Uxbridge
UB8 1RN
Director Name | Mr Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Director Name | Mr Mark Stewart Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge 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(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Director Name | Mr Steven Simon Hudson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Director Name | Mr Andy Maciejewski |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Director Name | Mr Matthew Steven Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Director Name | Mr Mark Clive Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge 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(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 York Road Uxbridge UB8 1RN |
Registered Address | 1 York Road Uxbridge 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 |
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 | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
21 November 2022 | Delivered on: 24 November 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: The freehold property known as land at station road, croydon registered at the land registry with title number SGL12380 (which for the avoidance of doubt excludes the parts of the title transferred out by way of two transfers of part dated 11 march 2022 being the first transfer of part made between (1) london square (west croydon) limited and (2) london square (st michael's croydon) (no. 1) management company limited and the second transfer of part made between (1) london square (west croydon) limited, (2) clarion housing association limited and (3) london square (st michael's croydon) (no. 1) management company limited which are currently awaiting registration under provisional title numbers SGL829916 and SGL832891). Outstanding |
---|---|
9 March 2021 | Delivered on: 15 March 2021 Persons entitled: Clarion Housing Association Limited Classification: A registered charge Particulars: (1) all the freehold land registered under title numbers SY329080, SY193488, SY313945, SY68906, SGL320113, SGL578073, SY47127, SGL12380, SY287941, SGL255980, SGL365945, SY241860, SY51116, and. (2) the leasehold land more particularly described as the property in the lease of even date made between (1) the south london church fund and southwark diocesan board of finance (2) the trustees of the good shepherd mission hall charity (3) london square (west croydon) limited. Outstanding |
23 December 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
13 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
8 December 2022 | Resolutions
|
8 December 2022 | Resolutions
|
8 December 2022 | Memorandum and Articles of Association (21 pages) |
24 November 2022 | Registration of charge 123067960002, created on 21 November 2022 (14 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 March 2022 (22 pages) |
21 April 2022 | Satisfaction of charge 123067960001 in full (1 page) |
16 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 31 March 2021 (20 pages) |
9 July 2021 | Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages) |
15 March 2021 | Registration of charge 123067960001, created on 9 March 2021 (24 pages) |
17 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
16 November 2020 | Cessation of London Square Limited as a person with significant control on 20 February 2020 (1 page) |
16 November 2020 | Notification of London Square (West Croydon) Holdings Ltd as a person with significant control on 20 February 2020 (2 pages) |
3 November 2020 | Appointment of Mr Mark Clive Smith as a director on 26 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Andrew Maciejewski as a director on 26 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Steven Simon Hudson as a director on 26 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Matthew Steven Phillips as a director on 26 October 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (16 pages) |
30 September 2020 | Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages) |
6 March 2020 | Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page) |
11 November 2019 | Incorporation Statement of capital on 2019-11-11
|