Company NameLondon & Regional Developments Limited
DirectorIan Charles Cawkwell
Company StatusActive
Company Number03226661
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Charles Cawkwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameMr Meyrick John Neville Owens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
44 Kensington Park Gardens
London
W11 2QT
Secretary NameMr Stephen Best
NationalityBritish
StatusResigned
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed11 December 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameGeorge Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P A Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 July 1996
Appointment Duration1 month, 3 weeks (resigned 30 August 1996)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1996
Appointment Duration1 month, 3 weeks (resigned 30 August 1996)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Ian Charles Cawkwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,550
Cash£614
Current Liabilities£211,766

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

1 March 2022Delivered on: 10 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: An agreement for lease to be entered into between (1) london & regional developments limited and (2) brunel education for the grant of a lease of unit 5A interface business park, binknoll lane, royal. Wootton bassett SN4 8QQ as more particularly described in and demised by the lease.
Outstanding
1 March 2022Delivered on: 10 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as unit 5A interface business park, bincknoll lane, royal wootton bassett, swindon SN4 8FA registered at hm land registry with title absolute under title number WT111772.
Outstanding
1 March 2022Delivered on: 10 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as unit 5A interface business park, bincknoll lane, royal wootton bassett, swindon SN4 8FA registered at hm land registry with title absolute under title number WT111772.
Outstanding
19 March 1998Delivered on: 25 March 1998
Satisfied on: 23 January 2015
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and claims in relation to the policy number GA00646742. See the mortgage charge document for full details.
Fully Satisfied
16 March 1998Delivered on: 18 March 1998
Satisfied on: 26 November 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 119 harrow road wembley middlesex t/n NGL711767 and all benefit and intrest in the contract for sale all home income and sales proceeds. Undertaking and all property and assets.
Fully Satisfied
18 November 1997Delivered on: 25 November 1997
Satisfied on: 23 January 2015
Persons entitled: Lilian Houghton

Classification: Legal mortgage
Secured details: £850,000.00 and interest due or to become due from the company to the chargee.
Particulars: Freehold land k/a 119 harrow road wembley middlesex t/n NGL711767.
Fully Satisfied

Filing History

30 January 2024Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
27 April 2023Change of details for Mr Ian Charles Cawkwell as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 March 2022Registration of charge 032266610004, created on 1 March 2022 (23 pages)
10 March 2022Registration of charge 032266610005, created on 1 March 2022 (39 pages)
10 March 2022Registration of charge 032266610006, created on 1 March 2022 (19 pages)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Satisfaction of charge 1 in full (1 page)
26 November 2014Satisfaction of charge 2 in full (3 pages)
26 November 2014Satisfaction of charge 2 in full (3 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
16 June 2014Termination of appointment of George Houghton as a director (1 page)
16 June 2014Termination of appointment of George Houghton as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
22 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
29 July 2011Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages)
29 July 2011Director's details changed for George Houghton on 1 January 2011 (2 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
29 July 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
29 July 2011Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
29 July 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
29 July 2011Director's details changed for George Houghton on 1 January 2011 (2 pages)
29 July 2011Director's details changed for George Houghton on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 September 2010Director's details changed for George Houghton on 1 January 2010 (2 pages)
3 September 2010Director's details changed for George Houghton on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for George Houghton on 1 January 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 September 2009Return made up to 18/07/09; full list of members (4 pages)
14 September 2009Return made up to 18/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 September 2008Return made up to 18/07/08; full list of members (4 pages)
5 September 2008Return made up to 18/07/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
9 October 2007Return made up to 18/07/07; full list of members (3 pages)
9 October 2007Return made up to 18/07/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
3 April 2007Registered office changed on 03/04/07 from: 11 saville row london W1S 3PG (1 page)
3 April 2007Registered office changed on 03/04/07 from: 11 saville row london W1S 3PG (1 page)
7 September 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
15 September 2005Return made up to 18/07/05; full list of members (7 pages)
15 September 2005Return made up to 18/07/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
12 October 2004Return made up to 18/07/04; full list of members (7 pages)
12 October 2004Return made up to 18/07/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 December 2003Registered office changed on 03/12/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
3 December 2003Registered office changed on 03/12/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
10 September 2003Return made up to 18/07/03; full list of members (7 pages)
10 September 2003Return made up to 18/07/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
13 August 2002Return made up to 18/07/02; full list of members (7 pages)
13 August 2002Return made up to 18/07/02; full list of members (7 pages)
22 May 2002Return made up to 18/07/01; full list of members (7 pages)
22 May 2002Return made up to 18/07/01; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
15 March 2002Registered office changed on 15/03/02 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page)
15 March 2002Registered office changed on 15/03/02 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
12 October 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
12 October 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
23 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 August 2000Return made up to 18/07/00; full list of members (6 pages)
2 August 2000Return made up to 18/07/00; full list of members (6 pages)
29 November 1999New director appointed (1 page)
29 November 1999New director appointed (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 August 1999Return made up to 18/07/99; no change of members (4 pages)
16 August 1999Return made up to 18/07/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (4 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 July 1999Registered office changed on 22/07/99 from: 26A old elvet durham DH1 3HN (1 page)
22 July 1999Registered office changed on 22/07/99 from: 26A old elvet durham DH1 3HN (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
11 September 1998Full accounts made up to 31 July 1997 (11 pages)
11 September 1998Full accounts made up to 31 July 1997 (11 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
28 July 1998Return made up to 18/07/98; full list of members (5 pages)
28 July 1998Return made up to 18/07/98; full list of members (5 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
24 February 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 26A old elvet durham DH1 3HN (1 page)
7 January 1998Registered office changed on 07/01/98 from: 26A old elvet durham DH1 3HN (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
18 August 1997Return made up to 18/07/97; full list of members (6 pages)
29 July 1997Registered office changed on 29/07/97 from: 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page)
29 July 1997Registered office changed on 29/07/97 from: 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: suite 14221 72 new bond street london W1Y 9DD (1 page)
16 September 1996Registered office changed on 16/09/96 from: suite 14221 72 new bond street london W1Y 9DD (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Incorporation (27 pages)
18 July 1996Incorporation (27 pages)