London
WC2H 0HF
Director Name | Mr Jeremy David Tredennick Titchen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Tin For Tsang |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 January 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Altum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Liberation House Castle Street St Helier JE1 1GL |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Miss Leigh McCaveny |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 January 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 January 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | City Of London Real Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£342,000 |
Net Worth | £103,139,000 |
Current Liabilities | £74,912,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
10 August 2018 | Delivered on: 16 August 2018 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: A registered charge Particulars: The leasehold land being airspace of part of 2 new street square, london demised by a lease dated 10 august 2018 and made between (1) the city of london real property company limited and (2) ls 1 new street square limited. Outstanding |
---|---|
15 September 2014 | Delivered on: 23 September 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Volumes of airspace above ground level between the buildings known as 1 new street square and shoe lane, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Deutsche Trustee Company Limited and Land Securities Capital Markets PLC (As "Issuer") Classification: Obligor accession deed Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
1 November 2023 | Second filing for the cessation of Onss Holding Company Limited as a person with significant control (4 pages) |
---|---|
26 September 2023 | Second filing for the notification of a person with significant control statement (4 pages) |
24 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
4 May 2023 | Cessation of Onss Holding Company Limited as a person with significant control on 4 May 2023
|
4 May 2023 | Notification of a person with significant control statement
|
31 March 2023 | Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
3 February 2023 | Satisfaction of charge 081952180002 in full (1 page) |
3 February 2023 | Notification of Onss Holding Company Limited as a person with significant control on 18 January 2023 (2 pages) |
3 February 2023 | Satisfaction of charge 081952180003 in full (1 page) |
3 February 2023 | Satisfaction of charge 1 in full (1 page) |
3 February 2023 | Cessation of The City of London Real Property Company Limited as a person with significant control on 18 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Paul Loynes as a director on 18 January 2023 (2 pages) |
1 February 2023 | Appointment of Altum Secretaries Limited as a secretary on 18 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Land Securities Management Services Limited as a director on 18 January 2023 (1 page) |
31 January 2023 | Company name changed ls 1 new street square LIMITED\certificate issued on 31/01/23
|
31 January 2023 | Appointment of Mr Jeremy David Tredennick Titchen as a director on 18 January 2023 (2 pages) |
31 January 2023 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 2a Charing Cross Road London WC2H 0HF on 31 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Ls Director Limited as a director on 18 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 January 2023 (1 page) |
31 January 2023 | Appointment of Mr Tin for Tsang as a director on 18 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Leigh Mccaveny as a director on 18 January 2023 (1 page) |
15 September 2022 | Full accounts made up to 31 March 2022 (21 pages) |
1 June 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
17 July 2020 | Full accounts made up to 31 March 2020 (20 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
16 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
16 August 2018 | Registration of charge 081952180003, created on 10 August 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited 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) |
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 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
19 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
31 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Registration of charge 081952180002, created on 15 September 2014 (9 pages) |
23 September 2014 | Registration of charge 081952180002, created on 15 September 2014 (9 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
22 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
29 August 2012 | Incorporation (38 pages) |
29 August 2012 | Incorporation (38 pages) |