Company Information for HEART OF THE CITY LIMITED
QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
03758726
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HEART OF THE CITY LIMITED | ||
Legal Registered Office | ||
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1W | ||
Previous Names | ||
|
Company Number | 03758726 | |
---|---|---|
Company ID Number | 03758726 | |
Date formed | 1999-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-04-23 | |
Return next due | 2018-05-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-11 13:27:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEART OF THE CITY OF LONDON LIMITED | 21 HOLBORN VIADUCT LONDON EC1A 2DY | Active | Company formed on the 2006-10-20 | |
HEART OF THE CITY NEIGHBORHOODS, INC. | 251 VIRGINIA STREET, SUITE A Erie BUFFALO NY 14201 | Active | Company formed on the 1995-08-11 | |
Heart of the City Homes LLC | 2075 Monaco Pkwy Denver CO 80207 | Good Standing | Company formed on the 2012-05-04 | |
Heart of the City, Inc. | 411 W. 4TH AVE ANCHORAGE AK 99501 | Good Standing | Company formed on the 2014-01-31 | |
HEART OF THE CITY | 2030 FIRST AVENUE SUITE 201 SEATTLE WA 98121 | Dissolved | Company formed on the 2008-03-06 | |
HEART OF THE CITY FOUNDATION | 501 E BROAD ST - COLUMBUS OH 43215 | Active | Company formed on the 2007-01-05 | |
HEART OF THE CITY (HOT CITY) PROPERTIES, LLC. | 1529 WINFORD COURT - CINCINNATI OH 45240 | Active | Company formed on the 2007-02-26 | |
HEART OF THE CITY FESTIVAL OF EDMONTON | 9643 109 AVE EDMONTON Alberta T5H 1C9 | Active | Company formed on the 2006-05-30 | |
HEART OF THE CITY, LLC | 21 FOXHILL ROAD Westchester CORTLANDT MANOR NY 10567 | Active | Company formed on the 2016-10-26 | |
HEART OF THE CITY THRIFT STORE,LLC | 37 ANASTASIA DR., SE FORT WALTON BEACH FL 32548 | Inactive | Company formed on the 2004-03-10 | |
HEART OF THE CITY MINISTRIES, INC. | 291 Coral Way JACKSONVILLE BEACH FL 32250 | Active | Company formed on the 2004-02-26 | |
HEART OF THE CITY FOUNDATION, INC. | 106 EAST CHURCH ST ORLANDO FL 32801 | Active | Company formed on the 1979-07-31 | |
HEART OF THE CITY, INC. | 633 SE 3RD AVE., STE. 4-R FT. LAUDERDALE FL 33301 | Inactive | Company formed on the 1990-04-11 | |
HEART OF THE CITY ENTERPRISE INC. | 1701 NORTH FLAGLER DRIVE WEST PALM BEACH FL 33407 | Inactive | Company formed on the 2002-03-14 | |
HEART OF THE CITY, INC. | 12000 BISCAYNE BLVD. N. MIAMI FL 33181 | Inactive | Company formed on the 1984-06-26 | |
HEART OF THE CITY OF MCALLEN IMPROVEMENT CORPORATI | 220 S 17TH ST MCALLEN TX 78501 | Active | Company formed on the 2005-02-28 | |
HEART OF THE CITY MUSIC LLC | 12412 TWIN CREEK RD MANCHACA TX 78652 | Active | Company formed on the 2018-04-23 | |
HEART OF THE CITY FL LLC | 3144 NORTHSIDE DRIVE., STE 101 KEY WEST FL 33040 | Active | Company formed on the 2017-08-02 | |
HEART OF THE CITY INFUSION LLC | Georgia | Unknown | ||
HEART OF THE CITY COMMUNITY CENTER | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NIGEL LUCK |
||
RICHARD NIGEL LUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN LIVINGSTONE |
Director | ||
CHRISTOPHER KING |
Director | ||
IAN MALCOLM LIVINGSTONE |
Director | ||
DAVID DOUGLAS BURKE |
Director | ||
MICHAEL ANDREW LONNON |
Company Secretary | ||
PAUL ALAN BANNISTER |
Director | ||
ANTHONY OLIVER BICKERSTAFF |
Director | ||
DAVID DOUGLAS PERCIVAL WHITE |
Director | ||
ANDREW ROBERT JOHNSON |
Company Secretary | ||
BRIAN WILLIAM HENDRY |
Director | ||
RAYMOND EDWARD BRIAN SHINE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROC 2 LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2014-10-31 | |
LR (SPH) HOLDING NO.1 LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active - Proposal to Strike off | |
JONDAL LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2015-01-13 | |
LONDON & REGIONAL (HEALTH CLUBS NO.2) LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
LONDON & REGIONAL GROUP HOLDINGS LIMITED | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
LONDON & REGIONAL DORMANT HOLDINGS LIMITED | Company Secretary | 2002-09-04 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
LONDON & REGIONAL PFI PROJECTS HOLDINGS LIMITED | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
LONDON & REGIONAL (HAMMERSMITH) LIMITED | Company Secretary | 2002-09-03 | CURRENT | 2002-09-02 | Dissolved 2014-12-02 | |
LONDON & REGIONAL HOTEL HOLDINGS LIMITED | Company Secretary | 2002-06-26 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
LR VAUXHALL LIMITED | Company Secretary | 2002-01-15 | CURRENT | 2001-12-10 | Dissolved 2014-12-02 | |
LR HEALTHCARE LIMITED | Company Secretary | 2001-12-04 | CURRENT | 2001-12-04 | Active - Proposal to Strike off | |
LONDON AND REGIONAL 60VE LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
LR HORIZON LIMITED | Company Secretary | 2001-08-22 | CURRENT | 2001-08-10 | Liquidation | |
LARCH CARE HOMES LIMITED | Company Secretary | 2001-03-20 | CURRENT | 2001-03-12 | Active - Proposal to Strike off | |
WATERLOO PROPERTY INVESTMENTS LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2001-02-27 | Dissolved 2014-12-02 | |
LR (BRISTOL) LIMITED | Company Secretary | 1999-06-21 | CURRENT | 1976-02-02 | Dissolved 2014-12-23 | |
