LS TIMES SQUARE LIMITED
Visión general
Nombre de la empresa | LS TIMES SQUARE LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 02397775 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de LS TIMES SQUARE LIMITED?
- Otro alquiler y explotación de bienes inmobiliarios propios o arrendados (68209) / Actividades inmobiliarias
¿Dónde se encuentra LS TIMES SQUARE LIMITED?
Dirección de la sede social | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de LS TIMES SQUARE LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
L.D. (VICTORIA) LIMITED | 25 ago 1989 | 25 ago 1989 |
COPIERTRADE LIMITED | 22 jun 1989 | 22 jun 1989 |
¿Cuáles son las últimas cuentas de LS TIMES SQUARE LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2018 |
¿Cuáles son las últimas presentaciones para LS TIMES SQUARE LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Estado de capital el 09 dic 2019
| 3 páginas | SH19 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancelación total de la carga 6 | 5 páginas | MR04 | ||||||||||
Cancelación total de la carga 5 | 4 páginas | MR04 | ||||||||||
Declaración de confirmación presentada el 31 mar 2019 con actualizaciones | 4 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2018 | 15 páginas | AA | ||||||||||
Declaración de confirmación presentada el 31 mar 2018 con actualizaciones | 4 páginas | CS01 | ||||||||||
Cese del nombramiento de Louise Miller como director el 01 ene 2018 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mrs Elizabeth Miles como director el 01 ene 2018 | 2 páginas | AP01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2017 | 15 páginas | AA | ||||||||||
Declaración de confirmación presentada el 31 mar 2017 con actualizaciones | 8 páginas | CS01 | ||||||||||
Cese del nombramiento de Michael Arnaouti como director el 31 mar 2017 | 1 páginas | TM01 | ||||||||||
Nombramiento de Louise Miller como director el 01 mar 2017 | 2 páginas | AP01 | ||||||||||
Cambio de datos del director Mr Michael Arnaouti el 16 ene 2017 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Land Securities Management Services Limited el 10 ene 2017 | 1 páginas | CH02 | ||||||||||
Cambio de datos del director Ls Director Limited el 10 ene 2017 | 1 páginas | CH02 | ||||||||||
Cambio de datos del secretario Ls Company Secretaries Limited el 10 ene 2017 | 1 páginas | CH04 | ||||||||||
Domicilio social registrado cambiado de 5 Strand London WC2N 5AF a 100 Victoria Street London SW1E 5JL el 10 ene 2017 | 1 páginas | AD01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2016 | 15 páginas | AA | ||||||||||
¿Quiénes son los directivos de LS TIMES SQUARE LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretario corporativo | 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 corporativo | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director corporativo | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
CARRUTHERS, James Mcinally | Secretario | 22 Audley Close Ansley Way St Ives PE27 6UJ Huntingdon Cambridgeshire | British | 41372470003 | ||||||||||
DUDGEON, Peter Maxwell | Secretario | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
PAYNE, Ann Maria | Secretario | Willow Cottage Lambden Road, Pluckley TN27 0RB Ashford Kent | British | 72391440001 | ||||||||||
ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
BOURNE, Roger Graham | Director | Globe Cottage The Street TN29 0DZ Newchurch Kent | British | Accountant | 72391320001 | |||||||||
BRADY, John | Director | 21 Barrydene Oakleigh Road North Whetstone N20 9HG London | Irish | Commodity Merchant | 10922700001 | |||||||||
CAPERTON, Roderick Lawrence | Director | Flat 6 156 Sloane Street SW1X 9AD London | United Kingdom | American | Trading Manager | 63440630002 | ||||||||
CARRUTHERS, James Mcinally | Director | High Beren House Dacre Lane Dacre HG3 4ES Harrogate North Yorkshire | British | Finance Director | 41372470004 | |||||||||
CORNWELL, Roger Eliot | Director | 42 Brompton Square SW3 2AF London | British | Chartered Accountant | 10487170001 | |||||||||
GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 133825020001 | ||||||||
HIDIER, Bernard Jean-Marie | Director | 222a Portobello Road W11 1LJ London | French | Treasurer | 80516310001 | |||||||||
MARTIN, Sean W | Director | 55 Townshend Road NW8 6LJ London | American | Manager | 81860190001 | |||||||||
MCINTOSH, Ian Stuart | Director | Court In Holmes Priory Road RH18 5HS Forest Row East Sussex | England | British | Commodity Trader | 43610010003 | ||||||||
MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Secretary | 199935770001 | ||||||||
MOREY, Peter Alan | Director | Carbondale 161a St Johns Road TN4 9UP Tunbridge Wells Kent | British | Insurance Manager | 9726340001 | |||||||||
SUSSMAN, Jeffrey | Director | 275 Central Park.W Apt 14b 10024 New York Usa | Usa | American | Director | 42194570001 | ||||||||
THOMAS, Robert Nigel | Director | 7 Nightingale Road TW12 2HU Hampton Middlesex | British | Accountant | 40630840001 | |||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director corporativo | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director corporativo | 5 Strand WC2N 5AF London | 100069790001 |
¿Quiénes son las personas con control significativo de LS TIMES SQUARE LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ls Eastbourne Terrace Limited | 06 abr 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene LS TIMES SQUARE LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Obligor accession deed | Creado el 17 jun 2005 Entregado el 22 jun 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 17 jun 2005 Entregado el 22 jun 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Times square 160-162 queen victoria street london t/no NGL248078. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 23 dic 2004 Entregado el 23 dic 2004 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción Site previously k/a continental bank house 162 queen victoria street london, beneficial interest in a lease of the property k/a 160 queen victoria street and 8 st andrews hill (f/h t/no NGL131587) for details of further property charged please refer to form 395. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture between the company and bayerische landesbank girozentrale (acting through its london branch) as agent and trustee for the finance parties under (and as defined in) the credit agreement (the "agent") | Creado el 23 may 2001 Entregado el 07 jun 2001 | Satisfecho en su totalidad | Cantidad garantizada All present and future obligation and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the finance parties (or any of them) under each of the finance documents | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Assignment of contract(s) by way of security | Creado el 19 ene 1996 Entregado el 24 ene 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents as defined and/or in connection with the loan facility or other financial accommodation from time to time granted and under the terms of the deed | |
Breve descripción All its rights,title and interest in and to the contracts and arising under or pursuant to the contracts including (I) all monetary debts and claims.(ii) the benefit of all related rights and remedies. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 30 ago 1989 Entregado el 12 sept 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or each transferee (as defined in the loan agreement) to the chargee under the terms of a loan agreement dated 29.8.89 (as from time to time varied, extended or replaced) and the mortgage debenture | |
Breve descripción Freehold property known as 162 queen victoria street london EC4 title no. Ngl 248078 specific charge all landlord's fixtures plant machinery vehicles computers and office and other equipment (excluding stock in trade of the company) (please see doc for full details). 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. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0