Company NameLondon Square Development Management Limited
Company StatusActive
Company Number07788608
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Previous NamesDe Facto 1917 Limited and London Square (st John's Wood) 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
Appointed21 October 2011(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Lawrence
NationalityBritish
StatusCurrent
Appointed21 October 2011(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 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, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleDevelopment And Technical Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Matthew Steven Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
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 NameMrs Joanna Juanita McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(9 years after company formation)
Appointment Duration3 years, 6 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Alexander Kierney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
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 Peter Thomas Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2013)
RoleAccountant
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 NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2020)
RoleSales And Marketing 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
Turnover£35,148,000
Gross Profit£318,000
Net Worth£1,810,000
Cash£9,650,000
Current Liabilities£28,836,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

5 March 2015Delivered 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 2012Delivered 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

Filing History

10 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (20 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
12 August 2021Full accounts made up to 31 March 2021 (20 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
28 January 2021Satisfaction of charge 077886080002 in full (1 page)
28 January 2021Satisfaction of charge 1 in full (1 page)
16 October 2020Full accounts made up to 31 March 2020 (19 pages)
30 September 2020Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
25 November 2019Full accounts made up to 31 March 2019 (17 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)
10 December 2018Full accounts made up to 31 March 2018 (17 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)
11 August 2017Full accounts made up to 31 March 2017 (15 pages)
11 August 2017Full accounts made up to 31 March 2017 (15 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 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 (15 pages)
11 August 2016Full accounts made up to 31 March 2016 (15 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)
8 January 2016Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 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 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 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
(5 pages)
11 March 2015Registration of charge 077886080002, created on 5 March 2015 (31 pages)
11 March 2015Registration of charge 077886080002, created on 5 March 2015 (31 pages)
11 March 2015Registration of charge 077886080002, created on 5 March 2015 (31 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 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)
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
(5 pages)
24 October 2013Termination of appointment of Peter Ford as a director (1 page)
24 October 2013Termination of appointment of Peter Ford as a director (1 page)
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
(5 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 (5 pages)
14 June 2013Appointment of Brian Antony Betsy as a director (5 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 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 June 2012Company name changed london square (st john's wood) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(3 pages)
18 June 2012Company name changed london square (st john's wood) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(3 pages)
18 June 2012Change of name notice (2 pages)
18 June 2012Change of name notice (2 pages)
15 December 2011Termination of appointment of Ruth Bracken as a director (2 pages)
15 December 2011Termination of appointment of Ruth Bracken as a director (2 pages)
14 November 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 November 2011 (2 pages)
14 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
14 November 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 November 2011 (2 pages)
14 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
4 November 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
4 November 2011Appointment of Adam Paul Lawrence as a director (3 pages)
4 November 2011Appointment of Mr Peter Thomas Ford as a director (3 pages)
4 November 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
4 November 2011Appointment of Adam Lawrence as a secretary (3 pages)
4 November 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
4 November 2011Appointment of Mr Peter Thomas Ford as a director (3 pages)
4 November 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
4 November 2011Appointment of Adam Lawrence as a secretary (3 pages)
4 November 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
4 November 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
4 November 2011Appointment of Adam Paul Lawrence as a director (3 pages)
24 October 2011Company name changed de facto 1917 LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
24 October 2011Change of name notice (2 pages)
24 October 2011Company name changed de facto 1917 LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
24 October 2011Change of name notice (2 pages)
27 September 2011Incorporation (16 pages)
27 September 2011Incorporation (16 pages)