Company NameLondon & Regional Capital Ltd
DirectorIan Charles Cawkwell
Company StatusActive
Company Number03719035
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Previous NamesSpeed 7522 Limited and London & Regional Developments (Middlesex) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Charles Cawkwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleBuisnessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 March 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Secretary NameIan Charles Cawkwell
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 March 2000)
RoleBuisnessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Rofant Road
Northwood
Middlesex
HA6 3BE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 11 months (resigned 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

2 at £1Ian Cawkwell
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

5 December 2017Delivered on: 6 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the west side of waterside court, lower bristol road, bath, BA2 3ED and land on the north west side of lower bristol road bath registered under title numbers ST1143 and ST9481.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the west side of waterside court, lower bristol road, bath BA2 3ED and land to the north west of lower bristol road bath registered at the land registry with title numbers: ST1143 and ST9481.
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as the land on the west side of waterside court, lower bristol road, bath BA2 3ED and land on the north west side of lower bristol road, bath registered at the land registry with title number ST1143 and ST9481.
Outstanding

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)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
25 April 2023Current accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
29 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (3 pages)
16 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
18 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
23 July 2020Satisfaction of charge 037190350004 in full (1 page)
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)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 April 2019Confirmation statement made on 24 February 2019 with updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 December 2017Satisfaction of charge 037190350001 in full (4 pages)
21 December 2017Satisfaction of charge 037190350002 in full (4 pages)
6 December 2017Registration of charge 037190350005, created on 5 December 2017 (39 pages)
6 December 2017Registration of charge 037190350005, created on 5 December 2017 (39 pages)
1 December 2017Registration of charge 037190350003, created on 1 December 2017 (43 pages)
1 December 2017Registration of charge 037190350004, created on 1 December 2017 (34 pages)
1 December 2017Registration of charge 037190350004, created on 1 December 2017 (34 pages)
1 December 2017Registration of charge 037190350003, created on 1 December 2017 (43 pages)
8 June 2017Registration of charge 037190350002, created on 31 May 2017 (21 pages)
8 June 2017Registration of charge 037190350002, created on 31 May 2017 (21 pages)
8 June 2017Registration of charge 037190350001, created on 31 May 2017 (38 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
30 March 2016Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
8 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 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)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 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)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 October 2010Company name changed london & regional developments (middlesex) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(1 page)
19 October 2010Company name changed london & regional developments (middlesex) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(1 page)
19 October 2010Change of name notice (2 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 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)
27 March 2009Return made up to 24/02/09; full list of members (3 pages)
27 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 May 2008Return made up to 24/02/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
6 May 2008Return made up to 24/02/08; full list of members (3 pages)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
6 May 2008Location of debenture register (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 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 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
10 April 2007Return made up to 24/02/07; full list of members (2 pages)
10 April 2007Return made up to 24/02/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 24/02/06; full list of members (2 pages)
23 May 2006Registered office changed on 23/05/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 24/02/06; full list of members (2 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2005Return made up to 24/02/05; full list of members (3 pages)
1 April 2005Return made up to 24/02/05; full list of members (3 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 March 2004Return made up to 24/02/04; full list of members (6 pages)
16 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 March 2003Return made up to 24/02/03; full list of members (6 pages)
14 March 2003Return made up to 24/02/03; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
3 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
2 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
12 October 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
12 October 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
22 May 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
7 June 1999Memorandum and Articles of Association (15 pages)
7 June 1999Memorandum and Articles of Association (15 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 1999Company name changed speed 7522 LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed speed 7522 LIMITED\certificate issued on 17/03/99 (2 pages)
24 February 1999Incorporation (20 pages)
24 February 1999Incorporation (20 pages)