Uxbridge
Middlesex
UB8 1RN
Secretary Name | Adam Paul Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2013(4 months after company formation) |
Appointment Duration | 11 years, 1 month |
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 after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
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, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
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 | 05 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG |
Director Name | Mark Andrew Pain |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6 & 8 Swakeleys Road Ickenham 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(6 months, 3 weeks 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 | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | londonsquare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 627300 |
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 Developments (Ventures) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £763,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 4 weeks from now) |
30 June 2016 | Delivered on: 11 July 2016 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties (Secured Party) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 March 2015 | Delivered on: 11 March 2015 Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Outstanding |
5 March 2015 | Delivered on: 11 March 2015 Persons entitled: Lloyds Bank PLC Acting as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
13 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with updates (3 pages) |
12 August 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
25 November 2019 | Full accounts made up to 31 March 2019 (15 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
9 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page) |
20 March 2018 | Satisfaction of charge 082811370001 in full (1 page) |
20 March 2018 | Satisfaction of charge 082811370002 in full (1 page) |
20 March 2018 | Satisfaction of charge 082811370003 in full (1 page) |
11 January 2018 | Auditor's resignation (1 page) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 August 2016 | Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 August 2016 | Director's details changed for Mr Scott Douglas Brown on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Scott Douglas Brown on 11 August 2016 (2 pages) |
11 July 2016 | Registration of charge 082811370003, created on 30 June 2016 (43 pages) |
11 July 2016 | Registration of charge 082811370003, created on 30 June 2016 (43 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
11 March 2015 | Registration of charge 082811370002, created on 5 March 2015 (30 pages) |
11 March 2015 | Registration of charge 082811370001, created on 5 March 2015 (42 pages) |
11 March 2015 | Registration of charge 082811370002, created on 5 March 2015 (30 pages) |
11 March 2015 | Registration of charge 082811370001, created on 5 March 2015 (42 pages) |
11 March 2015 | Registration of charge 082811370001, created on 5 March 2015 (42 pages) |
11 March 2015 | Registration of charge 082811370002, created on 5 March 2015 (30 pages) |
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 January 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 January 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 July 2014 | Memorandum and Articles of Association (7 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Memorandum and Articles of Association (7 pages) |
14 July 2014 | Resolutions
|
11 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
14 January 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
14 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
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) |
10 December 2013 | Appointment of Scott Douglas Brown as a director
|
10 December 2013 | Appointment of Scott Douglas Brown as a director
|
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) |
3 April 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
3 April 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
27 March 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
27 March 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
25 March 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
25 March 2013 | Appointment of Adam Paul Lawrence as a secretary (3 pages) |
25 March 2013 | Appointment of Mark Andrew Pain as a director (3 pages) |
25 March 2013 | Appointment of Adam Paul Lawrence as a director (3 pages) |
25 March 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
25 March 2013 | Appointment of Stephen Charles Casey as a director (4 pages) |
25 March 2013 | Appointment of Adam Paul Lawrence as a director (3 pages) |
25 March 2013 | Appointment of Mark Andrew Pain as a director (3 pages) |
25 March 2013 | Appointment of Adam Paul Lawrence as a secretary (3 pages) |
25 March 2013 | Appointment of Stephen Charles Casey as a director (4 pages) |
6 March 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 March 2013 (1 page) |
6 March 2013 | Company name changed de facto 1999 LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Company name changed de facto 1999 LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 March 2013 (1 page) |
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 March 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
5 November 2012 | Incorporation (16 pages) |
5 November 2012 | Incorporation (16 pages) |