Company NameLondon & Regional Estates (Preston) Limited
DirectorsRichard Frederick Gay and Marilyn Zena Cruickshanks
Company StatusActive
Company Number03007711
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Frederick Gay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleProperty Development
Country of ResidenceAustralia
Correspondence Address11 Surf Road
Whale Beach
Sydney
2107
Foreign
Director NameMrs Marilyn Zena Cruickshanks
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLilac House The Holme
Hawes
North Yorkshire
DL8 3QR
Director NameMr Bruce Le Fevre
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartwell Cottage
Oxford Road
Aylesbury
Buckinghamshire
HP17 8QG
Secretary NameRichard Frederick Gay
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleProperty Development
Correspondence Address20 Woodville Road
Ealing
London
W5 2SF
Secretary NameMrs Marie Therese Gay
NationalityAustralian
StatusResigned
Appointed11 June 2001(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Surf Road
Whale Beach
New South Wales 2107
Foreign
Australia
Director NameMrs Marie Therese Gay
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2004(9 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Surf Road
Whale Beach
New South Wales 2107
Foreign
Australia
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Richard Frederick Gay
100.00%
Ordinary

Financials

Year2014
Net Worth£910,727
Current Liabilities£244,034

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

16 October 2000Delivered on: 24 October 2000
Persons entitled: Julian Hodge Bank Limited

Classification: Charge over construction contract relating to development at nursery plot lynwood road surrey
Secured details: Any and all sums due or to become due to the chargee from the company or any person who is a party to any guarantee indemnity mortgage charge pledge or any other security now or from time to time hereafter held by the chargee in respect of or in connection with the agreement constituted by the company's acceptance of the facility letter dated 3 february 2000 together with any subsequent amendments thereto or replacements thereof or a contract made between the company (1) and john kelly contracts limited (the contractor) (2) for the design construction of the nursery plot at lynwood road surrey (the development).
Particulars: By way of first fixed and legal charge all its present and future rights title and interest in and to the contract and all sums payable to the company by the contractor or otherwise under the contract or provision thereof. See the mortgage charge document for full details.
Outstanding
16 October 2000Delivered on: 24 October 2000
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: The benefit of an agreement dated 27 july 2000 made between the (1) company and (2) alison jane sellers trading as stepping stones (the tenant) whereby the company agreed to grant a lease to the tenant subject to the terms and conditions as therein set out.
Outstanding
16 October 2000Delivered on: 24 October 2000
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 lynwood nursey woodfield road thames ditton surrey - SY90310 together with all buildings and fixtures thereon. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 July 1998Delivered on: 11 August 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: 14 and 16 haymarket leicester leicestershire t/no.LT27757 and 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.
Outstanding
6 January 1997Delivered on: 9 January 1997
Persons entitled: Julian Hodge Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the facility letter and the security documents to which the company is a party.
Particulars: All right title and interest in the agreement dated 28/11/96 in respect of a repair and alteration scheme at 95 fishergate preston, including all claims thereunder and the right to damages arising in relation thereto. See the mortgage charge document for full details.
Outstanding
27 November 1996Delivered on: 30 November 1996
Persons entitled: Julian Hodge Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the facility letter and the security documents.
Particulars: All the company's right title & interet in the agreement including all claims thereunder. See the mortgage charge document for full details.
Outstanding
31 July 2008Delivered on: 19 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of deposit
Secured details: £40,000.00 and all other 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: £40,000.00 and all other sums from time to time standing to the depositor's credit (the deposit) see image for full details.
Outstanding
31 July 2008Delivered on: 12 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
31 July 2008Delivered on: 6 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14-16 haymarket, leicester.
Outstanding
8 July 1999Delivered on: 19 July 1999
Satisfied on: 12 August 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge of 14 and 16 haymarket,leicester
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter (as defined).
Particulars: F/Hold property - 14 and 16 haymarket,leicester; t/no lt 27757;all rights/income thereto and all contracts,debts,claims,etc; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1995Delivered on: 19 May 1995
Satisfied on: 6 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 95 fishergate preston t/n LA73403 with all buildings and fixtures thereon and by way of assignment the goodwill of the business (if any) and the benefit of all insurance policices. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 29 December 2022 (8 pages)
24 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 29 December 2021 (10 pages)
24 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 29 December 2020 (10 pages)
3 May 2021Total exemption full accounts made up to 29 December 2019 (10 pages)
18 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
28 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
13 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
5 February 2019Director's details changed for Mrs Marilyn Zena Cruickshanks on 5 February 2019 (2 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
24 November 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 May 2017Change of share class name or designation (2 pages)
31 May 2017Change of share class name or designation (2 pages)
30 May 2017Particulars of variation of rights attached to shares (2 pages)
30 May 2017Particulars of variation of rights attached to shares (2 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Termination of appointment of Marie Therese Gay as a secretary on 14 July 2015 (1 page)
22 January 2016Termination of appointment of Marie Therese Gay as a secretary on 14 July 2015 (1 page)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
3 August 2015Termination of appointment of Marie Therese Gay as a director on 14 July 2015 (1 page)
3 August 2015Termination of appointment of Marie Therese Gay as a director on 14 July 2015 (1 page)
21 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2009Return made up to 09/01/09; full list of members (4 pages)
28 January 2009Return made up to 09/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 February 2008Return made up to 09/01/08; full list of members (4 pages)
27 February 2008Return made up to 09/01/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 09/01/07; full list of members (3 pages)
12 March 2007Return made up to 09/01/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
9 March 2007Registered office changed on 09/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 April 2006Return made up to 09/01/06; full list of members (3 pages)
18 April 2006Return made up to 09/01/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
18 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
11 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
22 January 2004Return made up to 09/01/04; full list of members (7 pages)
22 January 2004Return made up to 09/01/04; full list of members (7 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 February 2003Return made up to 09/01/03; full list of members (6 pages)
5 February 2003Return made up to 09/01/03; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Return made up to 09/01/02; full list of members (7 pages)
24 January 2002Return made up to 09/01/02; full list of members (7 pages)
24 January 2002Secretary resigned (1 page)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page)
9 May 2001Registered office changed on 09/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page)
18 January 2001Return made up to 09/01/01; full list of members (6 pages)
18 January 2001Return made up to 09/01/01; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
30 March 1999Return made up to 09/01/99; no change of members (4 pages)
30 March 1999Return made up to 09/01/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
10 February 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
5 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 January 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
26 January 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
13 January 1997Return made up to 09/01/97; no change of members (4 pages)
13 January 1997Return made up to 09/01/97; no change of members (4 pages)
9 January 1997Particulars of mortgage/charge (7 pages)
9 January 1997Particulars of mortgage/charge (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (12 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (12 pages)
30 November 1996Particulars of mortgage/charge (7 pages)
30 November 1996Particulars of mortgage/charge (7 pages)
16 January 1996Return made up to 09/01/96; full list of members (6 pages)
16 January 1996Return made up to 09/01/96; full list of members (6 pages)
19 May 1995Particulars of mortgage/charge (8 pages)
19 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page)
4 May 1995Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page)
2 May 1995Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1995New director appointed (2 pages)
31 January 1995New director appointed (2 pages)
9 January 1995Incorporation (20 pages)
9 January 1995Incorporation (20 pages)