LONDON AND REGIONAL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02909660
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Director's details changed for Mr Richard John Livingstone on 1 January 2013; Full accounts made up to 30 September 2015. The most likely internet sites of LONDON AND REGIONAL PROPERTIES LIMITED are www.londonandregionalproperties.co.uk, and www.london-and-regional-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. London and Regional Properties Limited is a Private Limited Company. The company registration number is 02909660. London and Regional Properties Limited has been working since 17 March 1994. The present status of the company is Active. The registered address of London and Regional Properties Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Richard John is a Director of the company. LUCK, Richard Nigel is a Director of the company. Secretary ALLEN, Colin has been resigned. Secretary BUNT, Philip Alan has been resigned. Secretary LETHABY, Michael Richard has been resigned. Secretary LIVINGSTONE, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DYER, Jeremy Grahame has been resigned. Director FANNING, Thomas Joseph has been resigned. Director KING, Christopher has been resigned. Director LETHABY, Michael Richard has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LUCK, Richard Nigel has been resigned. Director MILLS, Jason has been resigned. Director SEBASTIAN, Leonard Kevin Chandran has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 20 May 1998

Director
LIVINGSTONE, Richard John
Appointed Date: 19 June 2009
60 years old

Director
LUCK, Richard Nigel
Appointed Date: 16 December 2005
65 years old

Resigned Directors

Secretary
ALLEN, Colin
Resigned: 19 September 1995
Appointed Date: 23 May 1994

Secretary
BUNT, Philip Alan
Resigned: 23 May 1994
Appointed Date: 22 March 1994

Secretary
LETHABY, Michael Richard
Resigned: 27 February 1998
Appointed Date: 07 November 1997

Secretary
LIVINGSTONE, Richard John
Resigned: 07 November 1997
Appointed Date: 19 September 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 March 1994
Appointed Date: 17 March 1994

Director
DYER, Jeremy Grahame
Resigned: 31 October 1997
Appointed Date: 01 July 1994
62 years old

Director
FANNING, Thomas Joseph
Resigned: 30 September 1997
Appointed Date: 28 February 1994
74 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 15 November 2001
59 years old

Director
LETHABY, Michael Richard
Resigned: 27 February 1998
Appointed Date: 20 August 1996
61 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 22 March 1994
63 years old

Director
LIVINGSTONE, Richard John
Resigned: 05 November 1999
Appointed Date: 18 October 1999
60 years old

Director
LIVINGSTONE, Richard John
Resigned: 07 November 1997
Appointed Date: 19 September 1995
60 years old

Director
LUCK, Richard Nigel
Resigned: 22 December 2004
Appointed Date: 22 December 2004
65 years old

Director
MILLS, Jason
Resigned: 03 July 2007
Appointed Date: 23 February 2006
52 years old

Director
SEBASTIAN, Leonard Kevin Chandran
Resigned: 19 January 2015
Appointed Date: 16 December 2014
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 March 1994
Appointed Date: 17 March 1994

Persons With Significant Control

London & Regional Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON AND REGIONAL PROPERTIES LIMITED Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
05 Jul 2016
Full accounts made up to 30 September 2015
01 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60,000,008

18 Jun 2015
Full accounts made up to 30 September 2014
...
... and 125 more events
05 May 1994
Secretary resigned;new secretary appointed
05 May 1994
Director resigned;new director appointed

05 May 1994
Accounting reference date notified as 30/09

07 Apr 1994
Registered office changed on 07/04/94 from: classic house 174-180 old street london EC1V 9BP
17 Mar 1994
Incorporation

LONDON AND REGIONAL PROPERTIES LIMITED Charges

1 June 2015
Charge code 0290 9660 0012
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Citibank N.A., London Branch
Description: Contains fixed charge…
27 June 2014
Charge code 0290 9660 0011
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
28 March 2014
Charge code 0290 9660 0010
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Citibank N.A., London Branch
Description: Contains fixed charge…
25 February 2014
Charge code 0290 9660 0009
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Common Security Trustee on Behalf of the Secured Parties.
Description: First fixed charge over: (I) the £15,000,000 subordinated…
24 April 2008
Deed of charge
Delivered: 13 May 2008
Status: Satisfied on 3 June 2015
Persons entitled: Fortis Lease UK Limited
Description: By way of first fixed charge the charged securities and all…
9 February 2006
Charge
Delivered: 28 February 2006
Status: Satisfied on 10 December 2014
Persons entitled: Gold 10 Property Plus LP Acting by Its General Partner Gold 10 General Partner Limited
Description: All right title and interest in the deposit being all sums…
9 February 2006
Charge
Delivered: 28 February 2006
Status: Satisfied on 10 December 2014
Persons entitled: Gold 10 Property Plus LP Acting by Its General Partner Gold 10 General Partner Limited
Description: All right title and interest in the rbs deposit being all…
21 March 2003
Deed of charge over credit balances
Delivered: 1 April 2003
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re london and regional properties limited…
20 December 2001
Letter of subordination
Delivered: 7 January 2002
Status: Satisfied on 5 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: To assign to the chargee the claims and demands in respect…
27 April 2001
Deed of subordination (as defined)
Delivered: 10 May 2001
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: All money,securities or other property held on trust for…
19 December 2000
Deed of subordination
Delivered: 3 January 2001
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: The borrower agreed that in the event of any payment or…
23 December 1999
Third party charge over shares
Delivered: 30 December 1999
Status: Satisfied on 5 March 2008
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties
Description: First fixed charge the securities (as defined). See the…