Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director Name | Mr Nigel Forbes Rennie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Jonathan C Watson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Ms Chiao-Li Peng-Tseung |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Thomas James Flynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Doneraile Street London SW6 6EW |
Director Name | Mr Melvin Robert Porter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Manor Wood Gate Lower Shiplake Henley On Thames RG9 3BY |
Secretary Name | Mr Melvin Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Manor Wood Gate Lower Shiplake Henley On Thames RG9 3BY |
Director Name | Volker Tegeder |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2004(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | D64354 Reinheim Am Hirshback 3 Germany |
Secretary Name | Miss Catherine Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Langham Place Chiswick London W4 2QL |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Mrs Sharon Elizabeth Porter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingston House 2 Queens Road Teddington Middlesex TW11 0LB |
Director Name | Mr Mark Vincent Townsend |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Paul Alexander Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Secretary Name | Mr Paul Alexander Smith |
---|---|
Status | Resigned |
Appointed | 12 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr John Joseph Hafferty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 1, Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Jay Lindsey Geldmacher |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Romana Manuela Murphy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Shaun Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | livingston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86144055 |
Telephone region | London |
Registered Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
79.4k at £0.01 | Microlease PLC 76.13% Ordinary |
---|---|
24.9k at £0.01 | Microlease PLC 23.87% Redeemable Ordinary |
Year | 2014 |
---|---|
Turnover | £22,508,000 |
Gross Profit | £11,752,000 |
Net Worth | -£1,046,000 |
Cash | £1,132,000 |
Current Liabilities | £14,211,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 July 2013 | Delivered on: 8 August 2013 Persons entitled: Tenax Credit Opportunities Fund Ireland Limited (As Secured Party) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 July 2013 | Delivered on: 6 August 2013 Persons entitled: Tenax Credit Opportinities Fund Ireland Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2011 | Delivered on: 7 December 2011 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 February 2006 | Delivered on: 15 March 2006 Satisfied on: 16 August 2013 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
31 March 2004 | Delivered on: 19 April 2004 Satisfied on: 13 April 2006 Persons entitled: Brammer PLC Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
31 March 2004 | Delivered on: 15 April 2004 Satisfied on: 13 April 2006 Persons entitled: Singer and Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from the company, livingston UK limited and livingston european holdings limited or any other obligor to the chargee or any other lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
2 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
29 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (27 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 April 2016 | Satisfaction of charge 047828330006 in full (1 page) |
7 April 2016 | Satisfaction of charge 047828330005 in full (1 page) |
7 January 2016 | Full accounts made up to 28 February 2015 (21 pages) |
13 October 2015 | Termination of appointment of Catherine Jane Taylor as a secretary on 12 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Alexander Smith as a secretary on 12 October 2015 (2 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 April 2015 | Termination of appointment of Mark Vincent Townsend as a director on 20 April 2015 (1 page) |
23 March 2015 | Registered office address changed from Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR England to Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR on 23 March 2015 (1 page) |
8 January 2015 | Registered office address changed from Livingston House 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Livingston House 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page) |
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
19 November 2014 | Auditor's resignation (1 page) |
17 November 2014 | Termination of appointment of Sharon Elizabeth Porter as a director on 7 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page) |
17 November 2014 | Termination of appointment of David John Hollywood as a director on 7 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages) |
17 November 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
17 November 2014 | Termination of appointment of Sharon Elizabeth Porter as a director on 7 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page) |
17 November 2014 | Termination of appointment of David John Hollywood as a director on 7 November 2014 (1 page) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
12 November 2013 | Appointment of Mr Mark Vincent Townsend as a director (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
16 August 2013 | Satisfaction of charge 3 in full (4 pages) |
8 August 2013 | Registration of charge 047828330006 (25 pages) |
6 August 2013 | Registration of charge 047828330005 (55 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
30 July 2012 | Auditor's resignation (2 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
12 January 2012 | Resolutions
|
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Appointment of Sharon Porter as a director (3 pages) |
4 November 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
24 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
21 November 2008 | Resolutions
|
30 June 2008 | Return made up to 01/06/08; full list of members (8 pages) |
25 June 2008 | Appointment terminated director volker tegeder (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
20 June 2007 | Return made up to 01/06/07; full list of members (8 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
26 September 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Particulars of mortgage/charge (23 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (11 pages) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 June 2004 | Return made up to 01/06/04; full list of members
|
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
20 May 2004 | Statement of affairs (31 pages) |
28 April 2004 | New director appointed (2 pages) |
27 April 2004 | S-div 31/03/04 (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Ad 31/03/04--------- £ si [email protected]=998 £ ic 2/1000 (4 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 10 snow hill london EC1A 2AL (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Particulars of mortgage/charge (7 pages) |
15 April 2004 | Particulars of mortgage/charge (13 pages) |
16 March 2004 | Company name changed de facto 1059 LIMITED\certificate issued on 16/03/04 (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (3 pages) |
21 August 2003 | New director appointed (2 pages) |
1 June 2003 | Incorporation (16 pages) |