Furlong Shopping Centre Limited LONDON


Furlong Shopping Centre started in year 2000 as Private Limited Company with registration number 04129313. The Furlong Shopping Centre company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since March 18, 2003 Furlong Shopping Centre Limited is no longer carrying the name Development Securities (no. 10).

The company has one director. Michael H., appointed on 17 June 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Furlong Shopping Centre Limited Address / Contact

Office Address 100 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129313
Date of Incorporation Thu, 21st Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

U And I Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2022

U And I Director 2 Limited

Position: Corporate Director

Appointed: 05 October 2022

U And I Director 1 Limited

Position: Corporate Director

Appointed: 05 October 2022

Michael H.

Position: Director

Appointed: 17 June 2021

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2021

Resigned: 05 October 2022

Jamie C.

Position: Director

Appointed: 27 May 2021

Resigned: 31 March 2022

Matthew P.

Position: Director

Appointed: 25 September 2017

Resigned: 30 June 2023

Richard U.

Position: Director

Appointed: 08 February 2016

Resigned: 30 April 2022

Bradley C.

Position: Director

Appointed: 08 February 2016

Resigned: 29 September 2017

Chris B.

Position: Secretary

Appointed: 05 January 2015

Resigned: 17 December 2021

Marcus S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 05 January 2015

Marcus S.

Position: Director

Appointed: 18 February 2013

Resigned: 19 June 2021

Helen R.

Position: Secretary

Appointed: 16 March 2011

Resigned: 01 September 2014

Graham P.

Position: Director

Appointed: 04 March 2011

Resigned: 31 January 2013

Matthew W.

Position: Director

Appointed: 21 November 2002

Resigned: 31 May 2021

Stephen L.

Position: Secretary

Appointed: 16 March 2001

Resigned: 19 January 2011

Charles B.

Position: Director

Appointed: 16 March 2001

Resigned: 28 February 2017

Michael M.

Position: Director

Appointed: 16 March 2001

Resigned: 29 February 2016

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2000

Resigned: 16 March 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 21 December 2000

Resigned: 16 March 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Land Securities Spv's Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is U and i Ipa Sc Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ds (Ringwood) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Land Securities Spv's Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 4365195
Notified on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

U And I Ipa Sc Limited

100 Victoria Street, London, United Kingdom, SW1E 5JL, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12798332
Notified on 22 October 2020
Ceased on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ds (Ringwood) Limited

Fifth Floor 37 Esplanade, St Helier, JE1 2TR, Jersey

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number 89068
Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Development Securities (no. 10) March 18, 2003
Hackremco (no.1774) February 16, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 22nd, January 2024
Free Download (5 pages)

Company search