LONDON SQUARE (RSG) LIMITED
UXBRIDGE DE FACTO 1999 LIMITED

Hellopages » Greater London » Hillingdon » UB8 1RN

Company number 08281137
Status Active
Incorporation Date 5 November 2012
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 thirty-four events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Scott Douglas Brown on 11 August 2016. The most likely internet sites of LONDON SQUARE (RSG) LIMITED are www.londonsquarersg.co.uk, and www.london-square-rsg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. London Square Rsg Limited is a Private Limited Company. The company registration number is 08281137. London Square Rsg Limited has been working since 05 November 2012. The present status of the company is Active. The registered address of London Square Rsg 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. LAWRENCE, Adam Paul is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CASEY, Stephen Charles has been resigned. Director PAIN, Mark Andrew 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: 05 March 2013

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
LAWRENCE, Adam Paul
Appointed Date: 05 March 2013
55 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 March 2013
Appointed Date: 05 November 2012

Director
BRACKEN, Ruth
Resigned: 25 March 2013
Appointed Date: 05 November 2012
74 years old

Director
CASEY, Stephen Charles
Resigned: 23 September 2015
Appointed Date: 05 March 2013
76 years old

Director
PAIN, Mark Andrew
Resigned: 23 September 2015
Appointed Date: 05 March 2013
64 years old

Director
TRAVERS SMITH LIMITED
Resigned: 05 March 2013
Appointed Date: 05 November 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 05 March 2013
Appointed Date: 05 November 2012

Persons With Significant Control

London Square Developments (Ventures) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON SQUARE (RSG) LIMITED Events

15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
11 Aug 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Director's details changed for Mr Scott Douglas Brown on 11 August 2016
11 Aug 2016
Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016
11 Jul 2016
Registration of charge 082811370003, created on 30 June 2016
...
... and 24 more events
06 Mar 2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 March 2013
06 Mar 2013
Company name changed de facto 1999 LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05

06 Mar 2013
Change of name notice
05 Mar 2013
Current accounting period shortened from 30 November 2013 to 31 March 2013
05 Nov 2012
Incorporation

LONDON SQUARE (RSG) LIMITED Charges

30 June 2016
Charge code 0828 1137 0003
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties (Secured Party)
Description: Not applicable…
5 March 2015
Charge code 0828 1137 0002
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties
Description: Contains fixed charge…
5 March 2015
Charge code 0828 1137 0001
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC Acting as Security Trustee for the Secured Parties
Description: Contains fixed charge…