LR (JAMESTOWN) LIMITED
LONDON LONDON & REGIONAL (BEWLAY HOUSE) LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 04524352
Status Active
Incorporation Date 2 September 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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 2 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of LR (JAMESTOWN) LIMITED are www.lrjamestown.co.uk, and www.lr-jamestown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Lr Jamestown Limited is a Private Limited Company. The company registration number is 04524352. Lr Jamestown Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Lr Jamestown Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. SEBASTIAN, Leonard Kevin Chandran is a Director of the company. Secretary CETC (NOMINEES) LIMITED has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John 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: 04 September 2002

Director
SEBASTIAN, Leonard Kevin Chandran
Appointed Date: 08 July 2011
56 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 04 September 2002
Appointed Date: 02 September 2002

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 30 June 2006
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 04 September 2002
63 years old

Director
LIVINGSTONE, Richard John
Resigned: 08 July 2011
Appointed Date: 21 August 2009
61 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 04 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

London & Regional Group Securitisation No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LR (JAMESTOWN) LIMITED Events

27 Oct 2016
Satisfaction of charge 1 in full
15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Apr 2016
Full accounts made up to 30 September 2015
16 Sep 2015
Company name changed london & regional (bewlay house) LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09

07 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,200,379

...
... and 44 more events
12 Sep 2002
New director appointed
12 Sep 2002
New secretary appointed
12 Sep 2002
Director resigned
12 Sep 2002
Secretary resigned
02 Sep 2002
Incorporation

LR (JAMESTOWN) LIMITED Charges

28 July 2006
Deed of charge
Delivered: 8 August 2006
Status: Satisfied on 27 October 2016
Persons entitled: The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
Description: Bewlay house, 32-32A jamestown road, london l/h property…