Company NameLondon Square (West Croydon) Limited
Company StatusActive
Company Number12306796
CategoryPrivate Limited Company
Incorporation Date11 November 2019(4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
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
Appointed11 November 2019(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMrs Joanna Juanita McDonagh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr Matthew Steven Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr David Alexander Kierney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN

Location

Registered Address1 York Road
Uxbridge
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 CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

21 November 2022Delivered 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 2021Delivered 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

Filing History

23 December 2023Full accounts made up to 31 March 2023 (22 pages)
13 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
8 December 2022Resolutions
  • RES13 ‐ Re: various documents approved 17/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2022Resolutions
  • RES13 ‐ Accesion deed 17/11/2022
(3 pages)
8 December 2022Memorandum and Articles of Association (21 pages)
24 November 2022Registration of charge 123067960002, created on 21 November 2022 (14 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (22 pages)
21 April 2022Satisfaction of charge 123067960001 in full (1 page)
16 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
18 August 2021Full accounts made up to 31 March 2021 (20 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
15 March 2021Registration of charge 123067960001, created on 9 March 2021 (24 pages)
17 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
16 November 2020Cessation of London Square Limited as a person with significant control on 20 February 2020 (1 page)
16 November 2020Notification of London Square (West Croydon) Holdings Ltd as a person with significant control on 20 February 2020 (2 pages)
3 November 2020Appointment of Mr Mark Clive Smith 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)
3 November 2020Appointment of Mr Steven Simon Hudson 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)
8 October 2020Full accounts made up to 31 March 2020 (16 pages)
30 September 2020Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020 (2 pages)
6 March 2020Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page)
11 November 2019Incorporation
Statement of capital on 2019-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)