Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 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(1 year, 6 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 Andy Maciejewski |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Construction 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, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Development And Technical Director |
Country of Residence | England |
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, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial 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(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 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(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 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(8 years, 5 months 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, 2 months after company formation) |
Appointment Duration | 2 years, 8 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 | 01 May 2012(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 | 06 July 2012(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6 And 8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6 And 8 Swakeleys Road Uxbridge Middlesex UB10 8BG |
Secretary Name | Peter Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Coach House 6 And 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, 1 month 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, 4 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 | 01 May 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(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 (Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
21 November 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 15 October 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
5 December 2013 | Delivered 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 |
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Registration of charge 080519760009, created on 21 November 2022 (12 pages) |
11 August 2022 | Full accounts made up to 31 March 2022 (20 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 31 March 2021 (21 pages) |
9 July 2021 | Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 March 2021 | Registration of charge 080519760008, created on 2 March 2021 (10 pages) |
22 February 2021 | Registration of charge 080519760007, created on 12 February 2021 (15 pages) |
6 November 2020 | Registration of charge 080519760006, created on 30 October 2020 (10 pages) |
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) |
5 May 2020 | Confirmation statement made on 1 May 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) |
13 December 2019 | Registration of charge 080519760005, created on 9 December 2019 (15 pages) |
9 December 2019 | Registration of charge 080519760004, created on 4 December 2019 (15 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
24 September 2019 | Registration of charge 080519760003, created on 23 September 2019 (15 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
18 October 2018 | Satisfaction of charge 080519760001 in full (1 page) |
15 October 2018 | Registration of charge 080519760002, created on 11 October 2018 (54 pages) |
28 August 2018 | Resolutions
|
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 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) |
11 August 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 August 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 January 2016 | Appointment of Mr Steven Simon Hudson 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 January 2016 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
8 January 2016 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
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 Andy Maciejewski as a director on 23 September 2015 (2 pages) |
8 January 2016 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
8 January 2016 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
8 January 2016 | Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 July 2014 | Memorandum and Articles of Association (7 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Memorandum and Articles of Association (7 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Registration of charge 080519760001 (60 pages) |
13 December 2013 | Registration of charge 080519760001 (60 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) |
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) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Appointment of Adam Lawrence as a secretary (3 pages) |
13 June 2013 | Appointment of Adam Lawrence as a secretary (3 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Termination of appointment of Peter Ford as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Peter Ford as a secretary (2 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Change of name notice (3 pages) |
7 June 2013 | Company name changed london square (hornsey) LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed london square (hornsey) LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Change of name notice (3 pages) |
17 August 2012 | Appointment of Peter Ford as a secretary (3 pages) |
17 August 2012 | Appointment of Peter Ford as a secretary (3 pages) |
14 August 2012 | Appointment of Mr Adam Paul Lawrence as a director (4 pages) |
14 August 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
14 August 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
14 August 2012 | Appointment of Mark Andrew Pain as a director (3 pages) |
14 August 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 August 2012 (2 pages) |
14 August 2012 | Appointment of Mark Andrew Pain as a director (3 pages) |
14 August 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (3 pages) |
14 August 2012 | Appointment of Mr Adam Paul Lawrence as a director (4 pages) |
14 August 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
14 August 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
14 August 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (3 pages) |
14 August 2012 | Appointment of Mr Stephen Charles Casey as a director (4 pages) |
14 August 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
14 August 2012 | Appointment of Mr Stephen Charles Casey as a director (4 pages) |
14 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
14 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
14 August 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
14 August 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 14 August 2012 (2 pages) |
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed de facto 1960 LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed de facto 1960 LIMITED\certificate issued on 10/08/12
|
1 May 2012 | Incorporation (16 pages) |
1 May 2012 | Incorporation (16 pages) |