LS TAPLOW LIMITED
LONDON THE BISHOP CENTRE LTD. HARMUD PROPERTIES LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 01756963
Status Active
Incorporation Date 28 September 1983
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Louise Miller as a director on 1 March 2017; Confirmation statement made on 21 February 2017 with updates; Director's details changed for Mr Michael Arnaouti on 16 January 2017. The most likely internet sites of LS TAPLOW LIMITED are www.lstaplow.co.uk, and www.ls-taplow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve 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 Taplow Limited is a Private Limited Company. The company registration number is 01756963. Ls Taplow Limited has been working since 28 September 1983. The present status of the company is Active. The registered address of Ls Taplow 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 BISHOP, Peter David has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary MEDCALF, Terence Clifford has been resigned. Secretary OLIVER, Graham Reginald has been resigned. Secretary PROBERT, John Robert has been resigned. Director BISHOP, Derek Victor has been resigned. Director BISHOP, John Eric has been resigned. Director BISHOP, Megan Elsie Ada has been resigned. Director BISHOP, Peter David has been resigned. Director DE SOUZA, Adrian Michael has been resigned. Director DUDGEON, Peter Maxwell has been resigned. Director HARE, David John has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director KINGSTON, Richard David has been resigned. Director OSBORN, Gareth John has been resigned. Director SIMONS, David Edmund Frederick has been resigned. Director TAYLOR, Martin Laurence has been resigned. Director THOMSON, Hugh Linklater has been resigned. Director WILSON, Derek Robert has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 30 April 2011

Director
ARNAOUTI, Michael
Appointed Date: 01 April 2015
65 years old

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

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 15 December 2004

Director
LS DIRECTOR LIMITED
Appointed Date: 01 March 2013

Resigned Directors

Secretary
BISHOP, Peter David
Resigned: 22 April 1998
Appointed Date: 29 April 1997

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 15 December 2004

Secretary
MEDCALF, Terence Clifford
Resigned: 09 June 1997
Appointed Date: 05 May 1992

Secretary
OLIVER, Graham Reginald
Resigned: 05 May 1992

Secretary
PROBERT, John Robert
Resigned: 15 December 2004
Appointed Date: 22 April 1998

Director
BISHOP, Derek Victor
Resigned: 22 April 1998
Appointed Date: 29 April 1997
79 years old

Director
BISHOP, John Eric
Resigned: 22 April 1998
Appointed Date: 29 April 1997
84 years old

Director
BISHOP, Megan Elsie Ada
Resigned: 22 April 1998
Appointed Date: 29 April 1997
105 years old

Director
BISHOP, Peter David
Resigned: 22 April 1998
Appointed Date: 29 April 1997
77 years old

Director
DE SOUZA, Adrian Michael
Resigned: 31 March 2015
Appointed Date: 30 April 2011
54 years old

Director
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 26 September 2008
70 years old

Director
HARE, David John
Resigned: 09 June 1997
92 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 15 December 2004
Appointed Date: 22 April 1998
72 years old

Director
KINGSTON, Richard David
Resigned: 15 December 2004
Appointed Date: 22 April 1998
77 years old

Director
OSBORN, Gareth John
Resigned: 15 December 2004
Appointed Date: 09 July 2003
63 years old

Director
SIMONS, David Edmund Frederick
Resigned: 02 October 2002
Appointed Date: 22 April 1998
84 years old

Director
TAYLOR, Martin Laurence
Resigned: 09 July 2003
Appointed Date: 22 April 1998
75 years old

Director
THOMSON, Hugh Linklater
Resigned: 31 August 1998
Appointed Date: 22 April 1998
80 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
Appointed Date: 22 April 1998
80 years old

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 29 August 2008

Persons With Significant Control

Land Securities Portfolio Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LS TAPLOW LIMITED Events

10 Mar 2017
Appointment of Louise Miller as a director on 1 March 2017
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
20 Jan 2017
Director's details changed for Mr Michael Arnaouti on 16 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 Ls Director Limited on 10 January 2017
...
... and 134 more events
25 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1987
Full accounts made up to 30 April 1986

07 Nov 1986
Return made up to 06/11/86; full list of members

28 Sep 1983
Incorporation
28 Sep 1983
Certificate of incorporation

LS TAPLOW LIMITED Charges

29 August 2008
Obligor accession deed
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee")
Description: F/H land on the north side of bath road taplow t/no BM78455…
6 June 1997
Legal charge
Delivered: 17 June 1997
Status: Satisfied on 9 November 2004
Persons entitled: Bishop Holdings Limited
Description: F/H land and buildings at bath road taplow t/no;-BM78455.
25 April 1997
Legal mortgage
Delivered: 6 May 1997
Status: Satisfied on 9 November 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north sde of bath road…