Company NameLondon & Regional (Hc Properties) Limited
DirectorsRichard John Livingstone and Malcolm Adam Glyn
Company StatusActive
Company Number05788421
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years 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 Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Malcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany 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
Appointed24 April 2006(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(4 days after company formation)
Appointment Duration12 years (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed24 April 2006(4 days after company formation)
Appointment Duration11 years, 11 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Director NameMr Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 2019(13 years after company formation)
Appointment Duration3 years (resigned 26 May 2022)
RoleGroup Managing And Legal 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
Appointed20 April 2006(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed20 April 2006(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 Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1London & Regional (Health Clubs) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,830,591
Net Worth£101,895,413
Cash£6,193,337
Current Liabilities£67,854,596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

27 June 2014Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 28 February 2018
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding
30 June 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 1 July 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 1 July 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
20 July 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

7 July 2023Full accounts made up to 31 December 2022 (23 pages)
27 April 2023Satisfaction of charge 057884210019 in full (1 page)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 April 2023Satisfaction of charge 057884210016 in full (1 page)
13 April 2023Satisfaction of charge 057884210015 in full (1 page)
13 April 2023Satisfaction of charge 057884210017 in full (1 page)
13 April 2023Satisfaction of charge 057884210018 in full (1 page)
2 January 2023Director's details changed for Mr Richard John Livingstone on 12 December 2022 (2 pages)
2 January 2023Change of details for London & Regional (Health Clubs) Limited as a person with significant control on 12 December 2022 (2 pages)
19 December 2022Registered 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 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (25 pages)
1 June 2022Appointment of Mr Malcolm Adam Glyn as a director on 26 May 2022 (2 pages)
27 May 2022Termination of appointment of Leonard Kevin Sebastian as a director on 26 May 2022 (1 page)
8 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (25 pages)
30 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (26 pages)
26 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (24 pages)
21 May 2019Appointment of Leonard Kevin Sebastian as a director on 29 April 2019 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
18 May 2018Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page)
11 April 2018Full accounts made up to 30 September 2017 (23 pages)
16 March 2018Satisfaction of charge 057884210013 in full (1 page)
16 March 2018Satisfaction of charge 057884210010 in full (1 page)
16 March 2018Satisfaction of charge 057884210014 in full (1 page)
16 March 2018Satisfaction of charge 057884210012 in full (1 page)
16 March 2018Satisfaction of charge 057884210011 in full (1 page)
28 February 2018Registration of charge 057884210016, created on 26 February 2018 (12 pages)
28 February 2018Registration of charge 057884210018, created on 27 February 2018 (12 pages)
28 February 2018Registration of charge 057884210017, created on 26 February 2018 (12 pages)
28 February 2018Registration of charge 057884210015, created on 22 February 2018 (16 pages)
26 February 2018Registration of charge 057884210019, created on 22 February 2018 (47 pages)
26 February 2018Satisfaction of charge 057884210009 in full (1 page)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 30 September 2016 (23 pages)
7 January 2017Full accounts made up to 30 September 2016 (23 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 September 2015 (17 pages)
11 April 2016Full accounts made up to 30 September 2015 (17 pages)
7 April 2016Satisfaction of charge 6 in full (1 page)
7 April 2016Satisfaction of charge 7 in full (2 pages)
7 April 2016Satisfaction of charge 6 in full (1 page)
7 April 2016Satisfaction of charge 5 in full (1 page)
7 April 2016Satisfaction of charge 8 in full (1 page)
7 April 2016Satisfaction of charge 7 in full (2 pages)
7 April 2016Satisfaction of charge 8 in full (1 page)
7 April 2016Satisfaction of charge 5 in full (1 page)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
16 April 2015Full accounts made up to 30 September 2014 (17 pages)
16 April 2015Full accounts made up to 30 September 2014 (17 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
26 July 2014Satisfaction of charge 4 in full (4 pages)
26 July 2014Satisfaction of charge 4 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
3 July 2014Registration of charge 057884210012, created on 30 June 2014 (14 pages)
3 July 2014Registration of charge 057884210012, created on 30 June 2014 (14 pages)
3 July 2014Registration of charge 057884210014, created on 30 June 2014 (14 pages)
3 July 2014Registration of charge 057884210014, created on 30 June 2014 (14 pages)
3 July 2014Registration of charge 057884210013, created on 30 June 2014 (14 pages)
3 July 2014Registration of charge 057884210013, created on 30 June 2014 (14 pages)
1 July 2014Registration of charge 057884210011 (18 pages)
1 July 2014Registration of charge 057884210011 (18 pages)
1 July 2014Registration of charge 057884210010 (18 pages)
1 July 2014Registration of charge 057884210009 (46 pages)
1 July 2014Registration of charge 057884210009 (46 pages)
1 July 2014Registration of charge 057884210010 (18 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 30 September 2011 (15 pages)
6 July 2012Full accounts made up to 30 September 2011 (15 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 20 April 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 2009Director's details changed for Mr Richard Nigel Luck on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for {officer_name} (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 Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed (1 page)
27 October 2009Director's details changed for Mr Richard Nigel Luck on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard Nigel Luck on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
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)
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)
24 September 2009Appointment terminated director christopher king (1 page)
24 September 2009Appointment terminated director christopher king (1 page)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
13 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
20 May 2008Full accounts made up to 30 September 2007 (15 pages)
20 May 2008Full accounts made up to 30 September 2007 (15 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (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)
24 August 2007Particulars of mortgage/charge (10 pages)
24 August 2007Particulars of mortgage/charge (10 pages)
24 August 2007Particulars of mortgage/charge (10 pages)
24 August 2007Particulars of mortgage/charge (10 pages)
24 August 2007Particulars of mortgage/charge (10 pages)
24 August 2007Particulars of mortgage/charge (10 pages)
23 August 2007Particulars of mortgage/charge (10 pages)
23 August 2007Particulars of mortgage/charge (10 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (6 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (6 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Particulars of mortgage/charge (7 pages)
5 February 2007Particulars of mortgage/charge (10 pages)
5 February 2007Particulars of mortgage/charge (10 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006New secretary appointed;new director appointed (3 pages)
8 May 2006New director appointed (5 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006New secretary appointed;new director appointed (3 pages)
8 May 2006New director appointed (5 pages)
5 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
5 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
20 April 2006Incorporation (13 pages)
20 April 2006Incorporation (13 pages)