Active
Company Information for LONDON & REGIONAL (HC PROPERTIES) LIMITED
8TH FLOOR, SOUTH BLOCK, 55 BAKER STREET, LONDON, W1U 8EW,
|
Company Registration Number
05788421
Private Limited Company
Active |
Company Name | |
---|---|
LONDON & REGIONAL (HC PROPERTIES) LIMITED | |
Legal Registered Office | |
8TH FLOOR, SOUTH BLOCK 55 BAKER STREET LONDON W1U 8EW Other companies in E1W | |
Company Number | 05788421 | |
---|---|---|
Company ID Number | 05788421 | |
Date formed | 2006-04-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-08 21:49:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN LIVINGSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NIGEL LUCK |
Director | ||
RICHARD NIGEL LUCK |
Company Secretary | ||
CHRISTOPHER KING |
Director | ||
CETC (NOMINEES) LIMITED |
Company Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LORIAL LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
MAYFAIR TOWNHOUSE LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
LR U.S. HOTELS LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
PL MANAGEMENT SERVICES LTD | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
SREP HOLDINGS LTD | Director | 2014-08-29 | CURRENT | 2014-08-29 | Liquidation | |
STRATEGIC INVESTMENTS PORTFOLIO LIMITED | Director | 2013-10-16 | CURRENT | 2013-07-10 | Active | |
LR (YORK) LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
SANDERLAND LTD | Director | 2011-12-07 | CURRENT | 2007-09-03 | Active | |
SRE PROPERTIES (WESTBOURNE GROVE) LTD | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
SRE HOTELS (CLIVEDEN) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
SRE PORTFOLIOS UK LTD | Director | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
SRE CUMBERLAND LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
STRAND PALACE HOTEL & RESTAURANTS LIMITED | Director | 2010-03-16 | CURRENT | 1996-02-28 | Active | |
SRE GS HOLDCO2 LIMITED | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
SRE GS HOLDCO1 LIMITED | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
SRE GP2 LIMITED | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
SRE GP1 LIMITED | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
LR HORIZON LIMITED | Director | 2009-08-21 | CURRENT | 2001-08-10 | Liquidation | |
HOTEL (PL PROPERTY) HOLDING LIMITED | Director | 2009-08-21 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
LONDON & REGIONAL (HEALTH CLUBS) LIMITED | Director | 2009-08-21 | CURRENT | 2006-04-20 | Active | |
SERVEFIX LIMITED | Director | 2009-08-21 | CURRENT | 1994-03-18 | Active | |
MOBYHOLD LIMITED | Director | 2009-08-21 | CURRENT | 1999-04-28 | Active | |
YORKMEADOW LIMITED | Director | 2009-08-21 | CURRENT | 2005-08-12 | Active | |
TPE NO. 2 LIMITED | Director | 2009-08-21 | CURRENT | 2007-11-28 | Active | |
LR SWISS COTTAGE LIMITED | Director | 2009-08-21 | CURRENT | 1993-07-28 | Active | |
EXBOST LIMITED | Director | 2009-08-21 | CURRENT | 1993-12-06 | Liquidation | |
GRAINGRADE LIMITED | Director | 2009-08-21 | CURRENT | 1994-02-18 | Active | |
HAWKFALCON LIMITED | Director | 2009-08-21 | CURRENT | 1994-10-28 | Active | |
LR (CUMBERNAULD) LIMITED | Director | 2009-08-21 | CURRENT | 1994-12-13 | Active - Proposal to Strike off | |
LONDON & REGIONAL INVESTMENTS LIMITED | Director | 2009-08-21 | CURRENT | 1994-12-13 | Active | |
CHERRYVALE PROPERTIES LIMITED | Director | 2009-08-21 | CURRENT | 1997-10-27 | Active - Proposal to Strike off | |
QUIDTRADE LIMITED | Director | 2009-08-21 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
LAKEVILLA LIMITED | Director | 2009-08-21 | CURRENT | 1999-06-14 | Active | |
LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED | Director | 2009-08-21 | CURRENT | 2002-04-08 | Active - Proposal to Strike off | |
LONDON & REGIONAL HOTEL FINANCE LIMITED | Director | 2009-08-21 | CURRENT | 2002-07-03 | Active | |
LR OFFICE DEVELOPMENTS LIMITED | Director | 2009-08-21 | CURRENT | 2002-09-02 | Active | |
LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED | Director | 2009-08-21 | CURRENT | 2005-08-10 | Active | |
CG HOTEL HOLDING LIMITED | Director | 2009-08-21 | CURRENT | 2006-03-21 | Active | |
LONDON & REGIONAL (HC SITES) LIMITED | Director | 2009-08-21 | CURRENT | 2006-04-24 | Active | |
LR (SPH) HOLDING NO.2 LIMITED | Director | 2009-08-21 | CURRENT | 2006-07-31 | Active | |
LR BONDWAY LIMITED | Director | 2009-08-21 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
SPRINGWATER DEVELOPMENTS LIMITED | Director | 2009-08-21 | CURRENT | 1997-11-06 | Active - Proposal to Strike off | |
LONDON & REGIONAL TRADING HOLDINGS LIMITED | Director | 2009-08-21 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
LONDON & REGIONAL GROUP HOLDINGS LIMITED | Director | 2009-06-19 | CURRENT | 2002-09-04 | Active | |
LONDON AND REGIONAL PROPERTIES LIMITED | Director | 2009-06-19 | CURRENT | 1994-03-17 | Active | |
LOOPSIGN LIMITED | Director | 2009-06-19 | CURRENT | 2004-02-10 | Liquidation | |
LOOPSIGN NO.2 LIMITED | Director | 2009-06-19 | CURRENT | 2008-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210019 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210018 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210016 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210017 | ||
Director's details changed for Mr Richard John Livingstone on 2022-12-12 | ||
Change of details for London & Regional (Health Clubs) Limited as a person with significant control on 2022-12-12 | ||
PSC05 | Change of details for London & Regional (Health Clubs) Limited as a person with significant control on 2022-12-12 | |
CH01 | Director's details changed for Mr Richard John Livingstone on 2022-12-12 | |
Appointment of Leon Shelley as company secretary on 2022-12-12 | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
AP03 | Appointment of Leon Shelley as company secretary on 2022-12-12 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM ADAM GLYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Nigel Luck on 2018-04-12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057884210009 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Mr Richard John Livingstone on 2013-01-01 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057884210009 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 20/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 20/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 20/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009 | |
CH03 | CHANGE PERSON AS SECRETARY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 20/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 20/04/06 | |
ELRES | S386 DISP APP AUDS 20/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CBRE LOAN SERVICING LIMITED | ||
Outstanding | CBRE LOAN SERVICING LIMITED | ||
Outstanding | CBRE LOAN SERVICING LIMITED | ||
Outstanding | CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
Outstanding | CBRE LOAN SERVICING LIMITED | ||
Outstanding | CBRE LOAN SERVICING LIMITED | ||
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 AUGUST 2007 AND | Satisfied | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 AUGUST 2007 AND | Satisfied | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 AUGUST 2007 AND | Satisfied | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE) | |
ASSIGNATION OF RENTAL INCOME | Satisfied | ANGLOR IRISH BANK CORPORATION PLC (SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE) | |
THIRD PARTY CHARGE ON SHARES | Satisfied | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LONDON & REGIONAL (HC PROPERTIES) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |