Company NameLondon & Regional (Empire) Limited
DirectorsRichard John Livingstone and Malcolm Adam Glyn
Company StatusActive
Company Number04524346
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Malcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed03 September 2002(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
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
StatusResigned
Appointed08 July 2011(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2017)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed30 May 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleGroup Managing And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1London & Regional Group Securitisation No 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,131,493
Gross Profit£3,037,000
Net Worth£39,417,914
Current Liabilities£69,418,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

24 June 2022Delivered on: 27 June 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Freehold land known as equinox night club and empire cinema leicester square, london - title no.: 167959;.
Outstanding
24 March 2017Delivered on: 4 April 2017
Persons entitled: Abbey National Treasury Services PLC as Security Agent

Classification: A registered charge
Particulars: Land known as equinox night club and empire cinema, leicester square, london (registered at hm land register under title no. 167959).
Outstanding
28 July 2006Delivered on: 8 August 2006
Persons entitled: The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equinox nightclub & empire cinema, 5-6 leicester square, london f/h property t/n 167959. 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.
Outstanding
15 July 2004Delivered on: 30 July 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Financeparties

Classification: Charge over cash deposit
Secured details: All monies due or to become due from any obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit with all the companies present and future rights titles and benefit in it to the security agent.
Fully Satisfied
15 July 2004Delivered on: 30 July 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Financeparties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured finance party on any accout whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the property being equinox nightclub and empire cinema leicester square london greater london/city of westminster t/no 167959 by way of first fixed charge all plant and machinery all the godwill and uncalled capital by way of first floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 1 April 2004
Satisfied on: 1 August 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property equinox nightclub and empire cinema leicester square london t/n 167959. 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

Filing History

11 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
8 July 2023Full accounts made up to 31 December 2022 (23 pages)
3 January 2023Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages)
19 December 2022Registered 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 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
11 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
8 August 2022Full accounts made up to 31 December 2021 (24 pages)
27 June 2022Registration of charge 045243460006, created on 24 June 2022 (50 pages)
22 March 2022Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages)
27 January 2022Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021 (1 page)
18 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (24 pages)
9 October 2020Full accounts made up to 31 December 2019 (23 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
9 July 2019Full accounts made up to 31 December 2018 (23 pages)
21 May 2019Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages)
25 March 2019Cessation of London & Regional Group Securitisation No.2 Limited as a person with significant control on 27 December 2018 (1 page)
25 March 2019Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 27 December 2018 (2 pages)
26 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
5 June 2018Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page)
19 April 2018Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page)
11 April 2018Full accounts made up to 30 September 2017 (22 pages)
18 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
13 April 2017Full accounts made up to 30 September 2016 (21 pages)
13 April 2017Full accounts made up to 30 September 2016 (21 pages)
4 April 2017Registration of charge 045243460005, created on 24 March 2017 (42 pages)
6 February 2017Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 January 2017 (1 page)
3 February 2017Appointment of Mr Richard Nigel Luck as a director on 31 January 2017 (2 pages)
3 February 2017Appointment of Mr Richard Nigel Luck as a director on 31 January 2017 (2 pages)
27 October 2016Satisfaction of charge 4 in full (2 pages)
27 October 2016Satisfaction of charge 4 in full (2 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (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)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,455,001
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,455,001
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,455,001
(3 pages)
15 April 2015Full accounts made up to 30 September 2014 (17 pages)
15 April 2015Full accounts made up to 30 September 2014 (17 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,455,001
(3 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,455,001
(3 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,455,001
(3 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
7 October 2013Full accounts made up to 30 September 2012 (15 pages)
7 October 2013Full accounts made up to 30 September 2012 (15 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,455,001
(3 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,455,001
(3 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,455,001
(3 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 30 September 2011 (15 pages)
6 July 2012Full accounts made up to 30 September 2011 (15 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 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)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
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 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 John Livingstone on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (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)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
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)
5 September 2007Return made up to 02/09/07; full list of members (2 pages)
5 September 2007Return made up to 02/09/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of london & regional (empire) LIMITED, was partially-suppressed on 13/12/2019 under section 1088 of the Companies Act 2006
(1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
14 July 2006New director appointed (5 pages)
14 July 2006New director appointed (5 pages)
5 September 2005Return made up to 02/09/05; full list of members (2 pages)
5 September 2005Return made up to 02/09/05; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (14 pages)
8 July 2005Full accounts made up to 30 September 2004 (14 pages)
29 October 2004Return made up to 02/09/04; full list of members (2 pages)
29 October 2004Return made up to 02/09/04; full list of members (2 pages)
30 July 2004Particulars of mortgage/charge (7 pages)
30 July 2004Particulars of mortgage/charge (15 pages)
30 July 2004Particulars of mortgage/charge (7 pages)
30 July 2004Particulars of mortgage/charge (15 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
22 January 2004Statement of affairs (8 pages)
22 January 2004Ad 08/12/03--------- £ si 1455000@1=1455000 £ ic 1/1455001 (2 pages)
22 January 2004Statement of affairs (8 pages)
22 January 2004Ad 08/12/03--------- £ si 1455000@1=1455000 £ ic 1/1455001 (2 pages)
18 September 2003Return made up to 02/09/03; full list of members (2 pages)
18 September 2003Return made up to 02/09/03; full list of members (2 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (6 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (6 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
2 September 2002Incorporation (13 pages)
2 September 2002Incorporation (13 pages)