4 Thomas More Square
London
E1W 1YW
Director Name | Mr Malcolm Adam Glyn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 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 Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Chandran Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Group Managing And Legal Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 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 Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,599,597 |
Net Worth | £22,307,308 |
Cash | £23 |
Current Liabilities | £36,952,551 |
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 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
19 December 2017 | Delivered on: 21 December 2017 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: 1. the freehold property known as 99 city road, london EC1Y registered at hm land registry with title number NGL612933. 2. the leasehold property known as 99 city road, london EC1Y registered at hm land registry with title number NGL699816. Outstanding |
---|---|
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: The f/h property k/a 99 city road london t/no NGL612933 and the l/h property k/a 99 city road london t/no NGL699816. Outstanding |
13 September 2023 | Satisfaction of charge 088530930001 in full (1 page) |
---|---|
13 September 2023 | Satisfaction of charge 088530930002 in full (1 page) |
7 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
2 January 2023 | Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages) |
19 December 2022 | Appointment of Leon Shelley as a secretary 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) |
8 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
22 March 2022 | Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
28 January 2022 | Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 December 2021 (1 page) |
20 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
9 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 May 2019 | Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages) |
26 March 2019 | Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 21 December 2018 (2 pages) |
26 March 2019 | Cessation of London & Regional Group Investments Limited as a person with significant control on 21 December 2018 (1 page) |
27 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
18 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page) |
11 April 2018 | Full accounts made up to 30 September 2017 (23 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Registration of charge 088530930002, created on 19 December 2017 (14 pages) |
21 December 2017 | Registration of charge 088530930002, created on 19 December 2017 (14 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
28 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 April 2014 | Registration of charge 088530930001 (45 pages) |
2 April 2014 | Registration of charge 088530930001 (45 pages) |
29 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
29 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|