4 Thomas More Square
London
E1W 1YW
Director Name | Mr Malcolm Adam Glyn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Ian Broughton Creber |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 37 Tetcott Road London SW10 0SB |
Director Name | Mr Geoffrey Antony Springer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(20 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Paul Douglas Gait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 123 Drury Road Harrow Middlesex HA1 4BN |
Secretary Name | Terence Austen Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 1996) |
Role | Solicitor |
Correspondence Address | 2 The Oaks 68 Mill Road Lisvane Cardiff South Glamorgan CF4 5XJ Wales |
Director Name | Keith Michael Brooks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 1999) |
Role | Chief Executive |
Correspondence Address | 302 Cyncoed Road Cardiff CF23 6RX Wales |
Director Name | Caroline Fiona Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Kenneth John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cullerne Close Ewell Epsom Surrey KT17 1XY |
Secretary Name | Stephen Rigby Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1998) |
Role | Solicitor |
Correspondence Address | 62 Cassiobury Drive Watford Hertfordshire WD1 3AE |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2011(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2021) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Website | lrp.co.uk |
---|---|
Telephone | 020 75639000 |
Telephone region | London |
Registered Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4m at £1 | London & Regional Group Securitisation No.2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £320,549 |
Gross Profit | £154,130 |
Net Worth | £10,754,510 |
Current Liabilities | £3,830,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 August 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1983 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1982 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1982 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1981 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 2006 | Delivered 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 |
9 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages) |
---|---|
9 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
9 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
25 April 2023 | Company name changed lr investments LIMITED\certificate issued on 25/04/23
|
31 December 2022 | Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages) |
22 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
22 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
22 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 December 2022 | Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages) |
19 December 2022 | Registered 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 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages) |
28 January 2022 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 December 2021 (1 page) |
18 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
18 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
18 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
3 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
7 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
21 May 2019 | Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages) |
26 March 2019 | Cessation of London & Regional Group Securitisation No.2 Limited as a person with significant control on 27 December 2018 (1 page) |
26 March 2019 | Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 27 December 2018 (2 pages) |
27 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
1 June 2018 | Termination of appointment of a director (1 page) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page) |
9 April 2018 | Full accounts made up to 30 September 2017 (21 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
22 October 2016 | Satisfaction of charge 52 in full (2 pages) |
22 October 2016 | Satisfaction of charge 52 in full (2 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
16 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
9 February 2015 | Satisfaction of charge 53 in full (2 pages) |
9 February 2015 | Satisfaction of charge 53 in full (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 November 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
26 November 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
27 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
22 July 2011 | Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages) |
22 July 2011 | Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
22 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
22 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered 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 2009 | Registered 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 2009 | Appointment terminated director christopher king (1 page) |
24 September 2009 | Appointment terminated director christopher king (1 page) |
22 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed
|
5 October 2006 | Particulars of mortgage/charge (15 pages) |
5 October 2006 | Particulars of mortgage/charge (15 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
8 August 2006 | Particulars of mortgage/charge (17 pages) |
8 August 2006 | Particulars of mortgage/charge (17 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 July 2006 | New director appointed (5 pages) |
14 July 2006 | New director appointed (5 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (2 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (2 pages) |
11 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
11 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (2 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (2 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 July 2002 | Particulars of mortgage/charge (24 pages) |
25 July 2002 | Particulars of mortgage/charge (24 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 05/09/00; full list of members (5 pages) |
21 June 2001 | Return made up to 05/09/00; full list of members (5 pages) |
21 August 2000 | Particulars of mortgage/charge (5 pages) |
21 August 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
3 July 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
3 July 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 05/09/99; full list of members (9 pages) |
5 April 2000 | Return made up to 05/09/99; full list of members (9 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 July 1999 | Auditor's resignation (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (4 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (4 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (10 pages) |
25 June 1999 | Particulars of mortgage/charge (10 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 June 1999 | Company name changed tbi investments LIMITED\certificate issued on 22/06/99 (2 pages) |
22 June 1999 | Company name changed tbi investments LIMITED\certificate issued on 22/06/99 (2 pages) |
19 May 1999 | Nc inc already adjusted 06/05/99 (1 page) |
19 May 1999 | Nc inc already adjusted 06/05/99 (1 page) |
11 May 1999 | Ad 06/05/99--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Ad 06/05/99--------- £ si 3999900@1=3999900 £ ic 100/4000000 (2 pages) |
11 May 1999 | Resolutions
|
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (5 pages) |
10 March 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Particulars of mortgage/charge (6 pages) |
23 February 1999 | Particulars of mortgage/charge (6 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Auditor's resignation (2 pages) |
3 February 1999 | Auditor's resignation (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 September 1997 | Return made up to 05/09/97; no change of members (7 pages) |
22 September 1997 | Return made up to 05/09/97; no change of members (7 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 31 st. George street hanover square london W1R 9FA (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 31 st. George street hanover square london W1R 9FA (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 October 1996 | Company name changed markheath investments LIMITED\certificate issued on 30/10/96 (2 pages) |
29 October 1996 | Company name changed markheath investments LIMITED\certificate issued on 30/10/96 (2 pages) |
3 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
8 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
31 March 1992 | Resolutions
|
31 March 1992 | Resolutions
|
6 December 1973 | Memorandum and Articles of Association (12 pages) |
6 December 1973 | Memorandum and Articles of Association (12 pages) |
15 December 1972 | Allotment of shares (2 pages) |
15 December 1972 | Allotment of shares (2 pages) |
7 August 1972 | Certificate of incorporation (1 page) |
7 August 1972 | Certificate of incorporation (1 page) |