Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED
Company Information for

LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED

OFFICE 2 THE REACH, 687-693 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PA,
Company Registration Number
02935302
Private Limited Company
Active - Proposal to Strike off

Company Overview

About London And Regional Property Fund (no.7) Ltd
LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED was founded on 1994-06-03 and has its registered office in Westcliff On Sea. The organisation's status is listed as "Active - Proposal to Strike off". London And Regional Property Fund (no.7) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED
 
Legal Registered Office
OFFICE 2 THE REACH
687-693 LONDON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 9PA
Other companies in EC1M
 
Filing Information
Company Number 02935302
Company ID Number 02935302
Date formed 1994-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED

Current Directors
Officer Role Date Appointed
MOIRA SANDRA GERSHINSON
Company Secretary 1994-06-03
COLIN ANTHONY GERSHINSON
Director 1994-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ANDREW GERSHINSON
Director 1999-07-23 2004-12-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-06-03 1994-06-03
LONDON LAW SERVICES LIMITED
Nominated Director 1994-06-03 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOIRA SANDRA GERSHINSON RAVENHART SERVICES (MSG) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Liquidation
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Company Secretary 2002-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
MOIRA SANDRA GERSHINSON RAVENHART SERVICES (NO.4) LIMITED Company Secretary 1999-04-20 CURRENT 1999-03-01 Liquidation
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY FUND LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MOIRA SANDRA GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED Company Secretary 1994-09-19 CURRENT 1994-09-19 Active
MOIRA SANDRA GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-03 Dissolved 2018-05-22
MOIRA SANDRA GERSHINSON LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED Company Secretary 1994-01-12 CURRENT 1994-01-12 Dissolved 2015-05-05
COLIN ANTHONY GERSHINSON CARLTON PROPERTY (LONDON) LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2018-07-17
COLIN ANTHONY GERSHINSON THE CENTRE FOR JEWISH LIFE LTD Director 2011-12-05 CURRENT 2007-05-08 Liquidation
COLIN ANTHONY GERSHINSON SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON MADE ONLINE LIMITED Director 2009-01-19 CURRENT 2008-10-29 Dissolved 2014-05-06
COLIN ANTHONY GERSHINSON BLENCROWN LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE AFRICA LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE BY THE PEOPLE FOR THE PEOPLE LIMITED Director 2008-03-20 CURRENT 2005-11-30 Dissolved 2016-11-25
COLIN ANTHONY GERSHINSON GEES LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON RAVENHART SERVICES (MSG) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT WESTBOURNE ONE Director 2006-12-08 CURRENT 2006-11-08 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON CIRCLENUMBER LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2016-11-24
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON TOLLRISE LIMITED Director 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON GUIDECONE LIMITED Director 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON MAYA LEATHER GOODS LIMITED Director 2005-09-14 CURRENT 2005-09-14 Dissolved 2013-08-20
COLIN ANTHONY GERSHINSON RAVENCAP (NO.3) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2013-08-13
COLIN ANTHONY GERSHINSON BEHL LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON YARNGUIDE LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON AXELGOLD LIMITED Director 2004-06-09 CURRENT 2004-06-09 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON ABICROWN LIMITED Director 2002-11-20 CURRENT 2002-10-31 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Director 2002-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON GENDA LIMITED Director 2002-09-11 CURRENT 2002-09-11 Dissolved 2016-01-19
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT GROUP E1 LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON RAVENHART SERVICES (NO.4) LIMITED Director 1999-04-20 CURRENT 1999-03-01 Liquidation
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY FUND LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED Director 1994-09-19 CURRENT 1994-09-19 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED Director 1994-06-03 CURRENT 1994-06-03 Dissolved 2018-05-22
COLIN ANTHONY GERSHINSON LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED Director 1994-01-12 CURRENT 1994-01-12 Dissolved 2015-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-13Application to strike the company off the register
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-02-02Previous accounting period shortened from 31/03/24 TO 31/01/24
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM 82 st John Street London EC1M 4JN
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0103/06/16 ANNUAL RETURN FULL LIST
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029353020010
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0103/06/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0103/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0103/06/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0103/06/12 ANNUAL RETURN FULL LIST
2012-05-02DISS40Compulsory strike-off action has been discontinued
2012-05-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-07AR0103/06/11 ANNUAL RETURN FULL LIST
2011-02-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-23AUDAUDITOR'S RESIGNATION
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-06-19DISS40DISS40 (DISS40(SOAD))
2010-06-18AR0103/06/10 FULL LIST
2010-05-11GAZ1FIRST GAZETTE
2009-10-30AR0103/06/09 FULL LIST
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-09363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-07363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-28288bDIRECTOR RESIGNED
2004-08-02363aRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-18363aRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-07-18363aRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-02-18225ACC. REF. DATE EXTENDED FROM 30/03/02 TO 31/03/02
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-10363aRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-04-17225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/03/01
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-28288cDIRECTOR'S PARTICULARS CHANGED
2000-07-24363aRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-09-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-30288aNEW DIRECTOR APPOINTED
1999-06-14363aRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-25363aRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1997-10-29287REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 8 WELBECK WAY LONDON W1M 7PE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding ONESAVINGS BANK PLC
DEBENTURE 2010-12-10 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-12-10 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-12-10 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-12-10 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2005-03-22 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-10-13 Outstanding DUNBAR BANK PLC
DEBENTURE 2000-10-06 Satisfied DUNBAR BANK PLC
DEBENTURE 1996-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1994-08-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED

Intangible Assets
Patents
We have not found any records of LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED
Trademarks
We have not found any records of LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.