LIVINGSTON DEER PARK CENTRE LIMITED
LONDON EXPRESS 027 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 09082228
Status Active
Incorporation Date 11 June 2014
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LIVINGSTON DEER PARK CENTRE LIMITED are www.livingstondeerparkcentre.co.uk, and www.livingston-deer-park-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livingston Deer Park Centre Limited is a Private Limited Company. The company registration number is 09082228. Livingston Deer Park Centre Limited has been working since 11 June 2014. The present status of the company is Active. The registered address of Livingston Deer Park Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Director SPENCER, John Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 11 June 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 11 June 2014
67 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

LIVINGSTON DEER PARK CENTRE LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

08 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1

...
... and 3 more events
16 Sep 2014
Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014
Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014

03 Jul 2014
Company name changed express 027 LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution

12 Jun 2014
Current accounting period shortened from 30 June 2015 to 31 December 2014
11 Jun 2014
Incorporation
Statement of capital on 2014-06-11
  • GBP 1

LIVINGSTON DEER PARK CENTRE LIMITED Charges

3 June 2015
Charge code 0908 2228 0001
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Pathway Finance S.A.R.L.
Description: Contains fixed charge…