London
E1W 1YW
Director Name | Mr Malcolm Adam Glyn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 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 Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(4 days after company formation) |
Appointment Duration | 3 years, 4 months (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 Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(4 days after company formation) |
Appointment Duration | 12 years (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mouse House North Street Winkfield Windsor Berks SL4 4TE |
Director Name | Mr Leonard Kevin Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 2019(13 years after company formation) |
Appointment Duration | 3 years (resigned 26 May 2022) |
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 | 20 April 2006(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 | 20 April 2006(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 at £1 | London & Regional (Health Clubs) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,830,591 |
Net Worth | £101,895,413 |
Cash | £6,193,337 |
Current Liabilities | £67,854,596 |
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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
27 June 2014 | Delivered on: 1 July 2014 Persons entitled: Cbre Loan Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 August 2007 | Delivered on: 23 August 2007 Persons entitled: Anglor Irish Bank Corporation PLC (Security Trustee) Classification: Assignation of rental income Secured details: All monies due or to become due from the company or each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title and interest in and to the rent and all other monies due in terms of the leases of the properties. See the mortgage charge document for full details. Outstanding |
20 July 2007 | Delivered on: 24 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee) Classification: Standard security which was presented for registration in scotland on 10 august 2007 and Secured details: All monies due or to become due from each obligor or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in a lease between forth ports PLC and next generation clubs limited dated 26TH march and 13TH august 1998 over all and whole that area or piece of ground extending to 7.38 acres (3,169 hectares) or thereby lying to the north of newhaven harbour, edinburgh. See the mortgage charge document for full details. Outstanding |
20 July 2007 | Delivered on: 24 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee) Classification: Standard security which was presented for registration in scotland on 10 august 2007 and Secured details: All monies due or to become due from each obligor or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot or area of land on the northeast side of netherton road anniesland glasgow with next generation club thereon t/no GLA140149. Outstanding |
20 July 2007 | Delivered on: 24 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee) Classification: Standard security which was presented for registration in scotland on 10 august 2007 and Secured details: All monies due or to become due from each obligor or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot or area of ground extending 5.92 acres or thereby part of the lands of north grange farm in the county of angus together with all buildings and other erections thereon. See the mortgage charge document for full details. Outstanding |
22 February 2018 | Delivered on: 26 February 2018 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The harbour club, watermeadow lane, london. T/no NGL590444. For more details of properties charged, please refer to the instrument. Outstanding |
27 February 2018 | Delivered on: 28 February 2018 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: All and whole subjects on the north east side of netherton road, glagsow registered in the land register of scotland under title number GLA140149. Outstanding |
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: All and whole subjects at ethiebeaton park, monifieth, dundee registered in the land register of scotland under title number ANG47463. Outstanding |
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: All and whole the leasehold subjects on the west side of western harbour drive, edinburgh registered in the land register of scotland under title number MID107178. Outstanding |
22 February 2018 | Delivered on: 28 February 2018 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H the west side of western harbour drive edingburgh t/n MID107178. Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: All and whole subjects on the north east side of netherton road glasgow t/n GLA140149. Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: Ethiebeaton park monifieth dundee t/n ANG47463. Outstanding |
27 June 2014 | Delivered on: 1 July 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 1 July 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
20 July 2007 | Delivered on: 2 August 2007 Satisfied on: 26 July 2014 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor or the company to the finance parties on any account whatsoever. Particulars: L/H property k/a land and buildings at the greenway centre southmead bristil t/n BL99689 and f/h land on the south side of moss lane whittle le woods chorley t/n LA850882 and f/h property k/a next generation club pensnett road brierley hill dudley west midlands t/n WM698020 and WM401306 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
18 July 2007 | Delivered on: 2 August 2007 Satisfied on: 26 July 2014 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor or the company to the finance parties on any account whatsoever. Particulars: F/H next generation club club st johns playing fields off hull road york t/n nyk. See the mortgage charge document for full details. Fully Satisfied |
9 March 2007 | Delivered on: 20 March 2007 Satisfied on: 16 September 2014 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties Classification: Third party charge on shares Secured details: All monies due or to become due of each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the investments and all dividends,interest and other money payable to the chargor. See the mortgage charge document for full details. Fully Satisfied |
24 January 2007 | Delivered on: 5 February 2007 Satisfied on: 26 July 2014 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or each obligor to the finance parties 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 |
7 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
