London
W1U 8EW
Secretary Name | Leon Shelley |
---|---|
Status | Current |
Appointed | 12 December 2022(34 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Director Name | Mr Mitchell James Friend |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(35 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Director Name | Rodney Harold Nairne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 70 Morton Way London N14 7HR |
Director Name | Mr Geoffrey Antony Springer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 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 | George Alexander Haines |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 120 Chelmsford Avenue East Lindfield Sydney New South Wales 2070 Foreign |
Director Name | Ian Broughton Creber |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 37 Tetcott Road London SW10 0SB |
Secretary Name | Mr Paul Douglas Gait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 123 Drury Road Harrow Middlesex HA1 4BN |
Director Name | Terence Austen Steele |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Solicitor |
Correspondence Address | 2 The Oaks 68 Mill Road Lisvane Cardiff South Glamorgan CF4 5XJ Wales |
Secretary Name | Terence Austen Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 1996) |
Role | Solicitor |
Correspondence Address | 2 The Oaks 68 Mill Road Lisvane Cardiff South Glamorgan CF4 5XJ Wales |
Director Name | Robert Joseph Wright |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 27 Mathews Street Davidson Sydney New South Wales 2085 Foreign |
Director Name | Mr Paul Meyrick Guy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 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 | Keith Michael Brooks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 302 Cyncoed Road Cardiff CF23 6RX Wales |
Director Name | David John Ryan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1995(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1996) |
Role | General Manager |
Correspondence Address | 175 Victoria Street Ashfield Sydney New South Wales 2131 |
Secretary Name | Kenneth John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cullerne Close Ewell Epsom Surrey KT17 1XY |
Secretary Name | Stephen Rigby Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 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 |
Director Name | Caroline Fiona Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1999) |
Role | Financial Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(9 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (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(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 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 Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 October 2013(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2021) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Website | lrp.co.uk |
---|---|
Telephone | 020 75639000 |
Telephone region | London |
Registered Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | London & Regional Group Trading No.3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £377,314 |
Gross Profit | £218,889 |
Net Worth | £7,318,531 |
Current Liabilities | £110,771 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
31 October 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 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 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 1994 | Delivered 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 1989 | Delivered 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 |
9 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
2 January 2023 | Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 December 2022 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 (1 page) |
19 December 2022 | Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages) |
28 January 2022 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 December 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
30 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 May 2019 | Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
25 March 2019 | Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 21 December 2018 (2 pages) |
25 March 2019 | Cessation of London & Regional Group Trading No.3 Limited as a person with significant control on 21 December 2018 (1 page) |
26 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
18 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page) |
11 April 2018 | Full accounts made up to 30 September 2017 (19 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 September 2016 | Appointment of Mr Richard Nigel Luck as a director on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Richard Nigel Luck as a director on 29 September 2016 (2 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 December 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
7 December 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
6 December 2013 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
6 December 2013 | Termination of appointment of Richard Livingstone as a director (1 page) |
6 December 2013 | Termination of appointment of Richard Livingstone as a director (1 page) |
6 December 2013 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 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 (13 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts made up to 30 September 2010 (12 pages) |
24 January 2011 | Accounts made up to 30 September 2010 (12 pages) |
23 June 2010 | Accounts made up to 30 September 2009 (13 pages) |
23 June 2010 | Accounts made up to 30 September 2009 (13 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | 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) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
24 September 2009 | Appointment terminated director christopher king (1 page) |
24 September 2009 | Appointment terminated director christopher king (1 page) |
21 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
27 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
29 January 2007 | Company name changed london & regional (newcastle) li mited\certificate issued on 29/01/07 (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 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 (12 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (2 pages) |
11 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (2 pages) |
3 June 2003 | Company name changed fairmark properties LIMITED\certificate issued on 03/06/03 (2 pages) |
10 January 2003 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (12 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) |
10 October 2001 | Amended full accounts made up to 30 September 1999 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 June 2001 | Return made up to 28/08/00; full list of members (5 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (5 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 28/08/99; full list of members (9 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | New director appointed (4 pages) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Director resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (8 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 1999 | Auditor's resignation (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (3 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 31 st. George street london W1R 9FA (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 October 1996 | Return made up to 28/08/96; full list of members
|
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | New director appointed (3 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 October 1995 | Return made up to 28/08/95; no change of members
|
14 September 1995 | Director resigned (2 pages) |
11 November 1992 | Resolutions
|
19 September 1990 | Resolutions
|
25 November 1988 | Incorporation (33 pages) |