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 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (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 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 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 | Miss Catherine Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 October 2015) |
Role | Accountant |
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(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Mr Paul Alexander Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2017) |
Role | Finance Director |
Country of Residence | England |
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(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | livingston.com |
---|
Registered Address | Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
2 at £1 | Livingston Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
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 |
24 March 2005 | Delivered on: 4 April 2005 Satisfied on: 13 April 2006 Persons entitled: Singer & Friedlander Limited Classification: Security accession deed Secured details: All monies due or to become due from any charging company 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 |
8 November 2017 | Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page) |
---|---|
8 November 2017 | Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page) |
8 November 2017 | Termination of appointment of Paul Alexander Smith as a director on 4 August 2017 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
7 April 2016 | Satisfaction of charge 053809700004 in full (1 page) |
28 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
18 January 2016 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
13 October 2015 | Appointment of Mr Paul Alexander Smith as a secretary on 12 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Catherine Jane Taylor as a secretary on 12 October 2015 (1 page) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 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 18 March 2015 (1 page) |
8 January 2015 | Registered office address changed from 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 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) |
17 November 2014 | Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Paul Alexander Smith 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 | 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 | 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) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 August 2013 | Registration of charge 053809700004 (56 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Memorandum and Articles of Association (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
26 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Company name changed livingston asset management LIMITED\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Melvin Robert Porter on 11 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 February 2009 | Appointment terminated director david hollywood (1 page) |
21 November 2008 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Return made up to 02/03/07; no change of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 September 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 02/03/06; full list of members (8 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Particulars of mortgage/charge (23 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
7 March 2006 | Resolutions
|
10 May 2005 | Resolutions
|
11 April 2005 | New director appointed (2 pages) |
6 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Particulars of mortgage/charge (11 pages) |
1 April 2005 | Memorandum and Articles of Association (12 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 10 snow hill london EC1A 2AL (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Company name changed de facto 1225 LIMITED\certificate issued on 23/03/05 (2 pages) |
2 March 2005 | Incorporation (31 pages) |