London
E1W 1YW
Director Name | Mr Malcolm Adam Glyn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (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 John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2011(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2017) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 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 Leonard Kevin Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 May 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Group Managing And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | lrp.co.uk |
---|---|
Telephone | 020 75639000 |
Telephone region | London |
Registered Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £1 | London & Regional Group Securitisation No 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,131,493 |
Gross Profit | £3,037,000 |
Net Worth | £39,417,914 |
Current Liabilities | £69,418,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
24 June 2022 | Delivered 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 2017 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
11 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
3 January 2023 | Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages) |
19 December 2022 | Registered 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 2022 | Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages) |
11 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
27 June 2022 | Registration of charge 045243460006, created on 24 June 2022 (50 pages) |
22 March 2022 | Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages) |
27 January 2022 | Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021 (1 page) |
18 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 May 2019 | Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages) |
25 March 2019 | Cessation of London & Regional Group Securitisation No.2 Limited as a person with significant control on 27 December 2018 (1 page) |
25 March 2019 | Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 27 December 2018 (2 pages) |
26 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
10 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page) |
19 April 2018 | Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page) |
11 April 2018 | Full accounts made up to 30 September 2017 (22 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
4 April 2017 | Registration of charge 045243460005, created on 24 March 2017 (42 pages) |
6 February 2017 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 January 2017 (1 page) |
3 February 2017 | Appointment of Mr Richard Nigel Luck as a director on 31 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Richard Nigel Luck as a director on 31 January 2017 (2 pages) |
27 October 2016 | Satisfaction of charge 4 in full (2 pages) |
27 October 2016 | Satisfaction of charge 4 in full (2 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
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) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 October 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 October 2013 | Full accounts made up to 30 September 2012 (15 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
22 July 2011 | Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Livingstone as a director (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 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) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
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 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 John Livingstone on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
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) |
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) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
5 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
5 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
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) |
5 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
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) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed
|
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
8 August 2006 | Particulars of mortgage/charge (17 pages) |
8 August 2006 | Particulars of mortgage/charge (17 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 July 2006 | New director appointed (5 pages) |
14 July 2006 | New director appointed (5 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
29 October 2004 | Return made up to 02/09/04; full list of members (2 pages) |
29 October 2004 | Return made up to 02/09/04; full list of members (2 pages) |
30 July 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Particulars of mortgage/charge (15 pages) |
30 July 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Particulars of mortgage/charge (15 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Statement of affairs (8 pages) |
22 January 2004 | Ad 08/12/03--------- £ si 1455000@1=1455000 £ ic 1/1455001 (2 pages) |
22 January 2004 | Statement of affairs (8 pages) |
22 January 2004 | Ad 08/12/03--------- £ si 1455000@1=1455000 £ ic 1/1455001 (2 pages) |
18 September 2003 | Return made up to 02/09/03; full list of members (2 pages) |
18 September 2003 | Return made up to 02/09/03; full list of members (2 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (6 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (6 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Incorporation (13 pages) |
2 September 2002 | Incorporation (13 pages) |