27 April 2023 | Satisfaction of charge 057884210019 in full (1 page) |
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
13 April 2023 | Satisfaction of charge 057884210016 in full (1 page) |
13 April 2023 | Satisfaction of charge 057884210015 in full (1 page) |
13 April 2023 | Satisfaction of charge 057884210017 in full (1 page) |
13 April 2023 | Satisfaction of charge 057884210018 in full (1 page) |
2 January 2023 | Director's details changed for Mr Richard John Livingstone on 12 December 2022 (2 pages) |
2 January 2023 | Change of details for London & Regional (Health Clubs) Limited 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) |
8 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 June 2022 | Appointment of Mr Malcolm Adam Glyn as a director on 26 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Leonard Kevin Sebastian as a director on 26 May 2022 (1 page) |
8 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
26 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 May 2019 | Appointment of Leonard Kevin Sebastian as a director on 29 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
18 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
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 (23 pages) |
16 March 2018 | Satisfaction of charge 057884210013 in full (1 page) |
16 March 2018 | Satisfaction of charge 057884210010 in full (1 page) |
16 March 2018 | Satisfaction of charge 057884210014 in full (1 page) |
16 March 2018 | Satisfaction of charge 057884210012 in full (1 page) |
16 March 2018 | Satisfaction of charge 057884210011 in full (1 page) |
28 February 2018 | Registration of charge 057884210016, created on 26 February 2018 (12 pages) |
28 February 2018 | Registration of charge 057884210018, created on 27 February 2018 (12 pages) |
28 February 2018 | Registration of charge 057884210017, created on 26 February 2018 (12 pages) |
28 February 2018 | Registration of charge 057884210015, created on 22 February 2018 (16 pages) |
26 February 2018 | Registration of charge 057884210019, created on 22 February 2018 (47 pages) |
26 February 2018 | Satisfaction of charge 057884210009 in full (1 page) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
7 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (17 pages) |
7 April 2016 | Satisfaction of charge 6 in full (1 page) |
7 April 2016 | Satisfaction of charge 7 in full (2 pages) |
7 April 2016 | Satisfaction of charge 6 in full (1 page) |
7 April 2016 | Satisfaction of charge 5 in full (1 page) |
7 April 2016 | Satisfaction of charge 8 in full (1 page) |
7 April 2016 | Satisfaction of charge 7 in full (2 pages) |
7 April 2016 | Satisfaction of charge 8 in full (1 page) |
7 April 2016 | Satisfaction of charge 5 in full (1 page) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
16 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
26 July 2014 | Satisfaction of charge 4 in full (4 pages) |
26 July 2014 | Satisfaction of charge 4 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
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) |
3 July 2014 | Registration of charge 057884210012, created on 30 June 2014 (14 pages) |
3 July 2014 | Registration of charge 057884210012, created on 30 June 2014 (14 pages) |
3 July 2014 | Registration of charge 057884210014, created on 30 June 2014 (14 pages) |
3 July 2014 | Registration of charge 057884210014, created on 30 June 2014 (14 pages) |
3 July 2014 | Registration of charge 057884210013, created on 30 June 2014 (14 pages) |
3 July 2014 | Registration of charge 057884210013, created on 30 June 2014 (14 pages) |
1 July 2014 | Registration of charge 057884210011 (18 pages) |
1 July 2014 | Registration of charge 057884210011 (18 pages) |
1 July 2014 | Registration of charge 057884210010 (18 pages) |
1 July 2014 | Registration of charge 057884210009 (46 pages) |
1 July 2014 | Registration of charge 057884210009 (46 pages) |
1 July 2014 | Registration of charge 057884210010 (18 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 20 April 2013 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) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 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) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
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 Nigel Luck on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for {officer_name} (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 (1 page) |
27 October 2009 | Director's details changed for Mr Richard Nigel Luck on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard Nigel Luck on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed (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) |
24 September 2009 | Appointment terminated director christopher king (1 page) |
24 September 2009 | Appointment terminated director christopher king (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) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 March 2009 | Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
20 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 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) |
24 August 2007 | Particulars of mortgage/charge (10 pages) |
24 August 2007 | Particulars of mortgage/charge (10 pages) |
24 August 2007 | Particulars of mortgage/charge (10 pages) |
24 August 2007 | Particulars of mortgage/charge (10 pages) |
24 August 2007 | Particulars of mortgage/charge (10 pages) |
24 August 2007 | Particulars of mortgage/charge (10 pages) |
23 August 2007 | Particulars of mortgage/charge (10 pages) |
23 August 2007 | Particulars of mortgage/charge (10 pages) |
2 August 2007 | Particulars of mortgage/charge (7 pages) |
2 August 2007 | Particulars of mortgage/charge (6 pages) |
2 August 2007 | Particulars of mortgage/charge (7 pages) |
2 August 2007 | Particulars of mortgage/charge (6 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (7 pages) |
20 March 2007 | Particulars of mortgage/charge (7 pages) |
5 February 2007 | Particulars of mortgage/charge (10 pages) |
5 February 2007 | Particulars of mortgage/charge (10 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | New secretary appointed;new director appointed (3 pages) |
8 May 2006 | New director appointed (5 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | New secretary appointed;new director appointed (3 pages) |
8 May 2006 | New director appointed (5 pages) |
5 May 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
5 May 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
20 April 2006 | Incorporation (13 pages) |
20 April 2006 | Incorporation (13 pages) |