Company NameLR (Cardiff) Limited
Company StatusDissolved
Company Number01235394
CategoryPrivate Limited Company
Incorporation Date27 November 1975(48 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed21 June 1999(23 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 23 January 2018)
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
StatusClosed
Appointed08 July 2011(35 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 23 January 2018)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Paul Meyrick Guy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 1995)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressErw Wen
Rudry Road Lisvane
Cardiff
South Wales
CF14 0SN
Wales
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Director NameCarole Ann Bailey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 26 October 1992)
RoleCompany Director Interior Designer
Correspondence AddressThe Hollies Rudry Road
Lisvane
Cardiff
South Glamorgan
CF4 5SN
Wales
Secretary NameMr Paul Meyrick Guy
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressErw Wen
Rudry Road Lisvane
Cardiff
South Wales
CF14 0SN
Wales
Director NameSir Gilbert Stanley Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Paddocks
Druidstone Road St Mellons
Cardiff
South Glamorgan
CF3 6XD
Wales
Director NameMr Gareth Owen Edwards
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(17 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 West Road
Nottage
Porthcawl
West Glamorgan
CF36 3RT
Wales
Director NameKeith Michael Brooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 1999)
RoleChief Executive
Correspondence Address302 Cyncoed Road
Cardiff
CF23 6RX
Wales
Secretary NameTerence Austen Steele
NationalityBritish
StatusResigned
Appointed20 March 1995(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameCaroline Fiona Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address25 East Dulwich Grove
London
SE22 8PW
Secretary NameKenneth John Gardner
NationalityBritish
StatusResigned
Appointed30 September 1996(20 years, 10 months after company formation)
Appointment Duration4 months (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(21 years, 2 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(22 years, 7 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 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(23 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(23 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 October 2013)
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(30 years, 7 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(33 years, 9 months 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

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

900k at £1London & Regional Group Securitisation No.2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£156,179
Gross Profit£143,557
Net Worth£4,076,104
Current Liabilities£1,892,206

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

28 July 2006Delivered on: 8 August 2006
Satisfied on: 23 June 2014
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: Conway house, st mellons business park, cardiff l/h property t/n WA50142 (for further details of properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
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
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 (cardiff) 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 (cardiff) 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 southfields business park basildon essex for further property details 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
6 March 1998Delivered on: 20 March 1998
Satisfied on: 14 September 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: The l/h property k/a conway house st mellons business park cardiff. 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
6 January 1994Delivered on: 14 January 1994
Satisfied on: 3 June 1997
Persons entitled: Julian Hodge Bank Limited

Classification: 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 11 the parade, neath, west glamorgan and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 17 November 1993
Satisfied on: 23 November 1998
Persons entitled: Julian Hodge Bank Limited

Classification: 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 27 and 29 high street and 34A orchard street swansea t/n WA121510 by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1993Delivered on: 18 August 1993
Satisfied on: 23 November 1998
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: All the undertaking, property and assets of the company whatsoever and wheresoever, present and future.
Fully Satisfied
10 August 1993Delivered on: 18 August 1993
Satisfied on: 26 July 1995
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: Phoenix park caerphilly road cardiff south glamorgan.
Fully Satisfied
15 July 1992Delivered on: 17 July 1992
Satisfied on: 16 April 1999
Persons entitled: The Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 29/5/92.
Particulars: Land and buildings to be erected thereon at st mellons business park fortran rd st mellons cardiff.
Fully Satisfied
29 May 1992Delivered on: 5 June 1992
Satisfied on: 23 November 1998
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The k/h proprty k/a building 5 st mellons business park, fortran road, st mellons, cardiff. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1991Delivered on: 13 August 1991
Satisfied on: 23 November 1998
Persons entitled: Lloyds 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 duke street cardiff t/no. Wa 362409 together with buildings and fixtures thereon goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1991Delivered on: 6 August 1991
Satisfied on: 11 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sum £17,000 as defined by the principal mortgage dated 26/7/91 over property at units 1 & 2 bedwas business park, caerphilly, mid glamorgan.
Fully Satisfied
1 July 1991Delivered on: 5 July 1991
Satisfied on: 23 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bedwas business park bedwas t/n wa 419192 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1991Delivered on: 5 July 1991
Satisfied on: 23 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bedwas business park bedwas t/n wa 383278 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1991Delivered on: 29 March 1991
Satisfied on: 13 October 1992
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at brecon rd,abergavenny, gwent.t/no.wa 569752. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1991Delivered on: 13 February 1991
Satisfied on: 23 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
19 December 1990Delivered on: 7 January 1991
Satisfied on: 26 July 1995
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: Units 1-4 taffs mead road treforrest industrial estate treforrest mid glamorgan t/no. Wa 442746.
Fully Satisfied
6 November 1990Delivered on: 9 November 1990
Satisfied on: 13 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/a: unit 4, st.mellons business park, fortran rd, st mellons, cardiff also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1990Delivered on: 9 October 1990
Satisfied on: 23 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of park place, cardiff abutting park lane, cardiff t/no. Wa 345876 and currently used for car parking spaces. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1990Delivered on: 1 October 1990
Satisfied on: 13 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being unit 4 st.mellons business park, fortran rd, st.mellons cardiff floating charge over all movable plant machinery implements utensils furniture and equipment goodwill of business (if any).
Fully Satisfied
13 September 1990Delivered on: 13 September 1990
Satisfied on: 23 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at st mellons business park st mellons cardiff. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1990Delivered on: 10 July 1990
Satisfied on: 11 May 1999
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: Mallets farm london road billericay essex.
Fully Satisfied
11 June 1990Delivered on: 16 June 1990
Satisfied on: 23 November 1998
Persons entitled: Bnp Mortgages Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets.
Fully Satisfied
11 June 1990Delivered on: 16 June 1990
Satisfied on: 23 November 1998
Persons entitled: Bnp Mortgages Limited

