LS TIMES SQUARE GP LIMITED
Overview
Company Name | LS TIMES SQUARE GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06132467 |
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 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 Address | No |
What were the previous names of LS TIMES SQUARE GP LIMITED?
Company Name | From | Until |
---|---|---|
SABLEKNIGHT VICTORIA GP LIMITED | Apr 11, 2007 | Apr 11, 2007 |
HACKREMCO (NO. 2471) LIMITED | Mar 01, 2007 | Mar 01, 2007 |
What are the latest accounts for LS TIMES SQUARE GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LS TIMES SQUARE GP 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ls Nominees Holdings Limited as a person with significant control on Jan 10, 2017 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ls Director Limited on Jan 01, 2016 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LS TIMES SQUARE GP 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 | Solicitor | 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 | Company Secretary | 14674480002 | |||||||||
SPINKS, Gordon | Secretary | Alwyne Avenue Shenfield CM15 8QT Brentwood 2 Essex | British | Company Secretary | 130680290001 | |||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
BROADHURST, Robin Shedden | Director | 21 Addison Avenue W11 2QS London | England | British | Chartered Surveyor | 20089560003 | ||||||||
GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 133825020001 | ||||||||
MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Secretary | 199935770001 | ||||||||
WOODWARD, Ian Christopher | Director | 54 Brooklands Park Blackheath SE3 9AJ London | England | British | Chartered Surveyor | 83319890001 | ||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||||||
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 GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ls Nominees Holdings Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LS TIMES SQUARE GP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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