Company NameLR Advertising Hoarding Limited
DirectorsRichard John Livingstone and Malcolm Adam Glyn
Company StatusActive
Company Number01064655
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(46 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Malcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(49 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameIan Broughton Creber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 1992(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address37 Tetcott Road
London
SW10 0SB
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Paul Douglas Gait
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address123 Drury Road
Harrow
Middlesex
HA1 4BN
Secretary NameTerence Austen Steele
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 1996)
RoleSolicitor
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameKeith Michael Brooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 1999)
RoleChief Executive
Correspondence Address302 Cyncoed Road
Cardiff
CF23 6RX
Wales
Director NameCaroline Fiona Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameKenneth John Gardner
NationalityBritish
StatusResigned
Appointed17 September 1996(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Secretary NameStephen Rigby Marshall
NationalityBritish
StatusResigned
Appointed31 January 1997(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleSolicitor
Correspondence Address62 Cassiobury Drive
Watford
Hertfordshire
WD1 3AE
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed13 July 1998(25 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 1999)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2011(38 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2021)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4m at £1London & Regional Group Securitisation No.2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£320,549
Gross Profit£154,130
Net Worth£10,754,510
Current Liabilities£3,830,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 August 1986Delivered on: 1 September 1986
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the and/or markheath securities limited company to the chargee on any account whatsoever.
Particulars: F/H land & premises at the ponders end industrial estate duck less lane enfield london.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 June 1986Delivered on: 18 July 1986
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the and/or markheath securities limited to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a land at colonial way, watford, hertfordshire together with all buildings apparatus.
Fully Satisfied
3 October 1985Delivered on: 3 October 1985
Persons entitled: The First National Bank of Boston.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 915 high road north finchley title no. Ngl 465747 together with all buildings and erections thereon and all fixtures (not being personal chattels) whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 July 1983Delivered on: 6 August 1983
Persons entitled: Forward Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the markheath securities PLC to the chargee on any account whatsoever.
Particulars: 907, 909, 911, 913, 917, 919, 923 high road finchby london N12 title nos. Mx 109673, ngl 1468 mx 213972, mx 233776, ngl 95045, mx 463093, mx 151213 925 high road finchley.
Fully Satisfied
20 September 2006Delivered on: 5 October 2006
Satisfied on: 9 February 2015
Persons entitled: The Bank of New York (The Borrower Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H alexander place lower park road new southgate london t/no NGL478367 f/h peer house 8-14 verulam street london t/no 104166 f/h 2 tavistock place london t/no NGL330152. 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.
Fully Satisfied
11 July 2002Delivered on: 6 August 2002
Satisfied on: 13 April 2005
Persons entitled: Halifax PLC

Classification: A standard security which was presented for registration in scotland on the 26JULY and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole that tenant known as 42, 44 and 46 reform street dundee t/n ANG2979 and together with (one) the whole parts privileges and pertinents effeiring thereto (two) the whole fixtures and fittings therein and thereon (three) goodwill (four) the company's whole right title and interest present and future in and to the said subjects and others. See the mortgage charge document for full details.
Fully Satisfied
16 July 2002Delivered on: 25 July 2002
Satisfied on: 14 September 2006
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All present and future obligations due or to become due from the borrowers to the chargee as agent and trustee for the senior finance parties and the mezzanine finance parties (the "security trustee") under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
18 February 1983Delivered on: 22 February 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site of north finchley baptist church and all that piece of land abutting on the north weston boundary.
Fully Satisfied
10 August 2000Delivered on: 21 August 2000
Satisfied on: 18 July 2002
Persons entitled: European Loan Conduit No.2 Bv

Classification: Debenture supplemental to a debenture dated 21ST june 1999
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the finance documents.
Particulars: Additional property being f/h land k/a queens house college road harrow t/n NGL386889.
Fully Satisfied
10 August 2000Delivered on: 11 August 2000
Satisfied on: 18 July 2002
Persons entitled: Tbi PLC "the Noteholder" (As Defined Therein)

Classification: Supplemental debenture
Secured details: All moneys, obligations and liabilities from time to time due, owing or incurred under or pursuant to: a) a £20,000 secured subordinated convertible loan dated 21 june 1999 (as defined therein) in favour of the noteholder, as that loan note may from time to time be replaced or amended. B) the third party debenture 21 june 1999. (as defined therein) c) the supplemental debenture.
Particulars: All that f/h land k/a queens house, college road, harrow t/n NGL386889. See the mortgage charge document for full details.
Fully Satisfied
21 June 1999Delivered on: 28 June 1999
Satisfied on: 18 July 2002
Persons entitled: Tbi PLC(The "Noteholder")

Classification: Third party debenture created by the company (formerly known as tbi investments limited)
Secured details: All monies due or become due from the company and/or all or any of the other companies name therein (as chargors) to the chargee under the terms of a £20,000,000 secured subordinated convertable loan note dated 21ST june 1999 and due 2001 issued by london & regional investments limited (the "parent") in favour of tbi PLC and any amendment or replacement thereto and the debenture.
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.
Fully Satisfied
21 June 1999Delivered on: 25 June 1999
Satisfied on: 18 July 2002
Persons entitled: Morgan Stanley Mortgage Capital Inc.

