LONDON & REGIONAL (HC PROPERTIES) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05788421
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Director's details changed for Mr Richard John Livingstone on 1 January 2013; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 . The most likely internet sites of LONDON & REGIONAL (HC PROPERTIES) LIMITED are www.londonregionalhcproperties.co.uk, and www.london-regional-hc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. London Regional Hc Properties Limited is a Private Limited Company. The company registration number is 05788421. London Regional Hc Properties Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of London Regional Hc 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 CETC (NOMINEES) LIMITED has been resigned. Director KING, Christopher has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 24 April 2006

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

Director
LUCK, Richard Nigel
Appointed Date: 24 April 2006
65 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 24 April 2006
59 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

LONDON & REGIONAL (HC PROPERTIES) LIMITED Events

07 Jan 2017
Full accounts made up to 30 September 2016
13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

11 Apr 2016
Full accounts made up to 30 September 2015
07 Apr 2016
Satisfaction of charge 7 in full
...
... and 51 more events
08 May 2006
New secretary appointed;new director appointed
05 May 2006
Accounting reference date extended from 30/04/07 to 30/09/07
28 Apr 2006
Secretary resigned
28 Apr 2006
Director resigned
20 Apr 2006
Incorporation

LONDON & REGIONAL (HC PROPERTIES) LIMITED Charges

30 June 2014
Charge code 0578 8421 0014
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: L/H the west side of western harbour drive edingburgh t/n…
30 June 2014
Charge code 0578 8421 0013
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: All and whole subjects on the north east side of netherton…
30 June 2014
Charge code 0578 8421 0012
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Ethiebeaton park monifieth dundee t/n ANG47463…
27 June 2014
Charge code 0578 8421 0011
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
27 June 2014
Charge code 0578 8421 0010
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains floating charge…
27 June 2014
Charge code 0578 8421 0009
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
7 August 2007
Assignation of rental income
Delivered: 23 August 2007
Status: Satisfied on 7 April 2016
Persons entitled: Anglor Irish Bank Corporation PLC (Security Trustee)
Description: The whole right title and interest in and to the rent and…
20 July 2007
Standard security which was presented for registration in scotland on 10 august 2007 and
Delivered: 24 August 2007
Status: Satisfied on 7 April 2016
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: Interest in a lease between forth ports PLC and next…
20 July 2007
Standard security which was presented for registration in scotland on 10 august 2007 and
Delivered: 24 August 2007
Status: Satisfied on 7 April 2016
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: Plot or area of land on the northeast side of netherton…
20 July 2007
Standard security which was presented for registration in scotland on 10 august 2007 and
Delivered: 24 August 2007
Status: Satisfied on 7 April 2016
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: Plot or area of ground extending 5.92 acres or thereby part…
20 July 2007
Legal charge
Delivered: 2 August 2007
Status: 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)
Description: L/H property k/a land and buildings at the greenway centre…
18 July 2007
Legal charge
Delivered: 2 August 2007
Status: 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)
Description: F/H next generation club club st johns playing fields off…
9 March 2007
Third party charge on shares
Delivered: 20 March 2007
Status: Satisfied on 16 September 2014
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties
Description: Fixed charge the investments and all dividends,interest and…
24 January 2007
Debenture
Delivered: 5 February 2007
Status: 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)
Description: Fixed and floating charges over the undertaking and all…