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 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 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 | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton UB7 0GB |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Mr Christopher Michael Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Spinney Parsonage Close Oakley Bedford Bedfordshire MK43 7TH |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 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 Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (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 |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 13 years (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 Geoffrey Antony Springer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1000 at £1 | London & Regional Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,089,405 |
Gross Profit | £28,585,697 |
Net Worth | £477,272,065 |
Cash | £3,957,693 |
Current Liabilities | £141,599,566 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2007 | Delivered on: 28 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor or the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge its interest in any money now or at any time after the date of the supplemental debenture standing to the credit of the original borrower vat account and its interest in each new development document and each agreement for lease. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h or l/h property its interst in any f/h and l/h property its interest in any existing or future licences its interest in all rental income payable to or for the benefit of the company. See the mortgage charge document for full details. Outstanding |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (3 pages) |
4 September 2019 | Satisfaction of charge 1 in full (1 page) |
4 September 2019 | Satisfaction of charge 2 in full (2 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
26 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
10 January 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
10 January 2019 | Resolutions
|
4 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
2 January 2019 | Resolutions
|
20 December 2018 | Solvency Statement dated 20/12/18 (1 page) |
20 December 2018 | Resolutions
|
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Statement by Directors (1 page) |
18 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page) |
19 April 2018 | Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 30 September 2017 (23 pages) |
29 December 2017 | Full accounts made up to 30 September 2017 (23 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (17 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (17 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 January 2014 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
10 January 2014 | Appointment of Leonard Kevin Sebastian as a director (2 pages) |
6 December 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
6 December 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 April 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 | 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 Nigel Luck 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 Nigel Luck on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard Nigel Luck 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) |
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 (14 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
13 March 2009 | Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
17 January 2008 | Auditor's resignation (1 page) |
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) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (10 pages) |
28 June 2007 | Particulars of mortgage/charge (10 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | New director appointed (4 pages) |
22 November 2006 | New director appointed (4 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
14 December 2005 | Accounting reference date shortened from 24/03/06 to 30/09/05 (1 page) |
14 December 2005 | Accounting reference date shortened from 24/03/06 to 30/09/05 (1 page) |
8 August 2005 | Company name changed busyfit LIMITED\certificate issued on 08/08/05 (2 pages) |
8 August 2005 | Company name changed busyfit LIMITED\certificate issued on 08/08/05 (2 pages) |
8 July 2005 | Full accounts made up to 24 March 2005 (13 pages) |
8 July 2005 | Full accounts made up to 24 March 2005 (13 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
13 April 2005 | Memorandum and Articles of Association (17 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Memorandum and Articles of Association (17 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Declaration of assistance for shares acquisition (10 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Declaration of assistance for shares acquisition (10 pages) |
4 April 2005 | New secretary appointed;new director appointed (6 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New secretary appointed;new director appointed (6 pages) |
4 April 2005 | Ad 23/03/05--------- £ si 624@1=624 £ ic 376/1000 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: waterside house 35 north wharf road london W2 1NW (1 page) |
4 April 2005 | Ad 23/03/05--------- £ si 624@1=624 £ ic 376/1000 (2 pages) |
4 April 2005 | Ad 22/03/05--------- £ si 375@1=375 £ ic 1/376 (2 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | Ad 22/03/05--------- £ si 375@1=375 £ ic 1/376 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: waterside house 35 north wharf road london W2 1NW (1 page) |
4 April 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
4 April 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
31 March 2005 | Particulars of mortgage/charge (9 pages) |
31 March 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
30 December 2004 | Full accounts made up to 3 April 2004 (11 pages) |
30 December 2004 | Full accounts made up to 3 April 2004 (11 pages) |
30 December 2004 | Full accounts made up to 3 April 2004 (11 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
19 November 2003 | Full accounts made up to 29 March 2003 (10 pages) |
19 November 2003 | Full accounts made up to 29 March 2003 (10 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (17 pages) |
8 April 2002 | Incorporation (17 pages) |