 (18 pages)
26 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 (18 pages)
26 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 (18 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (18 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (18 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (18 pages)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
13 June 2013Termination of appointment of Peter Ford as a secretary (2 pages)
13 June 2013Appointment of Adam Lawrence as a secretary (3 pages)
13 June 2013Appointment of Adam Lawrence as a secretary (3 pages)
13 June 2013Termination of appointment of Peter Ford as a secretary (2 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2013
(6 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2013
(6 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2013
(6 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(6 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(6 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(6 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Change of name notice (2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Company name changed de facto 1858 LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Company name changed de facto 1858 LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
1 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
1 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
27 June 2011Appointment of Peter Ford as a secretary (3 pages)
27 June 2011Appointment of Peter Ford as a secretary (3 pages)
24 June 2011Appointment of Marl Andrew Pain as a director (3 pages)
24 June 2011Appointment of Marl Andrew Pain as a director (3 pages)
24 June 2011Appointment of Stephen Charles Casey as a director (3 pages)
24 June 2011Appointment of Stephen Charles Casey as a director (3 pages)
24 June 2011Appointment of Adam Paul Lawrence as a director (3 pages)
24 June 2011Appointment of Adam Paul Lawrence as a director (3 pages)
23 June 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England to The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Ruth Bracken as a director (2 pages)
23 June 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
23 June 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
23 June 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England to The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Ruth Bracken as a director (2 pages)
23 June 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
23 June 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
23 June 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-31
(1 page)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-31
(1 page)
5 May 2011Incorporation (16 pages)
5 May 2011Incorporation (16 pages)