London
E1W 1YW
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 09 July 2015(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 January 2020) |
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 Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1997) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1997) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Michael Richard Lethaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Tye Cottage 6 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 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 | 16 December 2005(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
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 200 other UK companies use this postal address |
2 at £1 | London & Regional Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,859,890 |
Gross Profit | £1,791,177 |
Net Worth | -£31,956,797 |
Current Liabilities | £49,465,196 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2008 | Delivered on: 31 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee") Classification: Standard security Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tryst road cumbernauld town centre cumbernauld t/no DMB78113. Outstanding |
---|---|
7 October 2008 | Delivered on: 16 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever 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 |
17 February 2006 | Delivered on: 12 April 2006 Satisfied on: 22 October 2009 Persons entitled: Anglo Irish Asset Finance PLC Anglo Irish Asset Finance PLC Classification: A standard security which was presented for registration in scotland on the 29/03/06 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An area of land at tryst road cumbernauld town centre cumbernauld t/no DMB78113. Fully Satisfied |
23 March 2006 | Delivered on: 31 March 2006 Satisfied on: 22 October 2009 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance 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 |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 22 October 2009 Persons entitled: Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge its interest in the account and all money together with accrued interest. See the mortgage charge document for full details. Fully Satisfied |
4 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
---|---|
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
9 July 2015 | Appointment of Leonard Kevin Sebastian as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Leonard Kevin Sebastian as a director on 9 July 2015 (2 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Full accounts made up to 30 September 2011 (15 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for 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 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) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
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) |
21 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
31 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (8 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
17 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: st alphage house 4TH floor, 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 April 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Memorandum and Articles of Association (8 pages) |
16 January 2006 | New director appointed (2 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 March 2005 | Return made up to 26/02/05; 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 (12 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (2 pages) |
11 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
10 January 2003 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 July 2002 | Return made up to 26/02/02; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 June 2001 | Return made up to 26/02/01; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
25 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1997 | Company name changed tauquill LIMITED\certificate issued on 01/08/97 (2 pages) |
29 July 1997 | Return made up to 24/07/97; full list of members (13 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members (13 pages) |
23 September 1996 | Director's particulars changed (1 page) |
23 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
23 January 1996 | Return made up to 13/12/95; full list of members (7 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
13 December 1994 | Incorporation (14 pages) |