LS WILTON PLAZA LIMITED
LONDON WARNER HOUSE (NO.1) LIMITED SHELFCO (NO.2217) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04164222
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 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-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; Confirmation statement made on 13 January 2017 with updates. The most likely internet sites of LS WILTON PLAZA LIMITED are www.lswiltonplaza.co.uk, and www.ls-wilton-plaza.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 Wilton Plaza Limited is a Private Limited Company. The company registration number is 04164222. Ls Wilton Plaza Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Ls Wilton Plaza 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 HUSSEY, Michael Richard has been resigned. Director WOOD, Martin Reay has been resigned. Director LAND SECURITIES MANAGEMENT LIMITED 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 "Development of building projects".


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: 31 May 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 31 May 2001
Appointed Date: 20 February 2001

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 25 March 2009
67 years old

Director
HUSSEY, Michael Richard
Resigned: 26 September 2008
Appointed Date: 19 July 2004
60 years old

Director
WOOD, Martin Reay
Resigned: 25 March 2009
Appointed Date: 26 September 2008
65 years old

Director
LAND SECURITIES MANAGEMENT LIMITED
Resigned: 25 March 2009
Appointed Date: 26 September 2008

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2008
Appointed Date: 31 May 2001

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 25 March 2009

Director
MIKJON LIMITED
Resigned: 31 May 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 WILTON PLAZA 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
16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
11 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 79 more events
08 Jun 2001
Memorandum and Articles of Association
07 Jun 2001
Director resigned
07 Jun 2001
Secretary resigned
05 Jun 2001
Company name changed shelfco (no.2217) LIMITED\certificate issued on 05/06/01
20 Feb 2001
Incorporation

LS WILTON PLAZA LIMITED Charges

16 July 2015
Charge code 0416 4222 0003
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 March 2009
Mortgage
Delivered: 26 March 2009
Status: Satisfied on 6 September 2016
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee")
Description: L/H land being retail units beneath affordable housing…
25 March 2009
Obligor accession deed
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as "Obligor Security Trustee" and Land Securities Capital Markets PLC (As "Issuer")
Description: First fixed charge any real property,all rights,title and…