Company NameLondon Square (Walton-On-Thames) Holdings Ltd
Company StatusActive
Company Number11184800
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Brian Anthony Betsy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN

Location

Registered Address1 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

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

30 September 2020Delivered on: 8 October 2020
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
24 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
22 September 2023Resolutions
  • RES13 ‐ Re-deed/facility agreement/company business 28/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 September 2023Memorandum and Articles of Association (15 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 31 March 2022 (19 pages)
10 February 2022Confirmation statement made on 1 February 2022 with updates (3 pages)
12 August 2021Accounts for a small company made up to 31 March 2021 (19 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 March 2020 (17 pages)
8 October 2020Registration of charge 111848000001, created on 30 September 2020 (9 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 November 2019Full accounts made up to 31 March 2019 (14 pages)
13 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
13 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
2 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 10
(25 pages)
2 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
2 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 10
(25 pages)