Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 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, 5 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(7 years, 7 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 David Alexander Kierney |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(10 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
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 | 15 June 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 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 | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Secretary Name | Peter Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (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(1 year, 11 months 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 | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | londonsquare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 627333 |
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 December 2013 | Delivered 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 |
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: 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: 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 |
23 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 July 2021 | Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
2 December 2020 | Resolutions
|
16 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 15 June 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 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
18 October 2018 | Satisfaction of charge 076705620004 in full (1 page) |
16 October 2018 | Registration of charge 076705620005, created on 11 October 2018 (54 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 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 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (8 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) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 December 2015 | Termination of appointment of Stephen Charles Casey 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 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 December 2013 | Satisfaction of charge 076705620003 in full (4 pages) |
19 December 2013 | Satisfaction of charge 076705620002 in full (4 pages) |
19 December 2013 | Satisfaction of charge 076705620002 in full (4 pages) |
19 December 2013 | Satisfaction of charge 076705620003 in full (4 pages) |
19 December 2013 | Satisfaction of charge 1 in full (12 pages) |
19 December 2013 | Satisfaction of charge 1 in full (12 pages) |
13 December 2013 | Registration of charge 076705620004 (60 pages) |
13 December 2013 | Registration of charge 076705620004 (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 076705620003 (47 pages) |
5 July 2013 | Registration of charge 076705620003 (47 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
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 | 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 | Termination of appointment of Peter Ford as a secretary (2 pages) |
12 June 2013 | Registration of charge 076705620002 (47 pages) |
12 June 2013 | Registration of charge 076705620002 (47 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) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
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) |
5 September 2011 | Change of name notice (2 pages) |
5 September 2011 | Company name changed de facto 1893 LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Change of name notice (2 pages) |
5 September 2011 | Company name changed de facto 1893 LIMITED\certificate issued on 05/09/11
|
1 August 2011 | Change of name notice (2 pages) |
1 August 2011 | Appointment of Peter Ford as a secretary (3 pages) |
1 August 2011 | Change of name notice (2 pages) |
1 August 2011 | Appointment of Peter Ford as a secretary (3 pages) |
29 July 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
29 July 2011 | Appointment of Mark Andrew Pain as a director (3 pages) |
29 July 2011 | Appointment of Mr Stephen Charles Casey as a director (3 pages) |
29 July 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
29 July 2011 | Appointment of Mark Andrew Pain as a director (3 pages) |
29 July 2011 | Appointment of Mr Stephen Charles Casey as a director (3 pages) |
28 July 2011 | Company name changed london square (leonard st.) LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Company name changed london square (leonard st.) LIMITED\certificate issued on 28/07/11
|
25 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
25 July 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
25 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
25 July 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
25 July 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
25 July 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
25 July 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
25 July 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
19 July 2011 | Company name changed de facto 1893 LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Company name changed de facto 1893 LIMITED\certificate issued on 19/07/11
|
15 June 2011 | Incorporation (16 pages) |
15 June 2011 | Incorporation (16 pages) |