Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON SQUARE (INVESTMENTS) LIMITED
Company Information for

LONDON SQUARE (INVESTMENTS) LIMITED

One, York Road, Uxbridge, MIDDLESEX, UB8 1RN,
Company Registration Number
07622527
Private Limited Company
Active

Company Overview

About London Square (investments) Ltd
LONDON SQUARE (INVESTMENTS) LIMITED was founded on 2011-05-05 and has its registered office in Uxbridge. The organisation's status is listed as "Active". London Square (investments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON SQUARE (INVESTMENTS) LIMITED
 
Legal Registered Office
One
York Road
Uxbridge
MIDDLESEX
UB8 1RN
Other companies in UB10
 
Previous Names
DE FACTO 1858 LIMITED07/07/2011
Filing Information
Company Number 07622527
Company ID Number 07622527
Date formed 2011-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-07 12:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON SQUARE (INVESTMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON SQUARE (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
ADAM LAWRENCE
Company Secretary 2013-05-31
SCOTT DOUGLAS BROWN
Director 2013-11-26
ADAM PAUL LAWRENCE
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY BETSY
Director 2013-05-31 2018-05-04
STEPHEN CHARLES CASEY
Director 2011-05-31 2015-09-23
MARK ANDREW PAIN
Director 2011-05-31 2015-09-23
PETER FORD
Company Secretary 2011-05-31 2013-05-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-05-05 2011-05-31
RUTH BRACKEN
Director 2011-05-05 2011-05-31
TRAVERS SMITH LIMITED
Director 2011-05-05 2011-05-31
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-05-05 2011-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT DOUGLAS BROWN THE COACH HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
SCOTT DOUGLAS BROWN CHARTER SQUARE MANAGEMENT COMPANY LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (STAINES) LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
SCOTT DOUGLAS BROWN CHIGWELL GRANGE MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2010-09-02 Active
SCOTT DOUGLAS BROWN STAR & GARTER (RICHMOND HILL) MANAGEMENT COMPANY LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
SCOTT DOUGLAS BROWN LONDON SQUARE PARTNERS LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
SCOTT DOUGLAS BROWN LSQ MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LSQ HOLDCO 2 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LSQ HOLDCO 3 LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (HOLDINGS) LIMITED Director 2013-11-26 CURRENT 2010-02-16 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2010-02-17 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (PUTNEY) LIMITED Director 2013-11-26 CURRENT 2011-05-10 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED Director 2013-11-26 CURRENT 2011-09-15 Active
SCOTT DOUGLAS BROWN LONDON SQUARE LIMITED Director 2013-11-26 CURRENT 2011-09-14 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (PROJECTS) LIMITED Director 2013-11-26 CURRENT 2011-09-27 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (RSG) LIMITED Director 2013-11-26 CURRENT 2012-11-05 Active
SCOTT DOUGLAS BROWN LONDON SQUARE LIVING LIMITED Director 2013-11-26 CURRENT 2011-06-15 Active
SCOTT DOUGLAS BROWN LONDON SQUARE DEVELOPMENT MANAGEMENT LIMITED Director 2013-11-26 CURRENT 2011-09-27 Active
SCOTT DOUGLAS BROWN LONDON SQUARE WORKS LIMITED Director 2013-11-26 CURRENT 2012-05-01 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (STREATHAM) LIMITED Director 2013-11-26 CURRENT 2013-06-18 Active
SCOTT DOUGLAS BROWN LONDON SQUARE (CRIMSCOTT STREET) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
SCOTT DOUGLAS BROWN MORTLAKE BREWERY LTD Director 2013-03-04 CURRENT 2013-03-04 Active
SCOTT DOUGLAS BROWN TIMONEER LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2017-01-26
SCOTT DOUGLAS BROWN BLAIRGOWRIE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ADAM PAUL LAWRENCE LONDON SQUARE (RSG) LIMITED Director 2013-03-05 CURRENT 2012-11-05 Active
ADAM PAUL LAWRENCE LONDON SQUARE (PUTNEY) LIMITED Director 2011-05-31 CURRENT 2011-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076225270002
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-02-20Annotation
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR MARK STEWART EVANS
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076225270001
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076225270002
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY BETSY
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-11AUDAUDITOR'S RESIGNATION
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAIN
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0105/05/15 ANNUAL RETURN FULL LIST
2014-08-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-05
2014-08-11ANNOTATIONClarification
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14MEM/ARTSARTICLES OF ASSOCIATION
2014-07-14RES01ADOPT ARTICLES 14/07/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-27RES01ALTER ARTICLES 02/12/2013
2014-05-27RES13Resolutions passed:
  • Credit facility agreement 02/12/2013
  • Resolution of Memorandum and/or Articles of Association
2014-04-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076225270001
2013-12-10AP01DIRECTOR APPOINTED SCOTT DOUGLAS BROWN
2013-06-26RP04SECOND FILING WITH MUD 05/05/13 FOR FORM AR01
2013-06-26ANNOTATIONClarification
2013-06-17RP04SECOND FILING WITH MUD 05/05/12 FOR FORM AR01
2013-06-17ANNOTATIONClarification
2013-06-14AP01DIRECTOR APPOINTED BRIAN ANTONY BETSY
2013-06-13AP03SECRETARY APPOINTED ADAM LAWRENCE
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY PETER FORD
2013-05-10AR0105/05/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AR0105/05/12 FULL LIST
2011-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07RES15CHANGE OF NAME 31/05/2011
2011-07-07CERTNMCOMPANY NAME CHANGED DE FACTO 1858 LIMITED CERTIFICATE ISSUED ON 07/07/11
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-01AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-06-27AP03SECRETARY APPOINTED PETER FORD
2011-06-24AP01DIRECTOR APPOINTED MARL ANDREW PAIN
2011-06-24AP01DIRECTOR APPOINTED STEPHEN CHARLES CASEY
2011-06-24AP01DIRECTOR APPOINTED ADAM PAUL LAWRENCE
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-06-22RES15CHANGE OF NAME 31/05/2011
2011-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LONDON SQUARE (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON SQUARE (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LONDON SQUARE (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON SQUARE (INVESTMENTS) LIMITED
Trademarks
We have not found any records of LONDON SQUARE (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON SQUARE (INVESTMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as LONDON SQUARE (INVESTMENTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON SQUARE (INVESTMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON SQUARE (INVESTMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON SQUARE (INVESTMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.