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: 10 duke street cardiff t/no. Wa 428370.
Fully Satisfied

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
14 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1
(3 pages)
14 August 2017Statement by Directors (1 page)
14 August 2017Solvency Statement dated 01/08/17 (1 page)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 April 2017Full accounts made up to 30 September 2016 (17 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 900,000
(3 pages)
8 April 2016Full accounts made up to 30 September 2015 (16 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 900,000
(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 900,000
(3 pages)
16 April 2015Full accounts made up to 30 September 2014 (16 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
23 June 2014Satisfaction of charge 136 in full (2 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 900,000
(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 900,000
(3 pages)
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)
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)
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)
10 October 2011Solvency statement dated 30/09/11 (1 page)
10 October 2011Statement of capital on 10 October 2011
  • GBP 900,000
(4 pages)
10 October 2011Statement by directors (1 page)
10 October 2011Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 30/09/2011
(1 page)
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)
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)
23 June 2010Full accounts made up to 30 September 2009 (15 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)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
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 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (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)
24 September 2009Appointment terminated director christopher king (1 page)
21 July 2009Full accounts made up to 30 September 2008 (15 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)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 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)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
14 July 2006New director appointed (5 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)
17 May 2005Return made up to 01/05/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
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)
7 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 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (13 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 (3 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)
21 June 2001Return made up to 31/12/00; full list of members (5 pages)
21 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 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)
5 April 2000Return made up to 31/12/99; full list of members (9 pages)
26 July 1999Declaration of assistance for shares acquisition (9 pages)
26 July 1999Declaration of assistance for shares acquisition (9 pages)
26 July 1999Declaration of assistance for shares acquisition (9 pages)
16 July 1999Auditor's resignation (1 page)
28 June 1999New director appointed (4 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (3 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
25 June 1999Particulars of mortgage/charge (9 pages)
23 June 1999Full accounts made up to 31 March 1999 (16 pages)
22 June 1999Company name changed tbi (cardiff) LIMITED\certificate issued on 22/06/99 (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Auditor's resignation (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (16 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
14 April 1998Director's particulars changed (1 page)
20 March 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 31/12/97; no change of members (7 pages)
10 November 1997Full accounts made up to 31 March 1997 (16 pages)
3 June 1997Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996New secretary appointed (2 pages)
17 October 1996Company name changed thomas bailey investments limite d\certificate issued on 18/10/96 (2 pages)
13 October 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
29 August 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (19 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Return made up to 31/12/94; full list of members (14 pages)
29 June 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
29 June 1995Full accounts made up to 31 March 1994 (23 pages)
21 June 1995Statement of rights variation attached to shares (2 pages)
5 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
28 February 1994Memorandum and Articles of Association (20 pages)
25 February 1994Re-registration of Memorandum and Articles (29 pages)
25 February 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 February 1994Application for reregistration from PLC to private (1 page)
25 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1994Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 1993Full group accounts made up to 30 April 1993 (21 pages)
26 November 1992Full group accounts made up to 30 April 1992 (18 pages)
11 November 1992Memorandum and Articles of Association (16 pages)
6 November 1992Ad 26/10/92--------- £ si 800000@1=800000 £ ic 100000/900000 (2 pages)
6 November 1992Company name changed\certificate issued on 06/11/92 (3 pages)
28 February 1992Full accounts made up to 30 April 1991 (17 pages)
21 August 1990£ nc 100000/600000 01/08/90 (1 page)
21 August 1990Ad 01/08/90--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
30 March 1989Company name changed bailey holdings PLC\certificate issued on 31/03/89 (2 pages)
27 September 1988Wd 20/09/88 ad 18/06/88--------- £ si 48040@1=48040 £ ic 50/48090 (2 pages)
21 September 1988Particulars of contract relating to shares (3 pages)
31 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
31 August 1988Re-registration of Memorandum and Articles (9 pages)
22 March 1988£ nc 5000/100000 (1 page)
25 October 1983Company name changed\certificate issued on 25/10/83 (2 pages)
27 November 1975Certificate of incorporation (1 page)