Company NameLondon Square (RSG) Limited
Company StatusActive
Company Number08281137
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)
Previous NameDe Facto 1999 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAdam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusCurrent
Appointed05 March 2013(4 months after company formation)
Appointment Duration11 years, 1 month
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 after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameStephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8BG
Director NameMark Andrew Pain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8BG
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(6 months, 3 weeks 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 NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelondonsquare.co.uk
Email address[email protected]
Telephone01895 627300
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 Developments (Ventures) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£763,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

30 June 2016Delivered 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 2015Delivered 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 2015Delivered on: 11 March 2015
Persons entitled: Lloyds Bank PLC Acting as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
14 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 31 March 2022 (18 pages)
8 November 2021Confirmation statement made on 5 November 2021 with updates (3 pages)
12 August 2021Accounts for a small company made up to 31 March 2021 (18 pages)
9 November 2020Accounts for a small company made up to 31 March 2020 (17 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 November 2019Full accounts made up to 31 March 2019 (15 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
9 December 2018Full accounts made up to 31 March 2018 (15 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
20 March 2018Satisfaction of charge 082811370001 in full (1 page)
20 March 2018Satisfaction of charge 082811370002 in full (1 page)
20 March 2018Satisfaction of charge 082811370003 in full (1 page)
11 January 2018Auditor's resignation (1 page)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 March 2017 (15 pages)
11 August 2017Full accounts made up to 31 March 2017 (15 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (14 pages)
11 August 2016Registered 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 2016Full accounts made up to 31 March 2016 (14 pages)
11 August 2016Director's details changed for Mr Scott Douglas Brown on 11 August 2016 (2 pages)
11 August 2016Registered 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 2016Director's details changed for Mr Scott Douglas Brown on 11 August 2016 (2 pages)
11 July 2016Registration of charge 082811370003, created on 30 June 2016 (43 pages)
11 July 2016Registration of charge 082811370003, created on 30 June 2016 (43 pages)
8 December 2015Full accounts made up to 31 March 2015 (12 pages)
8 December 2015Full accounts made up to 31 March 2015 (12 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
18 November 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
18 November 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
18 November 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
18 November 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
11 March 2015Registration of charge 082811370002, created on 5 March 2015 (30 pages)
11 March 2015Registration of charge 082811370001, created on 5 March 2015 (42 pages)
11 March 2015Registration of charge 082811370002, created on 5 March 2015 (30 pages)
11 March 2015Registration of charge 082811370001, created on 5 March 2015 (42 pages)
11 March 2015Registration of charge 082811370001, created on 5 March 2015 (42 pages)
11 March 2015Registration of charge 082811370002, created on 5 March 2015 (30 pages)
16 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
7 January 2015Second filing of AP01 previously delivered to Companies House (5 pages)
7 January 2015Second filing of AP01 previously delivered to Companies House (5 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 July 2014Memorandum and Articles of Association (7 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Full accounts made up to 31 March 2014 (12 pages)
11 July 2014Full accounts made up to 31 March 2014 (12 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2014Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
14 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
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)
10 December 2013Appointment of Scott Douglas Brown as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2015
(3 pages)
10 December 2013Appointment of Scott Douglas Brown as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2015
(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)
3 April 2013Termination of appointment of Travers Smith Limited as a director (1 page)
3 April 2013Termination of appointment of Travers Smith Limited as a director (1 page)
27 March 2013Termination of appointment of Ruth Bracken as a director (1 page)
27 March 2013Termination of appointment of Ruth Bracken as a director (1 page)
25 March 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
25 March 2013Appointment of Adam Paul Lawrence as a secretary (3 pages)
25 March 2013Appointment of Mark Andrew Pain as a director (3 pages)
25 March 2013Appointment of Adam Paul Lawrence as a director (3 pages)
25 March 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
25 March 2013Appointment of Stephen Charles Casey as a director (4 pages)
25 March 2013Appointment of Adam Paul Lawrence as a director (3 pages)
25 March 2013Appointment of Mark Andrew Pain as a director (3 pages)
25 March 2013Appointment of Adam Paul Lawrence as a secretary (3 pages)
25 March 2013Appointment of Stephen Charles Casey as a director (4 pages)
6 March 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 March 2013 (1 page)
6 March 2013Company name changed de facto 1999 LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
(3 pages)
6 March 2013Company name changed de facto 1999 LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
(3 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 March 2013 (1 page)
6 March 2013Change of name notice (2 pages)
6 March 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 March 2013 (1 page)
5 March 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
5 March 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
5 November 2012Incorporation (16 pages)
5 November 2012Incorporation (16 pages)