Company NameLondon & Regional (Baker Street) Holdings Limited
Company StatusDissolved
Company Number04411316
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesBusyfit Limited and London & Regional (Baker Street) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 January 2020)
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
StatusClosed
Appointed09 January 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 07 January 2020)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameMr Christopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1London & Regional Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,089,405
Gross Profit£28,585,697
Net Worth£477,272,065
Cash£3,957,693
Current Liabilities£141,599,566

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 June 2007Delivered 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 2005Delivered 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

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
4 September 2019Satisfaction of charge 1 in full (1 page)
4 September 2019Satisfaction of charge 2 in full (2 pages)
18 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
26 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
10 January 2019Resolutions
  • RES13 ‐ Re-transitional provisions & savings 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 341,251,194
(4 pages)
10 January 2019Resolutions
  • RES14 ‐ Re-£341250194 20/12/2018
(2 pages)
4 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 341,251,194
(8 pages)
2 January 2019Resolutions
  • RES14 ‐ Sum of 341250194 co,pany and hereby capitalised 20/12/2018
(4 pages)
20 December 2018Solvency Statement dated 20/12/18 (1 page)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 20/12/2018
(2 pages)
20 December 2018Statement of capital on 20 December 2018
  • GBP 1.00
(3 pages)
20 December 2018Statement by Directors (1 page)
18 May 2018Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page)
19 April 2018Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 30 September 2017 (23 pages)
29 December 2017Full accounts made up to 30 September 2017 (23 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Full accounts made up to 30 September 2016 (22 pages)
13 April 2017Full accounts made up to 30 September 2016 (22 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
18 June 2015Full accounts made up to 30 September 2014 (17 pages)
18 June 2015Full accounts made up to 30 September 2014 (17 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
10 January 2014Appointment of Leonard Kevin Sebastian as a director (2 pages)
10 January 2014Appointment of Leonard Kevin Sebastian as a director (2 pages)
6 December 2013Termination of appointment of Geoffrey Springer as a director (1 page)
6 December 2013Termination of appointment of Geoffrey Springer as a director (1 page)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 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 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 Nigel Luck 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 Nigel Luck on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard Nigel Luck 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)
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 (14 pages)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
13 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
17 January 2008Auditor's resignation (1 page)
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)
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 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2007Nc inc already adjusted 06/07/07 (1 page)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 July 2007Nc inc already adjusted 06/07/07 (1 page)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2007Declaration of assistance for shares acquisition (10 pages)
12 July 2007Declaration of assistance for shares acquisition (10 pages)
12 July 2007Declaration of assistance for shares acquisition (10 pages)
12 July 2007Declaration of assistance for shares acquisition (10 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2007Particulars of mortgage/charge (10 pages)
28 June 2007Particulars of mortgage/charge (10 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
22 November 2006New director appointed (4 pages)
22 November 2006New director appointed (4 pages)
24 July 2006Full accounts made up to 30 September 2005 (14 pages)
24 July 2006Full accounts made up to 30 September 2005 (14 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
14 December 2005Accounting reference date shortened from 24/03/06 to 30/09/05 (1 page)
14 December 2005Accounting reference date shortened from 24/03/06 to 30/09/05 (1 page)
8 August 2005Company name changed busyfit LIMITED\certificate issued on 08/08/05 (2 pages)
8 August 2005Company name changed busyfit LIMITED\certificate issued on 08/08/05 (2 pages)
8 July 2005Full accounts made up to 24 March 2005 (13 pages)
8 July 2005Full accounts made up to 24 March 2005 (13 pages)
6 May 2005Return made up to 08/04/05; full list of members (2 pages)
6 May 2005Return made up to 08/04/05; full list of members (2 pages)
13 April 2005Memorandum and Articles of Association (17 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Memorandum and Articles of Association (17 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005Director resigned (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
6 April 2005Declaration of assistance for shares acquisition (10 pages)
6 April 2005Resolutions
  • RES13 ‐ Exec del and perf agree 24/03/05
(2 pages)
6 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2005Declaration of assistance for shares acquisition (11 pages)
6 April 2005Declaration of assistance for shares acquisition (11 pages)
6 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2005Resolutions
  • RES13 ‐ Exec del and perf agree 24/03/05
(2 pages)
6 April 2005Declaration of assistance for shares acquisition (10 pages)
4 April 2005New secretary appointed;new director appointed (6 pages)
4 April 2005New director appointed (4 pages)
4 April 2005New secretary appointed;new director appointed (6 pages)
4 April 2005Ad 23/03/05--------- £ si 624@1=624 £ ic 376/1000 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: waterside house 35 north wharf road london W2 1NW (1 page)
4 April 2005Ad 23/03/05--------- £ si 624@1=624 £ ic 376/1000 (2 pages)
4 April 2005Ad 22/03/05--------- £ si 375@1=375 £ ic 1/376 (2 pages)
4 April 2005New director appointed (4 pages)
4 April 2005Ad 22/03/05--------- £ si 375@1=375 £ ic 1/376 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: waterside house 35 north wharf road london W2 1NW (1 page)
4 April 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
31 March 2005Particulars of mortgage/charge (9 pages)
31 March 2005Particulars of mortgage/charge (9 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
30 December 2004Full accounts made up to 3 April 2004 (11 pages)
30 December 2004Full accounts made up to 3 April 2004 (11 pages)
30 December 2004Full accounts made up to 3 April 2004 (11 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
29 April 2004Return made up to 08/04/04; full list of members (7 pages)
29 April 2004Return made up to 08/04/04; full list of members (7 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
19 November 2003Full accounts made up to 29 March 2003 (10 pages)
19 November 2003Full accounts made up to 29 March 2003 (10 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
24 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 April 2002Incorporation (17 pages)
8 April 2002Incorporation (17 pages)