LS WILTON PLAZA LIMITED
Overview
| Company Name | LS WILTON PLAZA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04164222 |
| 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 WILTON PLAZA LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS WILTON PLAZA 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 WILTON PLAZA LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARNER HOUSE (NO.1) LIMITED | Jun 05, 2001 | Jun 05, 2001 |
| SHELFCO (NO.2217) LIMITED | Feb 20, 2001 | Feb 20, 2001 |
What are the latest accounts for LS WILTON PLAZA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LS WILTON PLAZA 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 09, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 041642220003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 13, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jan 13, 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 | 17 pages | AA | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Land Securities Management Services 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 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 1 | 5 pages | MR05 | ||||||||||||||
Who are the officers of LS WILTON PLAZA 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 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| HUSSEY, Michael Richard | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British | 142125150001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| WOOD, Martin Reay | Director | Scatterdells Lane Chipperfield WD4 9EZ Kings Langley 108 Hertfordshire | United Kingdom | British | 89486930001 | |||||||||
| LAND SECURITIES MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 | 133844780001 | |||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 137308500001 | ||||||||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of LS WILTON PLAZA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls London Holdings One Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LS WILTON PLAZA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 16, 2015 Delivered On Jul 17, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 25, 2009 Delivered On Mar 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land being retail units beneath affordable housing block wilton plaza wilton road london t/no NGL894001 and l/h land being ground floor premises market housing block wilton plaza wilton road london t/no NGL892017. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Obligor accession deed | Created On Mar 25, 2009 Delivered On Mar 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge any real property,all rights,title and interests of the company from time to time in and to each of the following assets all plant and machinery,the obligor accounts,all shares see image for full details. | ||||
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