Classification: Debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of london and regional investments limited (the "borrower") and/or the company (formerly known as tbi investments limited) the chargee (as agent and trustee for the secured parties) and to the secured parties (as defined) from time to time under the credit agreement (as defined) and any other document granted as security for monies arising under the credit agreement.
Particulars: The property known as 26-36 high street barkingside ilford essex title number EGL183838 for further details of properties see 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.
Fully Satisfied
22 April 1999Delivered on: 10 May 1999
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7/8 raleigh walk waterfront 2000 cardiff south glamorgan t/n-WA522634.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 1999Delivered on: 10 March 1999
Satisfied on: 4 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the crispin centre street somerset (leasehold) t/n ST92019. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 February 1999Delivered on: 23 February 1999
Satisfied on: 12 January 2000
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of charge supplemental to a trust deed dated 3RD february 1994
Secured details: All amounts due in respect of the £22,500,000 8 3/4 per cent first mortgage debenture stock due 2019 issued by tbi finance PLC and all other monies payable to the chargee under the principal trust deed and the debenture stock.
Particulars: Superstore and district centre (k/a locks heath district centre) lying to the west of locks road locks heath fareham t/n HP214718,wentworth house 350 eastern avenue gants hill ilford essex t/n NGL102150,hayes gate house uxbridge road hayes middlesex t/n MX282006 and other properties (please refer to form 395 for full details) with all buildings erections and fixtures,easements rights and licences the benefit of all leases all interest on the stock and other monies floating charge over the whole of the company's undertakings property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 clarendon road watford hertfordshire t/n-HD41279.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-36 high street barkingside london borough of redbridge t/no;-EGL183838.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58,60 and 62 muswell hill broadway hornsey london borough of haringey t/n MX271956.
Fully Satisfied
23 December 1982Delivered on: 23 December 1982
Persons entitled: Forward Trust Limited.

Classification: Legal charge ws registered pursuant to an order of court dated 21/12/82.
Secured details: All monies due or to become due from the markheath securities PLC. To the chargee on any account whatsoever.
Particulars: F/H property known as the odeon cinema, the bourne and land on the west side of tudor way, southgate london N14 in the london borough of enfield in greater london title no. Mx 141966.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260/262 london road waterlooville hampshire t/n HP420916.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 to 83 hitchin road luton beds t/no.BD164646.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-38 artillery place woolwich l/b of greenwich t/no.SGL151400.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stevenage leisure park six hills way stevenage herfordshire t/m HD350910.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 tadworth parade elm park hornchurch l/b havering-EGL245865.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235 farnham road slough in the county of slough-BK213013.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142/144 king street hammersmith l/b of hammersmith and fulham t/no: ngl 603773.
Fully Satisfied
5 February 1999Delivered on: 12 February 1999
Satisfied on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sherwood house 176 northolt road south harrow l/b of harrow t/no: MX409135.
Fully Satisfied
4 February 1999Delivered on: 10 February 1999
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a fairview industrial estate hillingdon london t/n AGL2887 & AGL2888. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 January 1999Delivered on: 8 January 1999
Satisfied on: 4 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tbi PLC to the chargee on any account whatsoever.
Particulars: Ground floor 113 stafford road croydon surrey t/no: sgl 576679. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 December 1982Delivered on: 23 December 1982
Satisfied on: 16 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as stanmore hall, wood lane stanmore in the london borough of harrow. Title no. Ngl 383456.
Fully Satisfied
23 November 1998Delivered on: 1 December 1998
Satisfied on: 19 January 2000
Persons entitled: Midland Bank PLC

