Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Paul Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 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, 2 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, 3 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 | 27 September 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 | 18 November 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 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 | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 8 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 | 27 September 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 (Ventures) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,753,176 |
Current Liabilities | £5,890,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
11 October 2018 | Delivered on: 12 October 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered 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 |
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Company name changed london square (fulham) LIMITED\certificate issued on 08/03/23
|
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
4 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (13 pages) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
12 October 2018 | Registration of charge 077885210002, created on 11 October 2018 (26 pages) |
8 October 2018 | Confirmation statement made on 27 September 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 January 2018 | Auditor's resignation (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 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 | Full accounts made up to 31 March 2016 (14 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 (14 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 October 2015 | Termination of appointment of Mark Andrew Pain as a director on 28 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Mark Andrew Pain as a director on 28 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Stephen Charles Casey as a director on 28 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Stephen Charles Casey as a director on 28 September 2015 (1 page) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 March 2015 | Satisfaction of charge 1 in full (6 pages) |
12 March 2015 | Satisfaction of charge 1 in full (6 pages) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 July 2014 | Memorandum and Articles of Association (7 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Memorandum and Articles of Association (7 pages) |
14 July 2014 | Resolutions
|
11 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
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) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
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) |
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) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages) |
17 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages) |
6 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
6 January 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
6 January 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
6 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
6 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
6 January 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
6 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
21 December 2011 | Appointment of Adam Paul Lawrence as a secretary (3 pages) |
21 December 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
21 December 2011 | Current accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages) |
21 December 2011 | Appointment of Mark Andrew Pain as a director (3 pages) |
21 December 2011 | Appointment of Mr Stephen Charles Casey as a director (3 pages) |
21 December 2011 | Appointment of Adam Paul Lawrence as a secretary (3 pages) |
21 December 2011 | Appointment of Mr Stephen Charles Casey as a director (3 pages) |
21 December 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
21 December 2011 | Appointment of Mark Andrew Pain as a director (3 pages) |
21 December 2011 | Current accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages) |
9 November 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 November 2011 (2 pages) |
8 November 2011 | Company name changed de facto 1916 LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed de facto 1916 LIMITED\certificate issued on 08/11/11
|
27 September 2011 | Incorporation (16 pages) |
27 September 2011 | Incorporation (16 pages) |