Uxbridge
Middlesex
UB8 1RN
Secretary Name | Mr Adam Lawrence |
---|---|
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
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(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Steven Simon Hudson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Andy Maciejewski |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Clive Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Development And Technical Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Matthew Steven Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Technical Director |
Country of Residence | England |
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(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge UB10 8BG |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge UB10 8BG |
Director Name | Mr Brian Anthony Betsy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Miss Rebecca Susan Littler |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Website | londonsquare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 627333 |
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 (Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
11 October 2018 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 |
29 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Full accounts made up to 31 March 2022 (22 pages) |
4 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 31 March 2021 (22 pages) |
1 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page) |
19 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
31 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
18 October 2018 | Satisfaction of charge 085735670002 in full (1 page) |
18 October 2018 | Satisfaction of charge 085735670001 in full (1 page) |
15 October 2018 | Registration of charge 085735670003, created on 11 October 2018 (54 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page) |
11 January 2018 | Auditor's resignation (1 page) |
11 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
30 June 2017 | Notification of London Square (Investments) Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of London Square (Investments) Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
1 February 2017 | Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
11 August 2016 | Director's details changed for Mr Brian Anthony Betsy on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Adam Paul Lawrence on 11 August 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
11 August 2016 | Director's details changed for Mr Brian Anthony Betsy on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Mr Adam Lawrence on 11 August 2016 (1 page) |
11 August 2016 | Registered 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 2016 | Director's details changed for Mr Adam Paul Lawrence on 11 August 2016 (2 pages) |
11 August 2016 | Registered 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 2016 | Secretary's details changed for Mr Adam Lawrence on 11 August 2016 (1 page) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
28 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
22 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
8 January 2016 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
8 January 2016 | Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages) |
8 January 2016 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
8 January 2016 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Mark Clive Smith as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Andy Maciejewski as a director on 23 September 2015 (2 pages) |
8 January 2016 | Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages) |
8 January 2016 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
8 January 2016 | Appointment of Miss Rebecca Susan Littler as a director on 23 September 2015 (2 pages) |
8 January 2016 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page) |
8 January 2016 | Appointment of Mr Steven Simon Hudson as a director on 23 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 January 2015 | Company name changed london square (chigwell) LTD\certificate issued on 14/01/15
|
14 January 2015 | Change of name notice (2 pages) |
14 January 2015 | Company name changed london square (chigwell) LTD\certificate issued on 14/01/15
|
14 January 2015 | Change of name notice (2 pages) |
14 July 2014 | Memorandum and Articles of Association (16 pages) |
14 July 2014 | Memorandum and Articles of Association (16 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 July 2014 | Registration of charge 085735670002 (11 pages) |
3 July 2014 | Registration of charge 085735670002 (11 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
13 December 2013 | Registration of charge 085735670001 (60 pages) |
13 December 2013 | Registration of charge 085735670001 (60 pages) |
10 December 2013 | Appointment of Scott Douglas Brown as a director (3 pages) |
10 December 2013 | Appointment of Scott Douglas Brown as a director (3 pages) |
18 June 2013 | Incorporation (26 pages) |
18 June 2013 | Incorporation (26 pages) |