Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2013(2 years after company formation) |
Appointment Duration | 10 years, 10 months |
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(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 23 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Commercial 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 | Current |
Appointed | 23 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
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 | Current |
Appointed | 23 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Construction 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 | Current |
Appointed | 01 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Technical Director |
Country of Residence | England |
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(7 years, 8 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 | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Director Name | Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Secretary Name | Peter Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Coach House 6-8 Swakeleys Road 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(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2018) |
Role | Managing 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(4 years, 4 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 | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,698,268 |
Current Liabilities | £43,425,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 September 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 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: F/H property 113-123 upper richmond road london t/no. SGL61850. Notification of addition to or amendment of charge. 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 |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Full accounts made up to 31 March 2022 (21 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 31 March 2021 (21 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page) |
19 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
1 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
18 October 2018 | Satisfaction of charge 076292030005 in full (1 page) |
18 October 2018 | Satisfaction of charge 076292030004 in full (1 page) |
16 October 2018 | Registration of charge 076292030006, created on 11 October 2018 (54 pages) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 January 2018 | Auditor's resignation (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 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) |
11 August 2016 | Registered 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 2016 | Full accounts made up to 31 March 2016 (16 pages) |
11 August 2016 | Registered 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 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
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) |
11 December 2015 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
11 December 2015 | Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages) |
11 December 2015 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages) |
11 December 2015 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages) |
11 December 2015 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
11 December 2015 | Appointment of Mr Steve Hudson as a director on 23 September 2015 (2 pages) |
11 December 2015 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
11 December 2015 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
11 December 2015 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 September 2014 | Registration of charge 076292030005, created on 24 September 2014 (10 pages) |
30 September 2014 | Registration of charge 076292030005, created on 24 September 2014 (10 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 December 2013 | Satisfaction of charge 1 in full (12 pages) |
19 December 2013 | Satisfaction of charge 076292030003 in full (4 pages) |
19 December 2013 | Satisfaction of charge 076292030002 in full (4 pages) |
19 December 2013 | Satisfaction of charge 076292030002 in full (4 pages) |
19 December 2013 | Satisfaction of charge 076292030003 in full (4 pages) |
19 December 2013 | Satisfaction of charge 1 in full (12 pages) |
13 December 2013 | Registration of charge 076292030004 (60 pages) |
13 December 2013 | Registration of charge 076292030004 (60 pages) |
10 December 2013 | Appointment of Scott Douglas Brown as a director (3 pages) |
10 December 2013 | Appointment of Scott Douglas Brown as a director (3 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
5 July 2013 | Registration of charge 076292030003 (47 pages) |
5 July 2013 | Registration of charge 076292030003 (47 pages) |
14 June 2013 | Appointment of Brian Antony Betsy as a director (3 pages) |
14 June 2013 | Appointment of Brian Antony Betsy as a director (3 pages) |
13 June 2013 | Appointment of Adam Lawrence as a secretary (3 pages) |
13 June 2013 | Termination of appointment of Peter Ford as a secretary (2 pages) |
13 June 2013 | Appointment of Adam Lawrence as a secretary (3 pages) |
13 June 2013 | Termination of appointment of Peter Ford as a secretary (2 pages) |
12 June 2013 | Registration of charge 076292030002 (47 pages) |
12 June 2013 | Registration of charge 076292030002 (47 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (18 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (18 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
24 May 2012 | Registered office address changed from , the Coach House 8-8 Swakeleys Road, Uxbridge, Middlesex, UB10 8BG on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from , the Coach House 8-8 Swakeleys Road, Uxbridge, Middlesex, UB10 8BG on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
27 October 2011 | Company name changed de facto 1859 LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Company name changed de facto 1859 LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Change of name notice (2 pages) |
27 October 2011 | Change of name notice (2 pages) |
1 July 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
1 July 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
27 June 2011 | Appointment of Peter Ford as a secretary (3 pages) |
27 June 2011 | Appointment of Peter Ford as a secretary (3 pages) |
24 June 2011 | Appointment of Stephen Charles Casey as a director (3 pages) |
24 June 2011 | Appointment of Mark Andrew Pain as a director (4 pages) |
24 June 2011 | Appointment of Stephen Charles Casey as a director (3 pages) |
24 June 2011 | Appointment of Mark Andrew Pain as a director (4 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
23 June 2011 | Appointment of Adam Paul Lawrence as a director (4 pages) |
23 June 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
23 June 2011 | Appointment of Adam Paul Lawrence as a director (4 pages) |
23 June 2011 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 23 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
23 June 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
23 June 2011 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 23 June 2011 (2 pages) |
10 May 2011 | Incorporation (16 pages) |
10 May 2011 | Incorporation (16 pages) |