Uxbridge
Middlesex
UB8 1RN
Director Name | Mr Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Mr Adam Lawrence |
---|---|
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
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, 1 month after company formation) |
Appointment Duration | 8 years, 7 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, 1 month after company formation) |
Appointment Duration | 8 years, 7 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, 1 month after company formation) |
Appointment Duration | 8 years, 7 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, 5 months after company formation) |
Appointment Duration | 7 years, 3 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, 5 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 | Mrs Joanna Juanita McDonagh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr David Alexander Kierney |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
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 | 01 August 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 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 | 01 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 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 | 01 August 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, 1 month 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 |
---|
Year | 2014 |
---|---|
Net Worth | -£43 |
Current Liabilities | £4,423,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks 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 rich industrial estate, 46 willow walk, london SE1 5SF registered at land registry with title number SGL219014. Outstanding |
---|---|
20 April 2018 | Delivered on: 24 April 2018 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The freehold land known as rich industrial estate, 46 willow walk, london SE1 5SF registered at land registry with title number SGL219014. Outstanding |
20 April 2018 | Delivered on: 24 April 2018 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The freehold land known as rich industrial estate, 46 willow walk, london SE1 5SF registered at land registry with title number SGL219014. Outstanding |
13 March 2017 | Delivered on: 16 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H rich industrial estate 46 willow walk london t/n SGL219014. Outstanding |
13 March 2017 | Delivered on: 17 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as rich industrial estate, 46 willow walk, london SE1 5SF (title number: SGL219014). Fixed charge over all real property (as defined in the security agreement) acquired after the date of this deed. Outstanding |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Rich Investments Limited Classification: A registered charge Particulars: Rich industrial estate crimscott street london t/n SGL219014. 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 |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
9 July 2021 | Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages) |
16 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
30 September 2020 | Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 1 August 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 (21 pages) |
30 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
18 October 2018 | Satisfaction of charge 086333610001 in full (1 page) |
18 October 2018 | Satisfaction of charge 086333610005 in full (1 page) |
18 October 2018 | Satisfaction of charge 086333610006 in full (1 page) |
15 October 2018 | Registration of charge 086333610007, created on 11 October 2018 (54 pages) |
27 September 2018 | Satisfaction of charge 086333610003 in full (1 page) |
27 September 2018 | Satisfaction of charge 086333610004 in full (1 page) |
7 August 2018 | Confirmation statement made on 1 August 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) |
24 April 2018 | Registration of charge 086333610005, created on 20 April 2018 (11 pages) |
24 April 2018 | Registration of charge 086333610006, created on 20 April 2018 (11 pages) |
22 February 2018 | Satisfaction of charge 086333610001 in part (1 page) |
11 January 2018 | Auditor's resignation (1 page) |
28 November 2017 | Satisfaction of charge 086333610002 in full (1 page) |
28 November 2017 | Satisfaction of charge 086333610002 in full (1 page) |
14 August 2017 | Change of details for Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages) |
14 August 2017 | Change of details for Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 August 2017 | Cessation of London Square (Investments) Ltd as a person with significant control on 9 March 2017 (1 page) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
11 August 2017 | Notification of Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 August 2017 | Notification of Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages) |
11 August 2017 | Cessation of London Square (Investments) Ltd as a person with significant control on 9 March 2017 (1 page) |
17 March 2017 | Registration of charge 086333610003, created on 13 March 2017 (43 pages) |
17 March 2017 | Registration of charge 086333610003, created on 13 March 2017 (43 pages) |
16 March 2017 | Registration of charge 086333610004, created on 13 March 2017 (29 pages) |
16 March 2017 | Registration of charge 086333610004, created on 13 March 2017 (29 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) |
31 January 2017 | All of the property or undertaking has been released from charge 086333610001 (1 page) |
31 January 2017 | All of the property or undertaking has been released from charge 086333610001 (1 page) |
7 December 2016 | Registration of charge 086333610002, created on 2 December 2016 (33 pages) |
7 December 2016 | Registration of charge 086333610002, created on 2 December 2016 (33 pages) |
11 August 2016 | Registered office address changed from The Coach House 6-8 Swakeleys Road Ickenham Middlesex 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) |
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 (14 pages) |
11 August 2016 | Director's details changed for Mr Scott Douglas Brown 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 | Director's details changed for Mr Brian Anthony Betsy on 11 August 2016 (2 pages) |
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 | 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 Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 January 2016 | Appointment of Miss Rebecca Susan Littler 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 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 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) |
8 January 2016 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page) |
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 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
1 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 July 2014 | Memorandum and Articles of Association (23 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Memorandum and Articles of Association (23 pages) |
14 July 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
13 December 2013 | Registration of charge 086333610001 (60 pages) |
13 December 2013 | Registration of charge 086333610001 (60 pages) |
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Company name changed london square developments (hammersmith) LTD\certificate issued on 13/11/13
|
13 November 2013 | Company name changed london square developments (hammersmith) LTD\certificate issued on 13/11/13
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|