LS ARUNDEL NOMINEE LIMITED
Overview
| Company Name | LS ARUNDEL NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04532021 |
| 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 ARUNDEL NOMINEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LS ARUNDEL NOMINEE 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 ARUNDEL NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAG PLACE (NO.1) LIMITED | Mar 26, 2003 | Mar 26, 2003 |
| STAGE PLACE (NO.1) LIMITED | Mar 17, 2003 | Mar 17, 2003 |
| SHELFCO (NO.2795) LIMITED | Sep 11, 2002 | Sep 11, 2002 |
What are the latest accounts for LS ARUNDEL NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LS ARUNDEL NOMINEE 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 6 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 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Michael De Souza as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of LS ARUNDEL NOMINEE 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 | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 | |||||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of LS ARUNDEL NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Nominees Holdings Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LS ARUNDEL NOMINEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security trust and intercreditor deed | Created On Nov 03, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Obligor floating charge agreement | Created On Nov 03, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all present and future assets and undertaking of the company. 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