Company NameLR (Baker St) Limited
Company StatusDissolved
Company Number05343708
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 2 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 Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed30 May 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2020)
RoleGroup Managing And Legal 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
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address80h Eaton Square
London
SW1W 9AP
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed18 March 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 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 Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 July 2017)
RoleCompany 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
Appointed26 January 2005(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed26 January 2005(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 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 300 other UK companies use this postal address

Shareholders

223m at £1Lr Office Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£223,588,209

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

24 August 2017Statement by Directors (1 page)
24 August 2017Statement of capital on 24 August 2017
  • GBP 178,632,411
(3 pages)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 August 2017Solvency Statement dated 31/07/17 (1 page)
14 August 2017Termination of appointment of Richard John Livingstone as a director on 27 July 2017 (1 page)
13 April 2017Full accounts made up to 30 September 2016 (17 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
8 April 2016Full accounts made up to 30 September 2015 (13 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 223,000,001
(4 pages)
18 June 2015Full accounts made up to 30 September 2014 (13 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 223,000,001
(4 pages)
7 July 2014Accounts made up to 30 September 2013 (12 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 223,000,001
(4 pages)
4 July 2013Accounts made up to 30 September 2012 (11 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
6 July 2012Accounts made up to 30 September 2011 (11 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts made up to 30 September 2010 (12 pages)
23 June 2010Accounts made up to 30 September 2009 (12 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 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)
27 October 2009Director's details changed for 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 Richard Nigel Luck on 1 October 2009 (2 pages)
26 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)
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 2009Accounts made up to 30 September 2008 (11 pages)
13 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2008Accounts made up to 30 September 2007 (11 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Ad 20/03/08\gbp si 92000000@1=92000000\gbp ic 131000001/223000001\ (2 pages)
2 April 2008Resolutions
  • RES13 ‐ Re indebtedness £92,000,000 20/03/2008
(2 pages)
2 April 2008Nc inc already adjusted 20/03/08 (1 page)
2 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
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)
2 August 2007Accounts made up to 30 September 2006 (12 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2007Declaration of assistance for shares acquisition (10 pages)
12 July 2007Declaration of assistance for shares acquisition (10 pages)
28 June 2007Particulars of mortgage/charge (10 pages)
12 February 2007Particulars of contract relating to shares (2 pages)
12 February 2007Resolutions
  • RES13 ‐ Shrs allot £13,000,000 31/01/07
(1 page)
12 February 2007Ad 31/01/07--------- £ si 13000000@1=13000000 £ ic 118000001/131000001 (2 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
24 July 2006Accounts made up to 30 September 2005 (12 pages)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
4 October 2005Ad 28/09/05--------- £ si 3000000@1=3000000 £ ic 115000001/118000001 (2 pages)
13 April 2005Ad 24/03/05--------- £ si 115000000@1=115000000 £ ic 1/115000001 (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 (10 pages)
6 April 2005Declaration of assistance for shares acquisition (10 pages)
31 March 2005Particulars of mortgage/charge (9 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (3 pages)
21 March 2005Memorandum and Articles of Association (9 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Memorandum and Articles of Association (9 pages)
9 February 2005New director appointed (4 pages)
9 February 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (8 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
26 January 2005Incorporation (13 pages)