LS WILTON PLAZA LIMITED

LS WILTON PLAZA LIMITED

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

    Company NameLS WILTON PLAZA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04164222
    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 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 AddressNo

    What were the previous names of LS WILTON PLAZA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARNER HOUSE (NO.1) LIMITEDJun 05, 2001Jun 05, 2001
    SHELFCO (NO.2217) LIMITEDFeb 20, 2001Feb 20, 2001

    What are the latest accounts for LS WILTON PLAZA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LS WILTON PLAZA 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 business 22/11/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 041642220003 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Confirmation statement made on Jan 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Jan 13, 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

    17 pagesAA

    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

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

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

    1 pagesCH02

    Director's details changed for Land Securities Management Services 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

    Part of the property or undertaking has been released and no longer forms part of charge 1

    5 pagesMR05

    Who are the officers of LS WILTON PLAZA 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 Number04299372
    133814600001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    HUSSEY, Michael Richard
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    Director
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    United KingdomBritish142125150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    WOOD, Martin Reay
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    Director
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    United KingdomBritish89486930001
    LAND SECURITIES MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133844780001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3934750
    137308500001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of LS WILTON PLAZA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6452679
    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 WILTON PLAZA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2015
    Delivered On Jul 17, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Nov 12, 2019Satisfaction of a charge (MR04)
    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
    • Deutsche Trustee Company Limited (As "Obligor Security Trustee")
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Sep 06, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Trustee Company Limited as "Obligor Security Trustee" and Land Securities Capital Markets PLC (As "Issuer")
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Sep 06, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 06, 2019Satisfaction of a charge (MR04)

    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