LS HILL HOUSE LIMITED
LONDON 32-50 STRAND (NO.1) LIMITED SHELFCO (NO. 2219) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04163702
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Louise Miller as a director on 1 March 2017; Director's details changed for Mr Michael Arnaouti on 16 January 2017; Director's details changed for Ls Director Limited on 10 January 2017. The most likely internet sites of LS HILL HOUSE LIMITED are www.lshillhouse.co.uk, and www.ls-hill-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ls Hill House Limited is a Private Limited Company. The company registration number is 04163702. Ls Hill House Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Ls Hill House Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. ARNAOUTI, Michael is a Director of the company. MILLER, Louise is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director GILL, Christopher Marshall has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 30 April 2011

Director
ARNAOUTI, Michael
Appointed Date: 01 July 2016
65 years old

Director
MILLER, Louise
Appointed Date: 01 March 2017
60 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 01 March 2013

Director
LS DIRECTOR LIMITED
Appointed Date: 26 September 2008

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 28 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 26 September 2008
67 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2008
Appointed Date: 28 February 2001

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 21 December 2004

Director
MIKJON LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Ls London Holdings One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LS HILL HOUSE LIMITED Events

10 Mar 2017
Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017
Director's details changed for Mr Michael Arnaouti on 16 January 2017
11 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
11 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 January 2017
...
... and 69 more events
09 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

03 Apr 2001
Memorandum and Articles of Association
26 Mar 2001
Company name changed shelfco (no. 2219) LIMITED\certificate issued on 26/03/01
20 Feb 2001
Incorporation

LS HILL HOUSE LIMITED Charges

13 January 2005
Mortgage
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)
Description: F/H property k/a hill house, 1 new little street and crown…
30 December 2004
Obligor accession deed
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) and Land Securities Capitalmarkets PLC (as Issuer)
Description: All rights title and interests in and to any real property…
28 March 2002
Eighth supplemental trust deed
Delivered: 3 April 2002
Status: Satisfied on 1 February 2005
Persons entitled: The Prudential Assurance Company Limited
Description: F/H land k/a villiers house, strand and land and buildings…