Classification: A standard security dated 10/11/98 which was presented for registration in scotland on 23/11/98
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8,36 and 38 nethergate and 1,3,5 and 7 whitehall street dundee the former printing works at coutties wynd dundee.
Fully Satisfied
16 October 1998Delivered on: 26 October 1998
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 82 high street barkingside essex t/n EX29568. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1998Delivered on: 26 October 1998
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 138/140 alexandra road wimbledon london t/n SGL124657. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1998Delivered on: 26 October 1998
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8/14 verulam street camden london t/n 104166. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1998Delivered on: 26 October 1998
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a canberra house gunnersbury road hounslow london t/n AGL8627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1998Delivered on: 26 October 1998
Satisfied on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units a-e hatfield office village the beacons 60-78 beaconsfield road hatfield hertfordshire t/n HD270951. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 1998Delivered on: 17 October 1998
Satisfied on: 4 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at unit 1 orchard way industrial estate durban road bognor regis west sussex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 October 1998Delivered on: 17 October 1998
Satisfied on: 4 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at tithe barn 520A purley way & 109/111 stafford road croydon surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 October 1998Delivered on: 17 October 1998
Satisfied on: 4 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at land on the east side of station road reading berkshire (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 October 1998Delivered on: 17 October 1998
Satisfied on: 4 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at balfour house 390-398 high road ilford essex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 January 1981Delivered on: 17 January 1981
Persons entitled: Forward Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 269, 271, 273 & 275 cranbrook road, ilford essex. Ex 78977, ex 74227, ex 24544 together with all fixtures.
Fully Satisfied
1 October 1998Delivered on: 17 October 1998
Satisfied on: 4 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at 2 tavistock place london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 March 1994Delivered on: 31 March 1994
Satisfied on: 29 July 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
28 March 1994Delivered on: 31 March 1994
Satisfied on: 9 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stanmore hall, wood lane, stanmore l/b of harrow t/no: NGL383456.
Fully Satisfied
28 March 1994Delivered on: 31 March 1994
Satisfied on: 9 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a solar house, 1-9 romford road, stratford, l/b of newham t/no: EGL155218.
Fully Satisfied
28 March 1994Delivered on: 31 March 1994
Satisfied on: 9 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a southgate office village, finchley, l/b of enfield t/no:ngl 241389.
Fully Satisfied
4 February 1994Delivered on: 22 February 1994
Satisfied on: 29 July 1997
Persons entitled: Midland Bank Plcas Agent and Security Trustee for Itself and Anz (As Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of each finance document (as defined).
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.
Fully Satisfied
12 March 1993Delivered on: 29 March 1993
Satisfied on: 29 July 1997
Persons entitled: Midland Bank Plcas Agent and Security Trustee for Itself and Anz

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of each finance document (as defined).
Particulars: See form 395 for full details. 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.
Fully Satisfied
25 March 1992Delivered on: 14 April 1992
Satisfied on: 29 July 1997
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor as defined therein to the chargee under each of the security documents as defined.
Particulars: Floating charge over all its undertaking and all its property,rights,income and assets.
Fully Satisfied
19 March 1992Delivered on: 6 April 1992
Satisfied on: 29 July 1997
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the finance documents as defined.
Particulars: See form 395 ref M160. Undertaking and all property and assets.
Fully Satisfied
1 April 1982Delivered on: 23 September 1986
Satisfied on: 2 April 1992
Persons entitled: Forward Trust Limited.

Classification: Legal charge 23 april 82 supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 852-858 high road, tottenham title no. Ngl 412824.
Fully Satisfied
31 March 1980Delivered on: 8 April 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5, 7, 9, 11, 13 & 15 station road & 1, lyonsdown rd, new barnet & roadway to rear of 7-15 station raod, new barnet together with all fixtures title nos ngl 252977 ngl 223325 ngl 257307 ngl 228418 ngl 40049 hd 28627 ngl 268964 ngl 362422.
Fully Satisfied
28 July 2006Delivered on: 8 August 2006
Persons entitled: The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Alexander place, lower park road, new southgate, london f/h property NGL478367 peer house, 8-14 veralum street, london f/h property t/n 104166 2 tavistock place, london f/h property t/n NGL330152. 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.
Outstanding

