Company NameONSS Property Company Limited
Company StatusActive
Company Number08195218
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Previous NameLS 1 New Street Square Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Loynes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Charing Cross Road
London
WC2H 0HF
Director NameMr Jeremy David Tredennick Titchen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Charing Cross Road
London
WC2H 0HF
Director NameMr Tin For Tsang
Date of BirthNovember 1961 (Born 62 years ago)
NationalityChinese
StatusCurrent
Appointed18 January 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2a Charing Cross Road
London
WC2H 0HF
Secretary NameAltum Secretaries Limited (Corporation)
StatusCurrent
Appointed18 January 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1GL
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(9 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(6 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 January 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1City Of London Real Property Company LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£342,000
Net Worth£103,139,000
Current Liabilities£74,912,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

10 August 2018Delivered 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 2014Delivered 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 2012Delivered 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

Filing History

1 November 2023Second filing for the cessation of Onss Holding Company Limited as a person with significant control (4 pages)
26 September 2023Second filing for the notification of a person with significant control statement (4 pages)
24 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
4 May 2023Cessation of Onss Holding Company Limited as a person with significant control on 4 May 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/11/2023.
(2 pages)
4 May 2023Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 26/09/2023.
(3 pages)
31 March 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
3 February 2023Satisfaction of charge 081952180002 in full (1 page)
3 February 2023Notification of Onss Holding Company Limited as a person with significant control on 18 January 2023 (2 pages)
3 February 2023Satisfaction of charge 081952180003 in full (1 page)
3 February 2023Satisfaction of charge 1 in full (1 page)
3 February 2023Cessation of The City of London Real Property Company Limited as a person with significant control on 18 January 2023 (1 page)
1 February 2023Appointment of Mr Paul Loynes as a director on 18 January 2023 (2 pages)
1 February 2023Appointment of Altum Secretaries Limited as a secretary on 18 January 2023 (2 pages)
31 January 2023Termination of appointment of Land Securities Management Services Limited as a director on 18 January 2023 (1 page)
31 January 2023Company name changed ls 1 new street square LIMITED\certificate issued on 31/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
(3 pages)
31 January 2023Appointment of Mr Jeremy David Tredennick Titchen as a director on 18 January 2023 (2 pages)
31 January 2023Registered 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 2023Termination of appointment of Ls Director Limited as a director on 18 January 2023 (1 page)
31 January 2023Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 January 2023 (1 page)
31 January 2023Appointment of Mr Tin for Tsang as a director on 18 January 2023 (2 pages)
31 January 2023Termination of appointment of Leigh Mccaveny as a director on 18 January 2023 (1 page)
15 September 2022Full accounts made up to 31 March 2022 (21 pages)
1 June 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
16 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
29 November 2021Full accounts made up to 31 March 2021 (21 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
17 July 2020Full accounts made up to 31 March 2020 (20 pages)
18 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
26 November 2019Full accounts made up to 31 March 2019 (21 pages)
17 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
16 November 2018Full accounts made up to 31 March 2018 (18 pages)
16 August 2018Registration of charge 081952180003, created on 10 August 2018 (8 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 September 2017Full accounts made up to 31 March 2017 (17 pages)
13 September 2017Full accounts made up to 31 March 2017 (17 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
19 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 100,000,001.00
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 100,000,001.00
(4 pages)
31 August 2016Full accounts made up to 31 March 2016 (14 pages)
31 August 2016Full accounts made up to 31 March 2016 (14 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
19 December 2014Full accounts made up to 31 March 2014 (14 pages)
19 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Registration of charge 081952180002, created on 15 September 2014 (9 pages)
23 September 2014Registration of charge 081952180002, created on 15 September 2014 (9 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
22 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
29 August 2012Incorporation (38 pages)
29 August 2012Incorporation (38 pages)