Company NameLondon Square Developments (Ventures) Limited
Company StatusActive
Company Number07774468
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NamesDe Facto 1915 Limited and London Square (Debt) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusCurrent
Appointed18 November 2011(2 months after company formation)
Appointment Duration12 years, 5 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, 2 months after company formation)
Appointment Duration10 years, 5 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, 4 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
Appointed15 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Peter Thomas Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 months after company formation)
Appointment Duration3 years, 10 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 BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(1 year, 8 months 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
Appointed15 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 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

100 at £1London Square Limited
100.00%
Ordinary

Financials

Year2014
Turnover£25,796,000
Gross Profit£4,762,000
Net Worth£31,708,000
Cash£9,333,000
Current Liabilities£112,339,000

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

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

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: The Royal Bank of Scotland 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

25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
16 September 2022Confirmation statement made on 15 September 2022 with updates (3 pages)
11 August 2022Group of companies' accounts made up to 31 March 2022 (53 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
7 August 2021Group of companies' accounts made up to 31 March 2021 (55 pages)
8 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 102
(3 pages)
21 September 2020Confirmation statement made on 15 September 2020 with updates (3 pages)
14 August 2020Group of companies' accounts made up to 31 March 2020 (50 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 August 2019Group of companies' accounts made up to 31 March 2019 (49 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
31 October 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
18 October 2018Satisfaction of charge 077744680001 in full (1 page)
18 October 2018Satisfaction of charge 077744680002 in full (1 page)
16 October 2018Registration of charge 077744680003, created on 11 October 2018 (54 pages)
17 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
23 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 101.00
(7 pages)
18 April 2018Statement of company's objects (2 pages)
18 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
4 April 2018Registration of charge 077744680002, created on 29 March 2018 (10 pages)
17 January 2018Auditor's resignation (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (36 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 2016Group of companies' accounts made up to 31 March 2016 (36 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 December 2015Termination of appointment of Stephen Charles Casey 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 Mark Andrew Pain as a director on 23 September 2015 (1 page)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
26 January 2015Full accounts made up to 31 March 2014 (16 pages)
26 January 2015Full accounts made up to 31 March 2014 (16 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
13 December 2013Registration of charge 077744680001 (60 pages)
13 December 2013Registration of charge 077744680001 (60 pages)
10 December 2013Appointment of Mr Scott Douglas Brown as a director (3 pages)
10 December 2013Appointment of Mr Scott Douglas Brown as a director (3 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
13 August 2013Full accounts made up to 31 March 2013 (16 pages)
13 August 2013Full accounts made up to 31 March 2013 (16 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)
14 June 2013Termination of appointment of Peter Ford as a director (2 pages)
14 June 2013Termination of appointment of Peter Ford as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (15 pages)
19 October 2012Full accounts made up to 31 March 2012 (15 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
21 September 2012Company name changed london square (debt) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(3 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed london square (debt) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(3 pages)
21 September 2012Change of name notice (2 pages)
13 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 2
(5 pages)
13 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 2
(5 pages)
21 December 2011Appointment of Adam Paul Lawrence as a secretary (3 pages)
21 December 2011Appointment of Adam Paul Lawrence as a director (3 pages)
21 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 December 2011Appointment of Mr Stephen Charles Casey as a director (3 pages)
21 December 2011Appointment of Mr Stephen Charles Casey as a director (3 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
21 December 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
21 December 2011Termination of appointment of Ruth Bracken as a director (2 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2011Appointment of Mr Peter Thomas Ford as a director (3 pages)
21 December 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2011Appointment of Mark Andrew Pain as a director (3 pages)
21 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
21 December 2011Appointment of Mr Peter Thomas Ford as a director (3 pages)
21 December 2011Appointment of Adam Paul Lawrence as a secretary (3 pages)
21 December 2011Appointment of Mark Andrew Pain as a director (3 pages)
21 December 2011Termination of appointment of Ruth Bracken as a director (2 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
21 December 2011Appointment of Adam Paul Lawrence as a director (3 pages)
9 November 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 November 2011 (2 pages)
8 November 2011Company name changed de facto 1915 LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed de facto 1915 LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
15 September 2011Incorporation (16 pages)
15 September 2011Incorporation (16 pages)