London
E1W 1YW
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 08 July 2011(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 January 2018) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Paul Meyrick Guy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 1995) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Erw Wen Rudry Road Lisvane Cardiff South Wales CF14 0SN Wales |
Director Name | Mr Paul Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Shirenewton Hall Shirenewton Newport Gwent NP6 6RQ Wales |
Director Name | Carole Ann Bailey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 26 October 1992) |
Role | Company Director Interior Designer |
Correspondence Address | The Hollies Rudry Road Lisvane Cardiff South Glamorgan CF4 5SN Wales |
Secretary Name | Mr Paul Meyrick Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Erw Wen Rudry Road Lisvane Cardiff South Wales CF14 0SN Wales |
Director Name | Sir Gilbert Stanley Thomas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Paddocks Druidstone Road St Mellons Cardiff South Glamorgan CF3 6XD Wales |
Director Name | Mr Gareth Owen Edwards |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 West Road Nottage Porthcawl West Glamorgan CF36 3RT Wales |
Director Name | Keith Michael Brooks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(19 years, 3 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 |
Secretary Name | Terence Austen Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 2 The Oaks 68 Mill Road Lisvane Cardiff South Glamorgan CF4 5XJ Wales |
Director Name | Caroline Fiona Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 25 East Dulwich Grove London SE22 8PW |
Secretary Name | Kenneth John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(20 years, 10 months after company formation) |
Appointment Duration | 4 months (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(21 years, 2 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(22 years, 7 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(23 years, 7 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 |
Director Name | Mr Geoffrey Antony Springer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (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 |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(30 years, 7 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(33 years, 9 months 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 |
Website | lrp.co.uk |
---|---|
Telephone | 020 75639000 |
Telephone region | London |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
900k at £1 | London & Regional Group Securitisation No.2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £156,179 |
Gross Profit | £143,557 |
Net Worth | £4,076,104 |
Current Liabilities | £1,892,206 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 July 2006 | Delivered 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 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 |
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 (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 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 (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 1998 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 October 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Statement by Directors (1 page) |
14 August 2017 | Solvency Statement dated 01/08/17 (1 page) |
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 (17 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
|
8 April 2016 | Full accounts made up to 30 September 2015 (16 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
|
16 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
23 June 2014 | Satisfaction of charge 136 in full (2 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
|
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) |
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) |
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) |
10 October 2011 | Solvency statement dated 30/09/11 (1 page) |
10 October 2011 | Statement of capital on 10 October 2011
|
10 October 2011 | Statement by directors (1 page) |
10 October 2011 | Resolutions
|
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) |
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) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 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) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
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 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (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) |
24 September 2009 | Appointment terminated director christopher king (1 page) |
21 July 2009 | Full accounts made up to 30 September 2008 (15 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) |
10 December 2008 | Resolutions
|
31 July 2008 | Full accounts made up to 30 September 2007 (15 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) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
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) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Resolutions
|
8 August 2006 | Particulars of mortgage/charge (17 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 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) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
8 July 2004 | Director's particulars changed (1 page) |
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) |
7 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 January 2003 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 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 (3 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) |
21 June 2001 | Return made up to 31/12/00; full list of members (5 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 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) |
5 April 2000 | Return made up to 31/12/99; full list of members (9 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
16 July 1999 | Auditor's resignation (1 page) |
28 June 1999 | New director appointed (4 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (3 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (9 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 June 1999 | Company name changed tbi (cardiff) LIMITED\certificate issued on 22/06/99 (2 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Auditor's resignation (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
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 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Company name changed thomas bailey investments limite d\certificate issued on 18/10/96 (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
29 August 1995 | Director resigned (2 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Return made up to 31/12/94; full list of members (14 pages) |
29 June 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
29 June 1995 | Full accounts made up to 31 March 1994 (23 pages) |
21 June 1995 | Statement of rights variation attached to shares (2 pages) |
5 April 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1994 | Resolutions
|
28 February 1994 | Memorandum and Articles of Association (20 pages) |
25 February 1994 | Re-registration of Memorandum and Articles (29 pages) |
25 February 1994 | Resolutions
|
25 February 1994 | Application for reregistration from PLC to private (1 page) |
25 February 1994 | Resolutions
|
25 February 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 1993 | Full group accounts made up to 30 April 1993 (21 pages) |
26 November 1992 | Full group accounts made up to 30 April 1992 (18 pages) |
11 November 1992 | Memorandum and Articles of Association (16 pages) |
6 November 1992 | Ad 26/10/92--------- £ si 800000@1=800000 £ ic 100000/900000 (2 pages) |
6 November 1992 | Company name changed\certificate issued on 06/11/92 (3 pages) |
28 February 1992 | Full accounts made up to 30 April 1991 (17 pages) |
21 August 1990 | £ nc 100000/600000 01/08/90 (1 page) |
21 August 1990 | Ad 01/08/90--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
30 March 1989 | Company name changed bailey holdings PLC\certificate issued on 31/03/89 (2 pages) |
27 September 1988 | Wd 20/09/88 ad 18/06/88--------- £ si 48040@1=48040 £ ic 50/48090 (2 pages) |
21 September 1988 | Particulars of contract relating to shares (3 pages) |
31 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 August 1988 | Re-registration of Memorandum and Articles (9 pages) |
22 March 1988 | £ nc 5000/100000 (1 page) |
25 October 1983 | Company name changed\certificate issued on 25/10/83 (2 pages) |
27 November 1975 | Certificate of incorporation (1 page) |