LS KINGS GATE RESIDENTIAL NO.2 LIMITED
LONDON PIANO PLACE LIMITED 9 HART STREET (NO.2) LIMITED SHELFCO (NO.2128) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04161299
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one 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; Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017. The most likely internet sites of LS KINGS GATE RESIDENTIAL NO.2 LIMITED are www.lskingsgateresidentialno2.co.uk, and www.ls-kings-gate-residential-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Kings Gate Residential No 2 Limited is a Private Limited Company. The company registration number is 04161299. Ls Kings Gate Residential No 2 Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Ls Kings Gate Residential No 2 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 PORTFOLIO MANAGEMENT LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 20 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: 22 February 2001

Director
LS DIRECTOR LIMITED
Appointed Date: 01 March 2013

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 22 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 15 February 2001

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 04 December 2008
67 years old

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 14 January 2005

Director
MIKJON LIMITED
Resigned: 22 February 2001
Appointed Date: 15 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 KINGS GATE RESIDENTIAL NO.2 LIMITED Events

10 Mar 2017
Appointment of Louise Miller as a director on 1 March 2017
21 Jan 2017
Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 January 2017
...
... and 61 more events
10 Apr 2001
Secretary resigned
10 Apr 2001
Registered office changed on 10/04/01 from: lacon house theobalds road london WC1X 8RW
07 Mar 2001
Memorandum and Articles of Association
02 Mar 2001
Company name changed shelfco (no.2128) LIMITED\certificate issued on 02/03/01
15 Feb 2001
Incorporation

LS KINGS GATE RESIDENTIAL NO.2 LIMITED Charges

3 November 2004
Obligor floating charge agreement
Delivered: 16 November 2004
Status: Satisfied on 12 April 2006
Persons entitled: Land Securities Capital Markets PLC
Description: First floating charge all present and future assets and…
3 November 2004
Security trust and intercreditor deed
Delivered: 16 November 2004
Status: Satisfied on 12 April 2006
Persons entitled: Deutsche Trustee Company Limited
Description: All rights title and interests in 1) the original mortgaged…