LS TIMES SQUARE GP LIMITED

LS TIMES SQUARE GP LIMITED

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

    Company NameLS TIMES SQUARE GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06132467
    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 GP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LS TIMES SQUARE GP 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 GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABLEKNIGHT VICTORIA GP LIMITED Apr 11, 2007Apr 11, 2007
    HACKREMCO (NO. 2471) LIMITEDMar 01, 2007Mar 01, 2007

    What are the latest accounts for LS TIMES SQUARE GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LS TIMES SQUARE GP 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

    Liq 23/11/2018
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 06, 2018 with updates

    4 pagesCS01

    Change of details for Ls Nominees Holdings Limited as a person with significant control on Jan 10, 2017

    2 pagesPSC05

    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

    Accounts for a dormant company made up to Mar 31, 2017

    4 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

    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

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

    1 pagesCH02

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

    1 pagesAD01

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016

    1 pagesTM01

    Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Ls Director Limited on Jan 01, 2016

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of LS TIMES SQUARE GP 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 KingdomBritishSolicitor235498150001
    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
    BritishCompany Secretary14674480002
    SPINKS, Gordon
    Alwyne Avenue
    Shenfield
    CM15 8QT Brentwood
    2
    Essex
    Secretary
    Alwyne Avenue
    Shenfield
    CM15 8QT Brentwood
    2
    Essex
    BritishCompany Secretary130680290001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary539040004
    BROADHURST, Robin Shedden
    21 Addison Avenue
    W11 2QS London
    Director
    21 Addison Avenue
    W11 2QS London
    EnglandBritishChartered Surveyor20089560003
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishChartered Accountant133825020001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishChartered Secretary199935770001
    WOODWARD, Ian Christopher
    54 Brooklands Park
    Blackheath
    SE3 9AJ London
    Director
    54 Brooklands Park
    Blackheath
    SE3 9AJ London
    EnglandBritishChartered Surveyor83319890001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    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 GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5196142
    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 GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 30, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank, London Branch as Agent and Trustee for Each of the Finance Parties(The "Agent")
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Jun 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture between the additional borrower (being the skv 160QVS LP, acting through its general partner sableknight victoria gp limited), the nominee company and the agent
    Created On May 30, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank, London Branch as Agent and Trustee for Each of the Finance Parties(The "Agent")
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Jun 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture with floating charge
    Created On May 18, 2006
    Acquired On May 30, 2007
    Delivered On Jun 19, 2007
    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
    (For details of properties charged please refer to the form 400). 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, London Branch (The Agent)
    Transactions
    • Jun 19, 2007Registration of an acquisition (400)
    • Jun 29, 2007Statement 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