Company NameLondon & Regional Homes Limited
DirectorsMalcolm Adam Glyn and Mitchell James Friend
Company StatusActive
Company Number02321726
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Previous NamesFairmark Properties Limited and London & Regional (Newcastle) Limited

Business Activity

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

Directors

Director NameMr Malcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Secretary NameLeon Shelley
StatusCurrent
Appointed12 December 2022(34 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Director NameMr Mitchell James Friend
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(35 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Director NameRodney Harold Nairne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address70 Morton Way
London
N14 7HR
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameGeorge Alexander Haines
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address120 Chelmsford Avenue
East Lindfield
Sydney
New South Wales 2070
Foreign
Director NameIan Broughton Creber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address37 Tetcott Road
London
SW10 0SB
Secretary NameMr Paul Douglas Gait
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address123 Drury Road
Harrow
Middlesex
HA1 4BN
Director NameTerence Austen Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1994)
RoleSolicitor
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Secretary NameTerence Austen Steele
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 1996)
RoleSolicitor
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameRobert Joseph Wright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 1993(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 November 1995)
RoleCompany Director
Correspondence Address27 Mathews Street
Davidson
Sydney
New South Wales 2085
Foreign
Director NameMr Paul Meyrick Guy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1995)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressErw Wen
Rudry Road Lisvane
Cardiff
South Wales
CF14 0SN
Wales
Director NameKeith Michael Brooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address302 Cyncoed Road
Cardiff
CF23 6RX
Wales
Director NameDavid John Ryan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1995(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 17 December 1996)
RoleGeneral Manager
Correspondence Address175 Victoria Street
Ashfield
Sydney
New South Wales
2131
Secretary NameKenneth John Gardner
NationalityBritish
StatusResigned
Appointed17 June 1996(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Secretary NameStephen Rigby Marshall
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleSolicitor
Correspondence Address62 Cassiobury Drive
Watford
Hertfordshire
WD1 3AE
Director NameCaroline Fiona Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1999)
RoleFinancial Director
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed13 July 1998(9 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 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed21 June 1999(10 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (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(20 years, 9 months after company formation)
Appointment Duration4 years, 2 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 Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed29 October 2013(24 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2021)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

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

Shareholders

100 at £1London & Regional Group Trading No.3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£377,314
Gross Profit£218,889
Net Worth£7,318,531
Current Liabilities£110,771

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

31 October 2008Delivered on: 4 November 2008
Persons entitled: Kbc Bank Nv, London Branch, as Trustee for the Finance Parties

Classification: Assignment
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the agreements and the benefit of any guarantee or security for the performance of such agreement see image for full details.
Outstanding
3 April 2008Delivered on: 11 April 2008
Persons entitled: Kbc Bank Nv, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 July 2003Delivered on: 31 July 2003
Satisfied on: 27 November 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
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: 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: 8 August 2003
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
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 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 units 4-6 bedwas business park caerphill title number WA419192. 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 1994Delivered on: 13 April 1994
Satisfied on: 23 November 1998
Persons entitled: The Nippon Credit Bank LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined) and each of them under the finance documents or any other security document.
Particulars: All monies from time to time standing to the credit of the charged account or any new account opened by the company in it's books. See the mortgage charge document for full details.
Fully Satisfied
20 November 1989Delivered on: 23 November 1989
Satisfied on: 23 November 1998
Persons entitled: The Nippon Credit Bank LTD

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company and/or the adelaide steamship company limited and/or markheath securities PLC to the nippon credit bank LTD as agent and trustee for the banks as defined in a loan agreement of even date and under the terms of the finance documents or any other security document as defined and this debenture.
Particulars: Please 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

