Company NameLondon Square Works Limited
Company StatusActive
Company Number08051976
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Previous Names3

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
Appointed06 July 2012(2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Lawrence
NationalityBritish
StatusCurrent
Appointed31 May 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 10 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(1 year, 6 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 Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleConstruction 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, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleDevelopment And Technical Director
Country of ResidenceEngland
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, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial 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(4 years, 8 months after company formation)
Appointment Duration7 years, 2 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(6 years, 8 months after company formation)
Appointment Duration5 years, 2 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(8 years, 5 months 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, 2 months after company formation)
Appointment Duration2 years, 8 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
Appointed01 May 2012(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
Appointed06 July 2012(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 And 8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 And 8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Secretary NamePeter Ford
NationalityBritish
StatusResigned
Appointed06 July 2012(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Coach House 6 And 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, 1 month 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, 4 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
Appointed01 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(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 (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

21 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The leasehold interest in the property comprising land known as ground floor and mezzanine floor commercial unit tower a st michael's square croydon as more particularly defined in the lease dated 11 march 2020 made between (1) london square west croydon) limited, (2) london square (st michael's croydon) (no 1) management company limited and (3) london square works limited (the "lease") being a lease of part granted out of title SGL12380 and to be allocated a title number upon registration of the lease and as at the date of the security provisionally allocated SGL829926.
Outstanding
2 March 2021Delivered on: 4 March 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The commercial units in building 1 at the caledonian road development caledonian road london as more particularly described in a lease dated on or around the date of this deed and made between (1) peabody trust (2) london square works limited and (3) london square (caledonian road) management company limited being a new lease of part granted out of a leasehold title number AGL450717 (the "lease"), to be allocated a new title number by the land registry upon registration of the lease.
Outstanding
12 February 2021Delivered on: 22 February 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land known as commercial units, parking spaces and amenity space at caledonian road development, islington, london as more accurately defined within a lease dated 9 december 2019 made between (1) london square developments limited (2) london square works limited and (3) london square (caledonian road) management company limited (the "lease"), being part of title number AGL373741 demised by the lease to be allocated a title number by land registry upon registration of the lease and provisionally allocated title number AGL497355.
Outstanding
30 October 2020Delivered on: 6 November 2020
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land known as ground floor commercial units 1 and 2 at charter square staines-upon-thames as more accurately described in the lease dated on or around the date of this deed made between (1) london square developments limited (2) london square (charter square) management company limited and (3) london square works limited (the lease) being a lease of part of the landlord’s title number SY347612 and to be allocated a title number upon registration of the lease.
Outstanding
9 December 2019Delivered on: 13 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Leasehold land known as commercial units, parking spaces and amenity space at caledonian road development, islington, london as more accurately defined within a lease dated on or around the date of the supplemental deed to the security agreement made between (1) london square developments limited (2) london square works limited and (3) london square (caledonian road) management company limited being a lease of part granted out of title number AGL305959.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Leashold property known as ground floor, commercial units 1, 2 and 3, 24 quebec way, london, SE16 7LF as more accurately defined within a lease dated on or around the date of this deed made between (1) london square developments limited (2) london square (canada water) management company limited and (3) london square works limited being a lease of part granted out of title number SGL486589.
Outstanding
23 September 2019Delivered on: 24 September 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land known as ground and lower floor commercial unit, 66 wentworth street, london, E1 7BB as more accurately defined within a lease dated on or around the date of this deed made between (1) london square developments limited, (2) london square (spitalfields) management company limited and (3) london square works limited (the "lease") being a lease of part granted out of london square developments limited existing leasehold title AGL377811.
Outstanding
11 October 2018Delivered on: 15 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
25 November 2022Registration of charge 080519760009, created on 21 November 2022 (12 pages)
11 August 2022Full accounts made up to 31 March 2022 (20 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
18 August 2021Full accounts made up to 31 March 2021 (21 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 March 2021Registration of charge 080519760008, created on 2 March 2021 (10 pages)
22 February 2021Registration of charge 080519760007, created on 12 February 2021 (15 pages)
6 November 2020Registration of charge 080519760006, created on 30 October 2020 (10 pages)
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)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
13 December 2019Registration of charge 080519760005, created on 9 December 2019 (15 pages)
9 December 2019Registration of charge 080519760004, created on 4 December 2019 (15 pages)
19 November 2019Full accounts made up to 31 March 2019 (17 pages)
24 September 2019Registration of charge 080519760003, created on 23 September 2019 (15 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
18 October 2018Satisfaction of charge 080519760001 in full (1 page)
15 October 2018Registration of charge 080519760002, created on 11 October 2018 (54 pages)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
(3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 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)
11 August 2016Registered office address changed from The Coach House 6 and 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 August 2016Registered office address changed from The Coach House 6 and 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(7 pages)
8 January 2016Appointment of Mr Steven Simon Hudson 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 January 2016Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
8 January 2016Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
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 Andy Maciejewski as a director on 23 September 2015 (2 pages)
8 January 2016Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
8 January 2016Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
8 January 2016Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
27 May 2014Resolutions
  • RES13 ‐ Credit facility agreement 02/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 May 2014Resolutions
  • RES13 ‐ Credit facility agreement 02/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Registration of charge 080519760001 (60 pages)
13 December 2013Registration of charge 080519760001 (60 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)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 June 2013Appointment of Adam Lawrence as a secretary (3 pages)
13 June 2013Appointment of Adam Lawrence as a secretary (3 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 June 2013Termination of appointment of Peter Ford as a secretary (2 pages)
13 June 2013Termination of appointment of Peter Ford as a secretary (2 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 June 2013Change of name notice (3 pages)
7 June 2013Company name changed london square (hornsey) LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
7 June 2013Company name changed london square (hornsey) LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
7 June 2013Change of name notice (3 pages)
17 August 2012Appointment of Peter Ford as a secretary (3 pages)
17 August 2012Appointment of Peter Ford as a secretary (3 pages)
14 August 2012Appointment of Mr Adam Paul Lawrence as a director (4 pages)
14 August 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
14 August 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
14 August 2012Appointment of Mark Andrew Pain as a director (3 pages)
14 August 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 August 2012 (2 pages)
14 August 2012Appointment of Mark Andrew Pain as a director (3 pages)
14 August 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (3 pages)
14 August 2012Appointment of Mr Adam Paul Lawrence as a director (4 pages)
14 August 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
14 August 2012Termination of appointment of Ruth Bracken as a director (2 pages)
14 August 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (3 pages)
14 August 2012Appointment of Mr Stephen Charles Casey as a director (4 pages)
14 August 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
14 August 2012Appointment of Mr Stephen Charles Casey as a director (4 pages)
14 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
14 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
14 August 2012Termination of appointment of Ruth Bracken as a director (2 pages)
14 August 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 August 2012 (2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed de facto 1960 LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed de facto 1960 LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(2 pages)
1 May 2012Incorporation (16 pages)
1 May 2012Incorporation (16 pages)