Company NameLondon Square (Streatham) Limited
Company StatusActive
Company Number08573567
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 9 months ago)
Previous NameLondon Square (Chigwell) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameMr Adam Lawrence
StatusCurrent
Appointed18 June 2013(same day as company formation)
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(5 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleDevelopment And Technical Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Matthew Steven Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
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(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Ickenham
Uxbridge
UB10 8BG
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Ickenham
Uxbridge
UB10 8BG
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN

Contact

Websitelondonsquare.co.uk
Email address[email protected]
Telephone01895 627333
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 (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

11 October 2018Delivered on: 15 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as land on the west side of streatham hill, london, registered at land registry with title number TGL34317.
Outstanding
30 June 2014Delivered on: 3 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 146-154 (even) and 162-170 (even) streatham hill with title number TGL34317 and additional land - please see deed for further details.
Outstanding
5 December 2013Delivered 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

Filing History

29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (22 pages)
4 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
18 August 2021Full accounts made up to 31 March 2021 (22 pages)
1 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 March 2020 (22 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
19 November 2019Full accounts made up to 31 March 2019 (20 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
31 October 2018Full accounts made up to 31 March 2018 (19 pages)
18 October 2018Satisfaction of charge 085735670002 in full (1 page)
18 October 2018Satisfaction of charge 085735670001 in full (1 page)
15 October 2018Registration of charge 085735670003, created on 11 October 2018 (54 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
11 January 2018Auditor's resignation (1 page)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
30 June 2017Notification of London Square (Investments) Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of London Square (Investments) Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
11 August 2016Full accounts made up to 31 March 2016 (16 pages)
11 August 2016Director's details changed for Mr Brian Anthony Betsy on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Adam Paul Lawrence on 11 August 2016 (2 pages)
11 August 2016Full accounts made up to 31 March 2016 (16 pages)
11 August 2016Director's details changed for Mr Brian Anthony Betsy on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Mr Adam Lawrence on 11 August 2016 (1 page)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Adam Paul Lawrence on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Mr Adam Lawrence on 11 August 2016 (1 page)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(8 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(8 pages)
28 January 2016Full accounts made up to 31 March 2015 (16 pages)
28 January 2016Full accounts made up to 31 March 2015 (16 pages)
22 January 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
22 January 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
8 January 2016Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
8 January 2016Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
8 January 2016Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
8 January 2016Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages)
8 January 2016Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages)
8 January 2016Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
8 January 2016Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages)
8 January 2016Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
8 January 2016Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(8 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(8 pages)
14 January 2015Company name changed london square (chigwell) LTD\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-15
(4 pages)
14 January 2015Change of name notice (2 pages)
14 January 2015Company name changed london square (chigwell) LTD\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-15
(4 pages)
14 January 2015Change of name notice (2 pages)
14 July 2014Memorandum and Articles of Association (16 pages)
14 July 2014Memorandum and Articles of Association (16 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(8 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(8 pages)
3 July 2014Registration of charge 085735670002 (11 pages)
3 July 2014Registration of charge 085735670002 (11 pages)
27 May 2014Resolutions
  • RES13 ‐ Credit facility agreement 02/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 May 2014Resolutions
  • RES13 ‐ Credit facility agreement 02/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2013Registration of charge 085735670001 (60 pages)
13 December 2013Registration of charge 085735670001 (60 pages)
10 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
10 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
18 June 2013Incorporation (26 pages)
18 June 2013Incorporation (26 pages)