About

Registered Number: 03355433
Date of Incorporation: 17/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Having been setup in 1997, London & Regional (St. Georges Court) Ltd are based in London.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 12 March 2019
AA01 - Change of accounting reference date 26 February 2019
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM02 - Termination of appointment of secretary 19 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 27 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 07 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 March 2015
MR04 - N/A 23 January 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 06 March 2008
AUD - Auditor's letter of resignation 17 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 24 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
363a - Annual Return 28 February 2006
395 - Particulars of a mortgage or charge 05 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
363a - Annual Return 17 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2003
AA - Annual Accounts 07 August 2003
363a - Annual Return 02 March 2003
395 - Particulars of a mortgage or charge 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
AA - Annual Accounts 01 August 2002
363a - Annual Return 19 July 2002
395 - Particulars of a mortgage or charge 26 October 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
RESOLUTIONS - N/A 22 March 2001
CERTNM - Change of name certificate 16 October 2000
CERTNM - Change of name certificate 03 October 2000
AA - Annual Accounts 01 August 2000
363a - Annual Return 05 April 2000
363a - Annual Return 17 March 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
225 - Change of Accounting Reference Date 28 May 1998
363a - Annual Return 25 March 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Outstanding

N/A

Deed of charge 29 November 2005 Fully Satisfied

N/A

Debenture 24 June 2004 Fully Satisfied

N/A

Guarantee & debenture 28 January 2003 Fully Satisfied

N/A

Charge over deposit 18 October 2001 Fully Satisfied

N/A

Debenture 28 March 2001 Fully Satisfied

N/A

Legal and equitable charge 28 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.