Filing History

9 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages)
9 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
9 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
25 April 2023Company name changed lr investments LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
31 December 2022Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages)
22 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
22 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
22 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 December 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
19 December 2022Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 (1 page)
18 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages)
28 January 2022Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 December 2021 (1 page)
18 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
18 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
18 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 June 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
7 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (21 pages)
21 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
21 May 2019Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages)
26 March 2019Cessation of London & Regional Group Securitisation No.2 Limited as a person with significant control on 27 December 2018 (1 page)
26 March 2019Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 27 December 2018 (2 pages)
27 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
1 June 2018Termination of appointment of a director (1 page)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page)
9 April 2018Full accounts made up to 30 September 2017 (21 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 April 2017Full accounts made up to 30 September 2016 (21 pages)
13 April 2017Full accounts made up to 30 September 2016 (21 pages)
22 October 2016Satisfaction of charge 52 in full (2 pages)
22 October 2016Satisfaction of charge 52 in full (2 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,000,100
(3 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,000,100
(3 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000,100
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000,100
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000,100
(3 pages)
16 April 2015Full accounts made up to 30 September 2014 (17 pages)
16 April 2015Full accounts made up to 30 September 2014 (17 pages)
9 February 2015Satisfaction of charge 53 in full (2 pages)
9 February 2015Satisfaction of charge 53 in full (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,000,100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,000,100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,000,100
(3 pages)
26 November 2013Termination of appointment of Geoffrey Springer as a director (1 page)
26 November 2013Termination of appointment of Geoffrey Springer as a director (1 page)
27 June 2013Full accounts made up to 30 September 2012 (16 pages)
27 June 2013Full accounts made up to 30 September 2012 (16 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 June 2011Full accounts made up to 30 September 2010 (16 pages)
22 June 2011Full accounts made up to 30 September 2010 (16 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 September 2009Appointment terminated director christopher king (1 page)
24 September 2009Appointment terminated director christopher king (1 page)
22 July 2009Full accounts made up to 30 September 2008 (13 pages)
22 July 2009Full accounts made up to 30 September 2008 (13 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of lr investments LIMITED, was partially-suppressed on 30/12/2019 under section 1088 of the Companies Act 2006.
(1 page)
5 October 2006Particulars of mortgage/charge (15 pages)
5 October 2006Particulars of mortgage/charge (15 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
14 July 2006New director appointed (5 pages)
14 July 2006New director appointed (5 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (13 pages)
8 July 2005Full accounts made up to 30 September 2004 (13 pages)
16 May 2005Return made up to 01/05/05; full list of members (2 pages)
16 May 2005Return made up to 01/05/05; full list of members (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
11 May 2004Return made up to 01/05/04; full list of members (2 pages)
11 May 2004Return made up to 01/05/04; full list of members (2 pages)
11 August 2003Full accounts made up to 30 September 2002 (13 pages)
11 August 2003Full accounts made up to 30 September 2002 (13 pages)
10 June 2003Return made up to 01/05/03; full list of members (2 pages)
10 June 2003Return made up to 01/05/03; full list of members (2 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Return made up to 01/05/02; full list of members (5 pages)
9 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Return made up to 31/05/01; full list of members (5 pages)
21 June 2001Return made up to 31/05/01; full list of members (5 pages)
21 June 2001Return made up to 05/09/00; full list of members (5 pages)
21 June 2001Return made up to 05/09/00; full list of members (5 pages)
21 August 2000Particulars of mortgage/charge (5 pages)
21 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
3 July 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
3 July 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2000Return made up to 05/09/99; full list of members (9 pages)
5 April 2000Return made up to 05/09/99; full list of members (9 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1999Declaration of assistance for shares acquisition (10 pages)
26 July 1999Declaration of assistance for shares acquisition (10 pages)
16 July 1999Auditor's resignation (1 page)
16 July 1999Auditor's resignation (1 page)
28 June 1999Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (4 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (4 pages)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
25 June 1999Particulars of mortgage/charge (10 pages)
25 June 1999Particulars of mortgage/charge (10 pages)
23 June 1999Full accounts made up to 31 March 1999 (14 pages)
23 June 1999Full accounts made up to 31 March 1999 (14 pages)
22 June 1999Company name changed tbi investments LIMITED\certificate issued on 22/06/99 (2 pages)
22 June 1999Company name changed tbi investments LIMITED\certificate issued on 22/06/99 (2 pages)
19 May 1999Nc inc already adjusted 06/05/99 (1 page)
19 May 1999Nc inc already adjusted 06/05/99 (1 page)
11 May 1999Ad 06/05/99--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 May 1999Ad 06/05/99--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (5 pages)
10 March 1999Particulars of mortgage/charge (5 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Auditor's resignation (2 pages)
3 February 1999Auditor's resignation (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
9 September 1998Return made up to 05/09/98; no change of members (4 pages)
9 September 1998Return made up to 05/09/98; no change of members (4 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
22 September 1997Return made up to 05/09/97; no change of members (7 pages)
22 September 1997Return made up to 05/09/97; no change of members (7 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Registered office changed on 03/06/97 from: 31 st. George street hanover square london W1R 9FA (1 page)
3 June 1997Registered office changed on 03/06/97 from: 31 st. George street hanover square london W1R 9FA (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
29 October 1996Company name changed markheath investments LIMITED\certificate issued on 30/10/96 (2 pages)
29 October 1996Company name changed markheath investments LIMITED\certificate issued on 30/10/96 (2 pages)
3 October 1996Return made up to 05/09/96; full list of members (6 pages)
3 October 1996Return made up to 05/09/96; full list of members (6 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Secretary resigned (1 page)
8 September 1995Return made up to 05/09/95; no change of members (4 pages)
8 September 1995Return made up to 05/09/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 March 1995 (11 pages)
8 August 1995Full accounts made up to 31 March 1995 (11 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1973Memorandum and Articles of Association (12 pages)
6 December 1973Memorandum and Articles of Association (12 pages)
15 December 1972Allotment of shares (2 pages)
15 December 1972Allotment of shares (2 pages)
7 August 1972Certificate of incorporation (1 page)
7 August 1972Certificate of incorporation (1 page)