LS TIMES SQUARE LIMITED
Overview
| Company Name | LS TIMES SQUARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02397775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LS TIMES SQUARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| L.D. (VICTORIA) LIMITED | Aug 25, 1989 | Aug 25, 1989 |
| COPIERTRADE LIMITED | Jun 22, 1989 | Jun 22, 1989 |
What are the latest accounts for LS TIMES SQUARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LS TIMES SQUARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 09, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Who are the officers of LS TIMES SQUARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| CARRUTHERS, James Mcinally | Secretary | 22 Audley Close Ansley Way St Ives PE27 6UJ Huntingdon Cambridgeshire | British | 41372470003 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| PAYNE, Ann Maria | Secretary | Willow Cottage Lambden Road, Pluckley TN27 0RB Ashford Kent | British | 72391440001 | ||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| BOURNE, Roger Graham | Director | Globe Cottage The Street TN29 0DZ Newchurch Kent | British | 72391320001 | ||||||||||
| BRADY, John | Director | 21 Barrydene Oakleigh Road North Whetstone N20 9HG London | Irish | 10922700001 | ||||||||||
| CAPERTON, Roderick Lawrence | Director | Flat 6 156 Sloane Street SW1X 9AD London | United Kingdom | American | 63440630002 | |||||||||
| CARRUTHERS, James Mcinally | Director | High Beren House Dacre Lane Dacre HG3 4ES Harrogate North Yorkshire | British | 41372470004 | ||||||||||
| CORNWELL, Roger Eliot | Director | 42 Brompton Square SW3 2AF London | British | 10487170001 | ||||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| HIDIER, Bernard Jean-Marie | Director | 222a Portobello Road W11 1LJ London | French | 80516310001 | ||||||||||
| MARTIN, Sean W | Director | 55 Townshend Road NW8 6LJ London | American | 81860190001 | ||||||||||
| MCINTOSH, Ian Stuart | Director | Court In Holmes Priory Road RH18 5HS Forest Row East Sussex | England | British | 43610010003 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| MOREY, Peter Alan | Director | Carbondale 161a St Johns Road TN4 9UP Tunbridge Wells Kent | British | 9726340001 | ||||||||||
| SUSSMAN, Jeffrey | Director | 275 Central Park.W Apt 14b 10024 New York Usa | Usa | American | 42194570001 | |||||||||
| THOMAS, Robert Nigel | Director | 7 Nightingale Road TW12 2HU Hampton Middlesex | British | 40630840001 | ||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 |
Who are the persons with significant control of LS TIMES SQUARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Eastbourne Terrace Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LS TIMES SQUARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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