Company NameLondon And Regional Property Fund (No.7) Limited
Company StatusDissolved
Company Number02935302
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Dissolution Date7 May 2024 (-1 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Secretary NameMoira Sandra Gershinson
NationalityBritish
StatusClosed
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameDarren Andrew Gershinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2004)
RoleChartered Surveyor
Correspondence Address12 Tatham Place
58 Acacia Road
St Johns Wood
London
NW8 6AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOffice 2 The Reach
687-693 London Road
Westcliff On Sea
Essex
SS0 9PA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1London & Regional Property Fund LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£359,205
Cash£2,178
Current Liabilities£390,867

Accounts

Latest Accounts31 January 2024 (3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

7 December 2010Delivered on: 10 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h land and buildings registered at the land registry under title number EX180316 and being known as 34 st george's park avenue, westcliffe-on-sea, essex.
Outstanding
7 December 2010Delivered on: 10 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings registered at the land registry under title number EX761734 and being known as 43 southborough drive, westcliffe-on-sea, essex.
Outstanding
7 December 2010Delivered on: 10 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land and buildings registered at the land regisrty under title number NGL742173 and bieng known as 4 cheadle court, wharncliffe gardens.
Outstanding
7 December 2010Delivered on: 10 December 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 2000Delivered on: 13 October 2000
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 86 bondway in the l/b of lambeth t/no: SGL188717. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 March 2016Delivered on: 4 April 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as flat 4 cheadle court, henderson drive, london NW8 8UD with registered title number NGL742173.
Outstanding
22 March 2005Delivered on: 24 March 2005
Satisfied on: 17 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 cheadle court wharncliffe gardens t/no NGL742173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 October 2000Delivered on: 13 October 2000
Satisfied on: 25 September 2001
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
15 October 1996Delivered on: 25 October 1996
Satisfied on: 4 October 2000
Persons entitled: Anglo Irish Bank Corporation 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 properties k/a 1, 1A amd 3 high street wanstead t/n's EGL174558, EGL146200 and EGL46343 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 1994Delivered on: 13 August 1994
Satisfied on: 4 October 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 mill street macclesfield cheshire. Floating charge over all other property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 February 2024Previous accounting period shortened from 31 March 2024 to 31 January 2024 (1 page)
30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 August 2021Registered office address changed from 82 st John Street London EC1M 4JN to Office 2 the Reach 687-693 London Road Westcliff on Sea Essex SS0 9PA on 11 August 2021 (1 page)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
29 April 2016Satisfaction of charge 7 in full (1 page)
29 April 2016Satisfaction of charge 6 in full (1 page)
29 April 2016Satisfaction of charge 6 in full (1 page)
29 April 2016Satisfaction of charge 7 in full (1 page)
4 April 2016Registration of charge 029353020010, created on 30 March 2016 (16 pages)
4 April 2016Registration of charge 029353020010, created on 30 March 2016 (16 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
28 June 2010Accounts for a small company made up to 31 March 2009 (5 pages)
28 June 2010Accounts for a small company made up to 31 March 2009 (5 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
27 September 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 September 2009Accounts for a small company made up to 31 March 2008 (5 pages)
9 February 2009Return made up to 03/06/08; full list of members (3 pages)
9 February 2009Return made up to 03/06/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 03/06/06; full list of members (2 pages)
7 June 2006Return made up to 03/06/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
2 August 2004Return made up to 03/06/04; full list of members (5 pages)
2 August 2004Return made up to 03/06/04; full list of members (5 pages)
7 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 June 2003Return made up to 03/06/03; full list of members (5 pages)
18 June 2003Return made up to 03/06/03; full list of members (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
18 July 2002Return made up to 03/06/02; full list of members (5 pages)
18 July 2002Return made up to 03/06/02; full list of members (5 pages)
18 February 2002Accounting reference date extended from 30/03/02 to 31/03/02 (1 page)
18 February 2002Accounting reference date extended from 30/03/02 to 31/03/02 (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Return made up to 03/06/01; full list of members (5 pages)
10 July 2001Return made up to 03/06/01; full list of members (5 pages)
17 April 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
17 April 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
20 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
24 July 2000Return made up to 03/06/00; full list of members (8 pages)
24 July 2000Return made up to 03/06/00; full list of members (8 pages)
2 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
14 June 1999Return made up to 03/06/99; full list of members (7 pages)
14 June 1999Return made up to 03/06/99; full list of members (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 June 1998Return made up to 03/06/98; full list of members (6 pages)
25 June 1998Return made up to 03/06/98; full list of members (6 pages)
29 October 1997Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page)
29 October 1997Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page)
4 July 1997Return made up to 03/06/97; no change of members (6 pages)
4 July 1997Return made up to 03/06/97; no change of members (6 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 July 1996Return made up to 03/06/96; full list of members (7 pages)
17 July 1996Return made up to 03/06/96; full list of members (7 pages)
14 June 1995Return made up to 03/06/95; full list of members (16 pages)
14 June 1995Return made up to 03/06/95; full list of members (16 pages)
3 March 1995Registered office changed on 03/03/95 from: morgan brown & spofforth 82 john street london EC1M 4JN (1 page)
3 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
3 March 1995Registered office changed on 03/03/95 from: morgan brown & spofforth 82 john street london EC1M 4JN (1 page)
3 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
3 June 1994Incorporation (13 pages)
3 June 1994Incorporation (13 pages)