LR (CARDIFF) LIMITED | Company Secretary | 1999-06-21 | CURRENT | 1975-11-27 | Active - Proposal to Strike off | |
SILVERPARK PROPERTIES LIMITED | Company Secretary | 1999-06-16 | CURRENT | 1999-06-15 | Dissolved 2013-08-13 | |
LONDON & REGIONAL RETAIL MANAGEMENT SERVICES LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1994-12-13 | Dissolved 2014-12-02 | |
LR (MANCHESTER) LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
RICHIAN LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1997-04-17 | Active - Proposal to Strike off | |
CS PROPERTIES | Company Secretary | 1998-05-20 | CURRENT | 1986-11-10 | Active - Proposal to Strike off | |
HARLEQUIN PROPERTY INVESTMENTS LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1993-05-12 | Active - Proposal to Strike off | |
HAYMARKET SPV LIMITED | Company Secretary | 1998-03-09 | CURRENT | 1997-09-16 | Dissolved 2018-01-30 | |
ALBERT ISLAND REGENERATION LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
HPL SENIOR HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active - Proposal to Strike off | |
HOTEL (PL PROPERTY) LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
HPL MEZZ BORROWER LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
LR (YORK) SENIOR HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
LR (YORK) MEZZ HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
ATLAS (BICESTER) LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
THAMES WHARF HAMMERSMITH LIMITED | Director | 2017-08-17 | CURRENT | 2016-02-19 | Active | |
LONDON & REGIONAL (BAKER STREET) LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
LR BAKER ST MEZZ HOLDCO LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
LR BAKER ST MEZZ BORROWER LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
ATLAS HOTELS (EXETER CITY CENTRE) LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
HARLEQUIN PROPERTY INVESTMENTS LIMITED | Director | 2017-05-23 | CURRENT | 1993-05-12 | Active - Proposal to Strike off | |
LONDON & REGIONAL HOTEL HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
HAYMARKET SPV LIMITED | Director | 2017-01-31 | CURRENT | 1997-09-16 | Dissolved 2018-01-30 | |
LR HEALTHCARE LIMITED | Director | 2016-09-29 | CURRENT | 2001-12-04 | Active - Proposal to Strike off | |
LASER HOUSE INVESTMENTS LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Dissolved 2017-05-09 | |
CASA MANSI LIMITED | Director | 2015-06-24 | CURRENT | 1961-03-30 | Dissolved 2018-04-10 | |
SALAMANCA LR (CUBA) LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2016-09-20 | |
SRE PORTFOLIOS LUXEMBOURG S.A.R.L. | Director | 2015-04-30 | CURRENT | 2013-07-10 | Active | |
LR PROJECT FORD LIMITED | Director | 2015-04-24 | CURRENT | 2014-03-19 | Active | |
SRE HEALTH CLUBS (EXETER) LIMITED | Director | 2014-12-02 | CURRENT | 2010-01-20 | Dissolved 2018-04-17 | |
LONDON & REGIONAL PFI PROJECTS HOLDINGS LIMITED | Director | 2014-09-02 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
LONDON & REGIONAL DORMANT HOLDINGS LIMITED | Director | 2014-03-18 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
LONDON AND REGIONAL 60VE LIMITED | Director | 2014-03-18 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
TORTUGA PROPERTY LIMITED | Director | 2013-10-29 | CURRENT | 2002-08-02 | Dissolved 2018-05-01 | |
STRATEGIC INVESTMENTS PORTFOLIO LIMITED | Director | 2013-10-16 | CURRENT | 2013-07-10 | Active | |
LR (SPH) HOLDING NO.1 LIMITED | Director | 2012-02-06 | CURRENT | 2006-07-31 | Active - Proposal to Strike off | |
LR HORIZON LIMITED | Director | 2008-07-17 | CURRENT | 2001-08-10 | Liquidation | |
BROC 4 LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2014-10-31 | |
BROC 3 LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2014-10-31 | |
LONDON & REGIONAL GROUP HOLDINGS LIMITED | Director | 2008-03-25 | CURRENT | 2002-09-04 | Active | |
BROC 2 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2014-10-31 | |
BROC 1 LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2014-10-31 | |
JONDAL LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2015-01-13 | |
LONDON & REGIONAL (HEALTH CLUBS NO.2) LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED | Director | 2005-12-16 | CURRENT | 2001-10-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LIVINGSTONE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard John Livingstone on 2013-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD NIGEL LUCK | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 200000/12000000 01/ | |
123 | NC INC ALREADY ADJUSTED 01/09/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER REVENUE ACCOUNT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A SHARE CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES) | |
SHARE CHARGE RELATING TO SHARES IN THE COMPANY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER SECURITIES | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC(AS AGENT AND TRUSTEE FOR EACH OF THE FINANCE PARTIES) | |
THIRD PARTY CHARGE OVER SECURITIES | Satisfied | ROBERT FLEMING & CO LIMITED | |
THIRD PARTY CHARGE OVER SECURITIES | Satisfied | ABBEY NATIONAL FINANCIAL PRODUCTS |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Purchase Of Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |