LONDON SQUARE LIMITED
UXBRIDGE LONDON SQUARE DEVELOPMENTS (EQUITY) LIMITED LONDON SQUARE (EQUITY) LIMITED DE FACTO 1914 LIMITED

Hellopages » Greater London » Hillingdon » UB8 1RN

Company number 07774351
Status Active
Incorporation Date 14 September 2011
Company Type Private Limited Company
Address ONE, YORK ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 077743510001, created on 13 March 2017; Appointment of Mr Matthew Steven Phillips as a director on 13 March 2017; Appointment of Mr Mark Clive Smith as a director on 13 March 2017. The most likely internet sites of LONDON SQUARE LIMITED are www.londonsquare.co.uk, and www.london-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. London Square Limited is a Private Limited Company. The company registration number is 07774351. London Square Limited has been working since 14 September 2011. The present status of the company is Active. The registered address of London Square Limited is One York Road Uxbridge Middlesex England Ub8 1rn. . LAWRENCE, Adam Paul is a Secretary of the company. BETSY, Brian Anthony is a Director of the company. BROWN, Scott Douglas is a Director of the company. CASEY, Stephen Charles is a Director of the company. HUDSON, Steven Simon is a Director of the company. LAWRENCE, Adam Paul is a Director of the company. LITTLER, Rebecca Susan is a Director of the company. MACIEJEWSKI, Andy is a Director of the company. PAIN, Mark Andrew is a Director of the company. PHILLIPS, Matthew Steven is a Director of the company. SMITH, Mark Clive is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director FORD, Peter Thomas has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAWRENCE, Adam Paul
Appointed Date: 18 November 2011

Director
BETSY, Brian Anthony
Appointed Date: 31 May 2013
51 years old

Director
BROWN, Scott Douglas
Appointed Date: 26 November 2013
57 years old

Director
CASEY, Stephen Charles
Appointed Date: 18 November 2011
76 years old

Director
HUDSON, Steven Simon
Appointed Date: 13 March 2017
55 years old

Director
LAWRENCE, Adam Paul
Appointed Date: 18 November 2011
55 years old

Director
LITTLER, Rebecca Susan
Appointed Date: 13 March 2017
43 years old

Director
MACIEJEWSKI, Andy
Appointed Date: 13 March 2017
60 years old

Director
PAIN, Mark Andrew
Appointed Date: 18 November 2011
64 years old

Director
PHILLIPS, Matthew Steven
Appointed Date: 13 March 2017
45 years old

Director
SMITH, Mark Clive
Appointed Date: 13 March 2017
52 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 November 2011
Appointed Date: 14 September 2011

Director
BRACKEN, Ruth
Resigned: 18 November 2011
Appointed Date: 14 September 2011
74 years old

Director
FORD, Peter Thomas
Resigned: 31 May 2013
Appointed Date: 18 November 2011
60 years old

Director
TRAVERS SMITH LIMITED
Resigned: 18 November 2011
Appointed Date: 14 September 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 November 2011
Appointed Date: 14 September 2011

Persons With Significant Control

Lsq Holdco 3 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON SQUARE LIMITED Events

17 Mar 2017
Registration of charge 077743510001, created on 13 March 2017
16 Mar 2017
Appointment of Mr Matthew Steven Phillips as a director on 13 March 2017
16 Mar 2017
Appointment of Mr Mark Clive Smith as a director on 13 March 2017
16 Mar 2017
Appointment of Mr Andrew Maciejewski as a director on 13 March 2017
16 Mar 2017
Appointment of Mr Steven Simon Hudson as a director on 13 March 2017
...
... and 45 more events
21 Dec 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

09 Nov 2011
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 9 November 2011
08 Nov 2011
Company name changed de facto 1914 LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03

08 Nov 2011
Change of name notice
14 Sep 2011
Incorporation

LONDON SQUARE LIMITED Charges

13 March 2017
Charge code 0777 4351 0002
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 March 2017
Charge code 0777 4351 0001
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…