LS STREET GP LIMITED
LONDON FACTORY OUTLETS PROPERTIES NO2 GP LIMITED HACKREMCO (NO.2140) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 05104781
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Emily Ann Mousley as a director on 8 July 2016; Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016. The most likely internet sites of LS STREET GP LIMITED are www.lsstreetgp.co.uk, and www.ls-street-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six 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 Street Gp Limited is a Private Limited Company. The company registration number is 05104781. Ls Street Gp Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Ls Street Gp Limited is 100 Victoria Street London England Sw1e 5jl. . HERMES SECRETARIAT LIMITED is a Secretary of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. WRAY, Paul Thomas, Mr is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary MEPC SECRETARIES LIMITED has been resigned. Director BRADY, James Michael has been resigned. Director DEWHIRST, Andrew David has been resigned. Director EVANS, Alasdair David has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MARTIN, Andrew John has been resigned. Director MOUSLEY, Emily Ann has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 28 June 2004

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 05 July 2016
45 years old

Director
WRAY, Paul Thomas, Mr
Appointed Date: 28 June 2004
70 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 May 2004
Appointed Date: 19 April 2004

Secretary
MEPC SECRETARIES LIMITED
Resigned: 28 June 2004
Appointed Date: 27 May 2004

Director
BRADY, James Michael
Resigned: 28 June 2004
Appointed Date: 27 May 2004
72 years old

Director
DEWHIRST, Andrew David
Resigned: 06 January 2006
Appointed Date: 28 June 2004
65 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 28 June 2004
64 years old

Director
HARROLD, Richard Anthony
Resigned: 28 June 2004
Appointed Date: 27 May 2004
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 28 June 2004
Appointed Date: 27 May 2004
51 years old

Director
MARTIN, Andrew John
Resigned: 30 June 2006
Appointed Date: 28 June 2004
79 years old

Director
MOUSLEY, Emily Ann
Resigned: 08 July 2016
Appointed Date: 30 June 2006
57 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 27 May 2004
Appointed Date: 19 April 2004

LS STREET GP LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Termination of appointment of Emily Ann Mousley as a director on 8 July 2016
15 Jul 2016
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 55 more events
03 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Jun 2004
Secretary resigned
03 Jun 2004
Director resigned
26 May 2004
Company name changed hackremco (no.2140) LIMITED\certificate issued on 26/05/04
19 Apr 2004
Incorporation

LS STREET GP LIMITED Charges

12 November 2004
Security agreement
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Legal mortgage all f/h l/h property fixed charge the…
12 November 2004
Security agreement
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Legal mortgage all f/h l/h property fixed charge the…