Company NameLondon Square (Putney) Limited
Company StatusActive
Company Number07629203
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Previous NameDe Facto 1859 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 NameAdam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(3 weeks 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 Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCommercial 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
StatusCurrent
Appointed23 September 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
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
StatusCurrent
Appointed23 September 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleConstruction 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
StatusCurrent
Appointed01 January 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
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
Appointed10 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 after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2015)
RoleExecutive
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 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 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 NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(4 years, 4 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 NameTravers Smith Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 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

2 at £1London Square Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,698,268
Current Liabilities£43,425,582

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 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
24 September 2014Delivered on: 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as 109 and 111 upper richmond road, london, SW15 2TJ registered at the land registry with title number LN173591.
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 113-123 upper richmond road, london t/no SGL61850. Notification of addition to or amendment of charge.
Outstanding
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 Fianance Parties

Classification: A registered charge
Particulars: Freehold property known as 113-123 upper richmond road london title no SGL61850. 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: F/H property 113-123 upper richmond road london t/no. SGL61850. Notification of addition to or amendment of charge.
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

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (21 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
12 August 2021Full accounts made up to 31 March 2021 (21 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 March 2020 (20 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
19 November 2019Full accounts made up to 31 March 2019 (19 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
1 November 2018Full accounts made up to 31 March 2018 (19 pages)
18 October 2018Satisfaction of charge 076292030005 in full (1 page)
18 October 2018Satisfaction of charge 076292030004 in full (1 page)
16 October 2018Registration of charge 076292030006, 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)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 January 2018Auditor's resignation (1 page)
10 August 2017Full accounts made up to 31 March 2017 (17 pages)
10 August 2017Full accounts made up to 31 March 2017 (17 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 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)
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 2016Full accounts made up to 31 March 2016 (16 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 2016Full accounts made up to 31 March 2016 (16 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(7 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(7 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)
11 December 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
11 December 2015Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages)
11 December 2015Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
11 December 2015Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 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 2015Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages)
11 December 2015Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
11 December 2015Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
11 December 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
30 September 2014Registration of charge 076292030005, created on 24 September 2014 (10 pages)
30 September 2014Registration of charge 076292030005, created on 24 September 2014 (10 pages)
15 July 2014Full accounts made up to 31 March 2014 (15 pages)
15 July 2014Full accounts made up to 31 March 2014 (15 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
19 December 2013Satisfaction of charge 1 in full (12 pages)
19 December 2013Satisfaction of charge 076292030003 in full (4 pages)
19 December 2013Satisfaction of charge 076292030002 in full (4 pages)
19 December 2013Satisfaction of charge 076292030002 in full (4 pages)
19 December 2013Satisfaction of charge 076292030003 in full (4 pages)
19 December 2013Satisfaction of charge 1 in full (12 pages)
13 December 2013Registration of charge 076292030004 (60 pages)
13 December 2013Registration of charge 076292030004 (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)
13 August 2013Full accounts made up to 31 March 2013 (14 pages)
13 August 2013Full accounts made up to 31 March 2013 (14 pages)
5 July 2013Registration of charge 076292030003 (47 pages)
5 July 2013Registration of charge 076292030003 (47 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 2013Appointment of Adam Lawrence as a secretary (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 2013Termination of appointment of Peter Ford as a secretary (2 pages)
12 June 2013Registration of charge 076292030002 (47 pages)
12 June 2013Registration of charge 076292030002 (47 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (18 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (18 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(6 pages)
24 May 2012Registered office address changed from , the Coach House 8-8 Swakeleys Road, Uxbridge, Middlesex, UB10 8BG on 24 May 2012 (1 page)
24 May 2012Registered office address changed from , the Coach House 8-8 Swakeleys Road, Uxbridge, Middlesex, UB10 8BG on 24 May 2012 (1 page)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013
(6 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
27 October 2011Company name changed de facto 1859 LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(3 pages)
27 October 2011Company name changed de facto 1859 LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(3 pages)
27 October 2011Change of name notice (2 pages)
27 October 2011Change of name notice (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 Stephen Charles Casey as a director (3 pages)
24 June 2011Appointment of Mark Andrew Pain as a director (4 pages)
24 June 2011Appointment of Stephen Charles Casey as a director (3 pages)
24 June 2011Appointment of Mark Andrew Pain as a director (4 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 Secretaries Limited as a director (2 pages)
23 June 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
23 June 2011Appointment of Adam Paul Lawrence as a director (4 pages)
23 June 2011Termination of appointment of Ruth Bracken as a director (2 pages)
23 June 2011Appointment of Adam Paul Lawrence as a director (4 pages)
23 June 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Travers Smith Limited 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 on 23 June 2011 (2 pages)
10 May 2011Incorporation (16 pages)
10 May 2011Incorporation (16 pages)