Company NameLondon Square (Walton-On-Thames) Ltd
Company StatusActive
Company Number11184987
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 1 month ago)

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
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, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMrs Joanna Juanita McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Matthew Steven Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Alexander Kierney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
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 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 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: Land on the south side of stompond lane, walton-on-thames, KT12 1HF registered in the land registry under title number SY852455.
Outstanding
30 September 2020Delivered on: 8 October 2020
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2018Delivered on: 4 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land off stompond lane, walton-on-thames KT12 1 hf as contained in a transfer of part of title number SY808355 dated 28 february 2018 and made between elmbridge borough council (1) and london square (walton-on-thames) limited (2) for more details please refer to the instrument.
Outstanding
28 March 2018Delivered on: 4 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land off stompond lane, walton-on-thames KT12 1HF as contained in a transfer of part of title number SY808355 dated 28 february 2018 and made between elmbridge borough council (1) and london square (walton-on-thames) limited (2) for more details please refer to the instrument.
Outstanding

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
23 December 2023Full accounts made up to 31 March 2023 (23 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 (21 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 March 2021 (21 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 December 2020Satisfaction of charge 111849870002 in full (1 page)
2 December 2020Satisfaction of charge 111849870001 in full (1 page)
3 November 2020Appointment of Mr Mark Clive Smith as a director on 26 October 2020 (2 pages)
3 November 2020Appointment of Mr Matthew Steven Phillips as a director on 26 October 2020 (2 pages)
3 November 2020Appointment of Mr Steven Simon Hudson as a director on 26 October 2020 (2 pages)
3 November 2020Appointment of Mr Andrew Maciejewski as a director on 26 October 2020 (2 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (20 pages)
15 October 2020All of the property or undertaking has been released from charge 111849870001 (1 page)
15 October 2020All of the property or undertaking has been released from charge 111849870002 (1 page)
8 October 2020Registration of charge 111849870004, created on 30 September 2020 (9 pages)
8 October 2020Registration of charge 111849870003, created on 30 September 2020 (9 pages)
30 September 2020Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 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 (18 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)
4 April 2018Registration of charge 111849870002, created on 28 March 2018 (25 pages)
4 April 2018Registration of charge 111849870001, created on 28 March 2018 (23 pages)
2 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

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