LONDON & REGIONAL (BAKER STREET) LIMITED
LONDON BUSYFIT LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 04411316
Status Active
Incorporation Date 8 April 2002
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 eighty-eight events have happened. The last three records are Director's details changed for Mr Richard John Livingstone on 1 January 2013; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of LONDON & REGIONAL (BAKER STREET) LIMITED are www.londonregionalbakerstreet.co.uk, and www.london-regional-baker-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. London Regional Baker Street Limited is a Private Limited Company. The company registration number is 04411316. London Regional Baker Street Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of London Regional Baker Street 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. SEBASTIAN, Leonard Kevin Chandran is a Director of the company. Secretary IVENS, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Christopher has been resigned. Director OAKLEY, Graham John has been resigned. Director REED, Alison Clare has been resigned. Director SPRINGER, Geoffrey Antony has been resigned. Director WILLIAMS, Christopher Michael has been resigned. Nominee Director INSTANT COMPANIES 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: 24 March 2005

Director
LIVINGSTONE, Richard John
Appointed Date: 21 August 2009
61 years old

Director
LUCK, Richard Nigel
Appointed Date: 24 March 2005
65 years old

Director
SEBASTIAN, Leonard Kevin Chandran
Appointed Date: 09 January 2014
56 years old

Resigned Directors

Secretary
IVENS, Robert John
Resigned: 24 March 2005
Appointed Date: 19 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2002
Appointed Date: 08 April 2002

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 24 March 2005
59 years old

Director
OAKLEY, Graham John
Resigned: 24 March 2005
Appointed Date: 19 April 2002
69 years old

Director
REED, Alison Clare
Resigned: 24 March 2005
Appointed Date: 19 April 2002
69 years old

Director
SPRINGER, Geoffrey Antony
Resigned: 29 October 2013
Appointed Date: 10 November 2006
73 years old

Director
WILLIAMS, Christopher Michael
Resigned: 24 March 2005
Appointed Date: 23 May 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2002
Appointed Date: 08 April 2002

LONDON & REGIONAL (BAKER STREET) LIMITED Events

13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

08 Apr 2016
Full accounts made up to 30 September 2015
18 Jun 2015
Full accounts made up to 30 September 2014
22 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000

...
... and 78 more events
08 May 2002
Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU
08 May 2002
New secretary appointed
08 May 2002
New director appointed
08 May 2002
New director appointed
08 Apr 2002
Incorporation

LONDON & REGIONAL (BAKER STREET) LIMITED Charges

21 June 2007
Supplemental debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed charge its interest in any money now or at any time…
24 March 2005
Composite debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: All f/h or l/h property its interst in any f/h and l/h…