Company NameLondon Square (Projects) Limited
Company StatusActive
Company Number07788521
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Previous NamesDe Facto 1916 Limited and London Square (Fulham) 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 NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(1 month, 3 weeks 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(1 month, 3 weeks 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, 3 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
Appointed27 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 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(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 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
Appointed27 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelondonsquare.co.uk
Email address[email protected]
Telephone01895 627333
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 (Ventures) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,753,176
Current Liabilities£5,890,538

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

11 October 2018Delivered on: 12 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 25 July 2012
Satisfied on: 12 March 2015
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the borrower to the chargee and all monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,435,000 b ordinary shares in fulham developments (jersey) limited; the additional securities and the related assets.. See image for full details.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
8 March 2023Company name changed london square (fulham) LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
(3 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 31 March 2022 (18 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
12 August 2021Accounts for a small company made up to 31 March 2021 (19 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (17 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (13 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
11 December 2018Full accounts made up to 31 March 2018 (16 pages)
12 October 2018Registration of charge 077885210002, created on 11 October 2018 (26 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
11 January 2018Auditor's resignation (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (15 pages)
10 August 2017Full accounts made up to 31 March 2017 (15 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 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 2016Full accounts made up to 31 March 2016 (14 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 (14 pages)
8 December 2015Full accounts made up to 31 March 2015 (15 pages)
8 December 2015Full accounts made up to 31 March 2015 (15 pages)
5 October 2015Termination of appointment of Mark Andrew Pain as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Mark Andrew Pain as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Stephen Charles Casey as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Stephen Charles Casey as a director on 28 September 2015 (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
12 March 2015Satisfaction of charge 1 in full (6 pages)
12 March 2015Satisfaction of charge 1 in full (6 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(6 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(6 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)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
17 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages)
6 January 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
6 January 2012Termination of appointment of Ruth Bracken as a director (2 pages)
6 January 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
6 January 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
6 January 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
6 January 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
6 January 2012Termination of appointment of Ruth Bracken as a director (2 pages)
6 January 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 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 January 2012 (3 pages)
21 December 2011Appointment of Mark Andrew Pain as a director (3 pages)
21 December 2011Appointment of Mr Stephen Charles Casey as a director (3 pages)
21 December 2011Appointment of Adam Paul Lawrence as a secretary (3 pages)
21 December 2011Appointment of Mr Stephen Charles Casey as a director (3 pages)
21 December 2011Appointment of Adam Paul Lawrence as a director (3 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 January 2012 (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 1916 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 1916 LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
27 September 2011Incorporation (16 pages)
27 September 2011Incorporation (16 pages)