LS TIMES SQUARE LIMITED

LS TIMES SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLS TIMES SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02397775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LS TIMES SQUARE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LS TIMES SQUARE LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LS TIMES SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.D. (VICTORIA) LIMITEDAug 25, 1989Aug 25, 1989
    COPIERTRADE LIMITEDJun 22, 1989Jun 22, 1989

    What are the latest accounts for LS TIMES SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LS TIMES SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off/company businessapplication for strike off/company business 22/11/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 09, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    8 pagesCS01

    Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Louise Miller as a director on Mar 01, 2017

    2 pagesAP01

    Director's details changed for Mr Michael Arnaouti on Jan 16, 2017

    2 pagesCH01

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Who are the officers of LS TIMES SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4299372
    133814600001
    CARRUTHERS, James Mcinally
    22 Audley Close
    Ansley Way St Ives
    PE27 6UJ Huntingdon
    Cambridgeshire
    Secretary
    22 Audley Close
    Ansley Way St Ives
    PE27 6UJ Huntingdon
    Cambridgeshire
    British41372470003
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    PAYNE, Ann Maria
    Willow Cottage
    Lambden Road, Pluckley
    TN27 0RB Ashford
    Kent
    Secretary
    Willow Cottage
    Lambden Road, Pluckley
    TN27 0RB Ashford
    Kent
    British72391440001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    BOURNE, Roger Graham
    Globe Cottage
    The Street
    TN29 0DZ Newchurch
    Kent
    Director
    Globe Cottage
    The Street
    TN29 0DZ Newchurch
    Kent
    British72391320001
    BRADY, John
    21 Barrydene Oakleigh Road North
    Whetstone
    N20 9HG London
    Director
    21 Barrydene Oakleigh Road North
    Whetstone
    N20 9HG London
    Irish10922700001
    CAPERTON, Roderick Lawrence
    Flat 6 156 Sloane Street
    SW1X 9AD London
    Director
    Flat 6 156 Sloane Street
    SW1X 9AD London
    United KingdomAmerican63440630002
    CARRUTHERS, James Mcinally
    High Beren House
    Dacre Lane Dacre
    HG3 4ES Harrogate
    North Yorkshire
    Director
    High Beren House
    Dacre Lane Dacre
    HG3 4ES Harrogate
    North Yorkshire
    British41372470004
    CORNWELL, Roger Eliot
    42 Brompton Square
    SW3 2AF London
    Director
    42 Brompton Square
    SW3 2AF London
    British10487170001
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    HIDIER, Bernard Jean-Marie
    222a Portobello Road
    W11 1LJ London
    Director
    222a Portobello Road
    W11 1LJ London
    French80516310001
    MARTIN, Sean W
    55 Townshend Road
    NW8 6LJ London
    Director
    55 Townshend Road
    NW8 6LJ London
    American81860190001
    MCINTOSH, Ian Stuart
    Court In Holmes
    Priory Road
    RH18 5HS Forest Row
    East Sussex
    Director
    Court In Holmes
    Priory Road
    RH18 5HS Forest Row
    East Sussex
    EnglandBritish43610010003
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    MOREY, Peter Alan
    Carbondale 161a St Johns Road
    TN4 9UP Tunbridge Wells
    Kent
    Director
    Carbondale 161a St Johns Road
    TN4 9UP Tunbridge Wells
    Kent
    British9726340001
    SUSSMAN, Jeffrey
    275 Central Park.W
    Apt 14b
    10024 New York
    Usa
    Director
    275 Central Park.W
    Apt 14b
    10024 New York
    Usa
    UsaAmerican42194570001
    THOMAS, Robert Nigel
    7 Nightingale Road
    TW12 2HU Hampton
    Middlesex
    Director
    7 Nightingale Road
    TW12 2HU Hampton
    Middlesex
    British40630840001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    100069790001

    Who are the persons with significant control of LS TIMES SQUARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4161239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LS TIMES SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Obligor accession deed
    Created On Jun 17, 2005
    Delivered On Jun 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Obligor Security Trustee) and Land Securities Capitalmarkets PLC (as Issuer)
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Jun 06, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 17, 2005
    Delivered On Jun 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Times square 160-162 queen victoria street london t/no NGL248078. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Obligor Security Trustee)
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Jun 06, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Site previously k/a continental bank house 162 queen victoria street london, beneficial interest in a lease of the property k/a 160 queen victoria street and 8 st andrews hill (f/h t/no NGL131587) for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank (As Agent and Trustee for Each of the Finance Parties) London Branch
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company and bayerische landesbank girozentrale (acting through its london branch) as agent and trustee for the finance parties under (and as defined in) the credit agreement (the "agent")
    Created On May 23, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All present and future obligation and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the finance parties (or any of them) under each of the finance documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bayerische Landesbank Girozentrale
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of contract(s) by way of security
    Created On Jan 19, 1996
    Delivered On Jan 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents as defined and/or in connection with the loan facility or other financial accommodation from time to time granted and under the terms of the deed
    Short particulars
    All its rights,title and interest in and to the contracts and arising under or pursuant to the contracts including (I) all monetary debts and claims.(ii) the benefit of all related rights and remedies. See the mortgage charge document for full details.
    Persons Entitled
    • The Sumitomo Trust & Banking Co.,Limited
    Transactions
    • Jan 24, 1996Registration of a charge (395)
    • Apr 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 30, 1989
    Delivered On Sep 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each transferee (as defined in the loan agreement) to the chargee under the terms of a loan agreement dated 29.8.89 (as from time to time varied, extended or replaced) and the mortgage debenture
    Short particulars
    Freehold property known as 162 queen victoria street london EC4 title no. Ngl 248078 specific charge all landlord's fixtures plant machinery vehicles computers and office and other equipment (excluding stock in trade of the company) (please see doc for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • The Sumitomo Trust & Banking Co. LTD.
    Transactions
    • Sep 12, 1989Registration of a charge
    • Apr 24, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0