LS HARROW PROPERTIES LIMITED
Overview
| Company Name | LS HARROW PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06432987 |
| 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 HARROW PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS HARROW PROPERTIES 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 HARROW PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 3501) LIMITED | Nov 21, 2007 | Nov 21, 2007 |
What are the latest accounts for LS HARROW PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for LS HARROW PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Land Securities Management Services Limited as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ls Director Limited as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 11, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 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 | 16 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of LS HARROW PROPERTIES 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 | ||||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| 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 | |||||||||||
| MIKJON LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 126029430001 | |||||||||||
| 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 | |||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| 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 SECRUITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 | 137523960001 | |||||||||||
| LAND SECURITIES MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 | 133844780001 | |||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 |
Who are the persons with significant control of LS HARROW PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls London Holdings One Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LS HARROW PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Mar 31, 2009 Delivered On Apr 06, 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 F/H land on the north side of headstone drive harrow t/no NGL892831 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Obligor accession deed | Created On Mar 31, 2009 Delivered On Apr 06, 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery 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