London
EC1N 2HT
Director Name | Mr David William Pilbeam |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Neil John Hugh Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Joanna Chapman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Nilesh Sachdev |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Olivia Clare Troughton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2019) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mr Riccardo Giovanni Mai |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2017) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Andrew Stephen Dudley |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Land Securities Partnerships LTD 50.00% Ordinary A |
---|---|
50 at £1 | Sainsbury Bridgeco Holdco LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £12,852 |
Current Liabilities | £1,751 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
4 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
29 December 2020 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
6 October 2020 | Appointment of Mr Christopher John Fleetwood as a director on 17 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Andrew Stephen Dudley as a director on 17 September 2020 (1 page) |
24 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
6 August 2019 | Termination of appointment of Olivia Clare Troughton as a director on 1 August 2019 (1 page) |
1 August 2019 | Termination of appointment of Dean Clegg as a director on 26 June 2019 (1 page) |
1 August 2019 | Appointment of Mr David Pilbeam as a director on 26 June 2019 (2 pages) |
31 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
24 January 2019 | Director's details changed for Mr Dean Clegg on 10 January 2019 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
24 January 2018 | Second filing for the appointment of Andrew Stephen Dudley as a director (6 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
6 June 2017 | Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Andrew Stephen Dudley as a director on 31 May 2017
|
6 June 2017 | Appointment of Andrew Stephen Dudley as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
12 January 2017 | Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
18 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
10 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 October 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages) |
26 August 2015 | Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page) |
29 January 2015 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
29 January 2015 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
24 April 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
24 April 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
24 April 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
24 April 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
10 April 2014 | Appointment of Mr Philip Bell-Brown as a director (3 pages) |
10 April 2014 | Appointment of Mr Philip Bell-Brown as a director (3 pages) |
9 April 2014 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
9 April 2014 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 October 2013 | Section 519 (2 pages) |
9 October 2013 | Section 519 (2 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Termination of appointment of John Birch as a director (1 page) |
13 December 2012 | Termination of appointment of John Birch as a director (1 page) |
13 December 2012 | Appointment of Geraint Jamie Cowen as a director (2 pages) |
13 December 2012 | Appointment of Geraint Jamie Cowen as a director (2 pages) |
30 August 2012 | Change of share class name or designation
|
30 August 2012 | Second filing of SH01 previously delivered to Companies House
|
30 August 2012 | Change of share class name or designation
|
30 August 2012 | Second filing of SH01 previously delivered to Companies House
|
2 May 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
22 March 2012 | Appointment of Nilesh Sachdev as a director (3 pages) |
22 March 2012 | Appointment of Nilesh Sachdev as a director (3 pages) |
21 March 2012 | Appointment of John Matthew Birch as a director (3 pages) |
21 March 2012 | Appointment of John Matthew Birch as a director (3 pages) |
21 March 2012 | Change of share class name or designation
|
21 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
21 March 2012 | Appointment of Lester Paul Hampson as a director (3 pages) |
21 March 2012 | Appointment of Lester Paul Hampson as a director (3 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
21 March 2012 | Termination of appointment of Land Securities Management Services Limited as a director (2 pages) |
21 March 2012 | Appointment of Dominic O'rourke as a director (3 pages) |
21 March 2012 | Termination of appointment of Land Securities Management Services Limited as a director (2 pages) |
21 March 2012 | Termination of appointment of Christopher Gill as a director (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Appointment of Dominic O'rourke as a director (3 pages) |
21 March 2012 | Change of share class name or designation
|
21 March 2012 | Termination of appointment of Christopher Gill as a director (2 pages) |
2 March 2012 | Incorporation (35 pages) |
2 March 2012 | Incorporation (35 pages) |