Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 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, 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(3 years, 12 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(3 years, 12 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(3 years, 12 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, 3 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, 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 | Mrs Joanna Juanita McDonagh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales & Marketing Director |
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(9 years, 9 months 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 | 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 Peter Thomas Ford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2013) |
Role | Accountant |
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 | Miss Rebecca Susan Littler |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(3 years, 12 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 | 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 |
---|---|
Turnover | £35,148,000 |
Gross Profit | £318,000 |
Net Worth | £1,810,000 |
Cash | £9,650,000 |
Current Liabilities | £28,836,000 |
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 | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
5 March 2015 | Delivered on: 11 March 2015 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all fixtures; assigned the relevant agreements and relevant policies; by way of first fixed charge all plant, machinery, equipment; by way of first floating charge all its assets and undertaking present and future.. See image for full details. Outstanding |
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 March 2022 (20 pages) |
4 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 31 March 2021 (20 pages) |
9 July 2021 | Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages) |
28 January 2021 | Satisfaction of charge 077886080002 in full (1 page) |
28 January 2021 | Satisfaction of charge 1 in full (1 page) |
16 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
30 September 2020 | Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 27 September 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) |
25 November 2019 | Full accounts made up to 31 March 2019 (17 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) |
10 December 2018 | Full accounts made up to 31 March 2018 (17 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) |
11 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (15 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) |
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 (15 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (15 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) |
8 January 2016 | Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 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 | 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
|
11 March 2015 | Registration of charge 077886080002, created on 5 March 2015 (31 pages) |
11 March 2015 | Registration of charge 077886080002, created on 5 March 2015 (31 pages) |
11 March 2015 | Registration of charge 077886080002, created on 5 March 2015 (31 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
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) |
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 | Termination of appointment of Peter Ford as a director (1 page) |
24 October 2013 | Termination of appointment of Peter Ford as a director (1 page) |
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 (5 pages) |
14 June 2013 | Appointment of Brian Antony Betsy as a director (5 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 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 June 2012 | Company name changed london square (st john's wood) LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Company name changed london square (st john's wood) LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Change of name notice (2 pages) |
18 June 2012 | Change of name notice (2 pages) |
15 December 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
15 December 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
14 November 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 November 2011 (2 pages) |
14 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
14 November 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 November 2011 (2 pages) |
14 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
4 November 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
4 November 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
4 November 2011 | Appointment of Mr Peter Thomas Ford as a director (3 pages) |
4 November 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
4 November 2011 | Appointment of Adam Lawrence as a secretary (3 pages) |
4 November 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
4 November 2011 | Appointment of Mr Peter Thomas Ford as a director (3 pages) |
4 November 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
4 November 2011 | Appointment of Adam Lawrence as a secretary (3 pages) |
4 November 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
4 November 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
4 November 2011 | Appointment of Adam Paul Lawrence as a director (3 pages) |
24 October 2011 | Company name changed de facto 1917 LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Change of name notice (2 pages) |
24 October 2011 | Company name changed de facto 1917 LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Change of name notice (2 pages) |
27 September 2011 | Incorporation (16 pages) |
27 September 2011 | Incorporation (16 pages) |