London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2014(11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Raymond Bradley Thomas Boswell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Miss Nicola Josephine Steele |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | Mrs Thanalakshmi Janandran |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(8 months after company formation) |
Appointment Duration | 3 months (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Craig Stephen Matheson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 2014(8 months after company formation) |
Appointment Duration | 3 months (resigned 24 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Mohammed Shahraz Khan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2014) |
Role | Head Of Statutory Reporting, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2014(6 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 2014) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Greenhithe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£534,000 |
Current Liabilities | £534,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
3 October 2014 | Delivered on: 10 October 2014 Persons entitled: Land Securities Capital Markets PLC Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
3 October 2014 | Delivered on: 10 October 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: L/H land k/a bluewater bean road stone dartford title number K768042. Outstanding |
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
7 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
7 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
16 January 2015 | Appointment of Ls Director Limited as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Ls Director Limited as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Land Securities Management Services Limited as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Land Securities Management Services Limited as a director on 16 January 2015 (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
10 October 2014 | Registration of charge 086221390002, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 086221390002, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 086221390002, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 086221390001, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 086221390001, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 086221390001, created on 3 October 2014 (9 pages) |
30 September 2014 | Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2014 (2 pages) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
9 July 2014 | Termination of appointment of Mark Boor as a director (1 page) |
9 July 2014 | Termination of appointment of Mark Boor as a director (1 page) |
9 July 2014 | Termination of appointment of Craig Matheson as a director (1 page) |
9 July 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
9 July 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
9 July 2014 | Termination of appointment of Craig Matheson as a director (1 page) |
1 July 2014 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 July 2014 | Registered office address changed from 5 5 Strand London WC2N 5AF Great Britain on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5 5 Strand London WC2N 5AF Great Britain on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 July 2014 | Registered office address changed from 5 5 Strand London WC2N 5AF Great Britain on 1 July 2014 (1 page) |
27 June 2014 | Appointment of Mr Christopher Marshall Gill as a director (2 pages) |
27 June 2014 | Appointment of Mr Adrian Michael De Souza as a director (2 pages) |
27 June 2014 | Appointment of Mr Christopher Marshall Gill as a director (2 pages) |
27 June 2014 | Appointment of Mr Adrian Michael De Souza as a director (2 pages) |
26 June 2014 | Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom on 26 June 2014 (1 page) |
11 June 2014 | Termination of appointment of Mohammed Khan as a director (1 page) |
11 June 2014 | Termination of appointment of Mohammed Khan as a director (1 page) |
27 May 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
27 May 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Raymond Boswell as a director (1 page) |
21 May 2014 | Termination of appointment of Nicola Steele as a director (1 page) |
21 May 2014 | Termination of appointment of Raymond Boswell as a director (1 page) |
21 May 2014 | Termination of appointment of Nicola Steele as a director (1 page) |
3 April 2014 | Appointment of Mr Mohammed Shahraz Khan as a director (2 pages) |
3 April 2014 | Appointment of Mr Mohammed Shahraz Khan as a director (2 pages) |
24 March 2014 | Appointment of Mr Mark Boor as a director (2 pages) |
24 March 2014 | Appointment of Mr Craig Stephen Matheson as a director (2 pages) |
24 March 2014 | Appointment of Mr Craig Stephen Matheson as a director (2 pages) |
24 March 2014 | Appointment of Mr Mark Boor as a director (2 pages) |
5 March 2014 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
5 March 2014 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
26 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
26 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|