Filing History

9 August 2023Full accounts made up to 31 December 2022 (21 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
2 January 2023Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages)
21 December 2022Full accounts made up to 31 December 2021 (21 pages)
19 December 2022Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 (1 page)
19 December 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
18 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages)
28 January 2022Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 December 2021 (1 page)
8 August 2021Full accounts made up to 31 December 2020 (21 pages)
7 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (21 pages)
30 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (20 pages)
21 May 2019Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
25 March 2019Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 21 December 2018 (2 pages)
25 March 2019Cessation of London & Regional Group Trading No.3 Limited as a person with significant control on 21 December 2018 (1 page)
26 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
18 May 2018Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page)
11 April 2018Full accounts made up to 30 September 2017 (19 pages)
3 July 2017Full accounts made up to 30 September 2016 (18 pages)
3 July 2017Full accounts made up to 30 September 2016 (18 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 September 2016Appointment of Mr Richard Nigel Luck as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Mr Richard Nigel Luck as a director on 29 September 2016 (2 pages)
22 June 2016Full accounts made up to 30 September 2015 (14 pages)
22 June 2016Full accounts made up to 30 September 2015 (14 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 100
(3 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
18 June 2015Full accounts made up to 30 September 2014 (14 pages)
18 June 2015Full accounts made up to 30 September 2014 (14 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 100
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
8 July 2014Full accounts made up to 30 September 2013 (13 pages)
8 July 2014Full accounts made up to 30 September 2013 (13 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 100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
7 December 2013Termination of appointment of Geoffrey Springer as a director (1 page)
7 December 2013Termination of appointment of Geoffrey Springer as a director (1 page)
6 December 2013Appointment of Leonard Kevin Sebastian as a director (2 pages)
6 December 2013Termination of appointment of Richard Livingstone as a director (1 page)
6 December 2013Termination of appointment of Richard Livingstone as a director (1 page)
6 December 2013Appointment of Leonard Kevin Sebastian as a director (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 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 (13 pages)
6 July 2012Full accounts made up to 30 September 2011 (13 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts made up to 30 September 2010 (12 pages)
24 January 2011Accounts made up to 30 September 2010 (12 pages)
23 June 2010Accounts made up to 30 September 2009 (13 pages)
23 June 2010Accounts made up to 30 September 2009 (13 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 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)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 September 2009Appointment terminated director christopher king (1 page)
24 September 2009Appointment terminated director christopher king (1 page)
21 July 2009Full accounts made up to 30 September 2008 (13 pages)
21 July 2009Full accounts made up to 30 September 2008 (13 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 January 2008Auditor's resignation (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
29 January 2007Company name changed london & regional (newcastle) li mited\certificate issued on 29/01/07 (2 pages)
21 December 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (12 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 (12 pages)
9 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (12 pages)
11 May 2004Return made up to 01/05/04; full list of members (2 pages)
11 August 2003Full accounts made up to 30 September 2002 (12 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Particulars of mortgage/charge (7 pages)
10 June 2003Return made up to 01/05/03; full list of members (2 pages)
3 June 2003Company name changed fairmark properties LIMITED\certificate issued on 03/06/03 (2 pages)
10 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (12 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)
10 October 2001Amended full accounts made up to 30 September 1999 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
21 June 2001Return made up to 28/08/00; full list of members (5 pages)
21 June 2001Return made up to 31/05/01; full list of members (5 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 28/08/99; full list of members (9 pages)
26 July 1999Declaration of assistance for shares acquisition (9 pages)
28 June 1999Director resigned (1 page)
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 1999Secretary resigned (1 page)
28 June 1999Auditor's resignation (1 page)
28 June 1999New director appointed (4 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Director resigned (1 page)
25 June 1999Particulars of mortgage/charge (8 pages)
23 June 1999Full accounts made up to 31 March 1999 (12 pages)
3 February 1999Auditor's resignation (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Return made up to 28/08/98; no change of members (4 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
11 April 1998New director appointed (3 pages)
10 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 June 1997Registered office changed on 03/06/97 from: 31 st. George street london W1R 9FA (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 March 1996 (10 pages)
3 October 1996Return made up to 28/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996New director appointed (3 pages)
31 October 1995Full accounts made up to 31 March 1995 (10 pages)
17 October 1995Return made up to 28/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
14 September 1995Director resigned (2 pages)
11 November 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 November 1988Incorporation (33 pages)