Company NameLondon Square (Crimscott Street) Limited
Company StatusActive
Company Number08633361
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Previous NameLondon Square Developments (Hammersmith) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 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
Appointed01 August 2013(same day as company formation)
RoleCompany Director
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, 1 month after company formation)
Appointment Duration8 years, 7 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, 1 month after company formation)
Appointment Duration8 years, 7 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, 1 month after company formation)
Appointment Duration8 years, 7 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, 5 months after company formation)
Appointment Duration7 years, 3 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, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMrs Joanna Juanita McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Alexander Kierney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
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
Appointed01 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Swakeleys Road
Ickenham
Uxbridge
UB10 8BG
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Swakeleys Road
Ickenham
Uxbridge
UB10 8BG
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 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, 1 month 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

Financials

Year2014
Net Worth-£43
Current Liabilities£4,423,462

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks 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 rich industrial estate, 46 willow walk, london SE1 5SF registered at land registry with title number SGL219014.
Outstanding
20 April 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 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

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 31 March 2022 (22 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 March 2021 (21 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
16 October 2020Full accounts made up to 31 March 2020 (19 pages)
30 September 2020Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages)
13 August 2020Confirmation statement made on 1 August 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 (21 pages)
30 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
30 October 2018Full accounts made up to 31 March 2018 (18 pages)
18 October 2018Satisfaction of charge 086333610001 in full (1 page)
18 October 2018Satisfaction of charge 086333610005 in full (1 page)
18 October 2018Satisfaction of charge 086333610006 in full (1 page)
15 October 2018Registration of charge 086333610007, created on 11 October 2018 (54 pages)
27 September 2018Satisfaction of charge 086333610003 in full (1 page)
27 September 2018Satisfaction of charge 086333610004 in full (1 page)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
24 April 2018Registration of charge 086333610005, created on 20 April 2018 (11 pages)
24 April 2018Registration of charge 086333610006, created on 20 April 2018 (11 pages)
22 February 2018Satisfaction of charge 086333610001 in part (1 page)
11 January 2018Auditor's resignation (1 page)
28 November 2017Satisfaction of charge 086333610002 in full (1 page)
28 November 2017Satisfaction of charge 086333610002 in full (1 page)
14 August 2017Change of details for Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages)
14 August 2017Change of details for Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
11 August 2017Cessation of London Square (Investments) Ltd as a person with significant control on 9 March 2017 (1 page)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
11 August 2017Notification of Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages)
11 August 2017Full accounts made up to 31 March 2017 (17 pages)
11 August 2017Notification of Lsq (Crimscott Street) Holdings Ltd as a person with significant control on 9 March 2017 (2 pages)
11 August 2017Cessation of London Square (Investments) Ltd as a person with significant control on 9 March 2017 (1 page)
17 March 2017Registration of charge 086333610003, created on 13 March 2017 (43 pages)
17 March 2017Registration of charge 086333610003, created on 13 March 2017 (43 pages)
16 March 2017Registration of charge 086333610004, created on 13 March 2017 (29 pages)
16 March 2017Registration of charge 086333610004, created on 13 March 2017 (29 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)
31 January 2017All of the property or undertaking has been released from charge 086333610001 (1 page)
31 January 2017All of the property or undertaking has been released from charge 086333610001 (1 page)
7 December 2016Registration of charge 086333610002, created on 2 December 2016 (33 pages)
7 December 2016Registration of charge 086333610002, created on 2 December 2016 (33 pages)
11 August 2016Registered 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 2016Secretary's details changed for Mr Adam Lawrence 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 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 2016Director's details changed for Mr Adam Paul Lawrence on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Brian Anthony Betsy on 11 August 2016 (2 pages)
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 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 Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 January 2016Appointment of Miss Rebecca Susan Littler 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 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 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)
8 January 2016Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
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 December 2015Full accounts made up to 31 March 2015 (14 pages)
8 December 2015Full accounts made up to 31 March 2015 (14 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(8 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(8 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(8 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 October 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
1 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(8 pages)
1 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(8 pages)
1 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(8 pages)
14 July 2014Memorandum and Articles of Association (23 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
14 July 2014Memorandum and Articles of Association (23 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 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 086333610001 (60 pages)
13 December 2013Registration of charge 086333610001 (60 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Company name changed london square developments (hammersmith) LTD\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(6 pages)
13 November 2013Company name changed london square developments (hammersmith) LTD\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
(6 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 2
(27 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 2
(27 pages)