Background WavePink WaveYellow Wave

LONDON & REGIONAL (ST. GEORGES COURT) LIMITED (03355433)

LONDON & REGIONAL (ST. GEORGES COURT) LIMITED (03355433) is an active UK company. incorporated on 17 April 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON & REGIONAL (ST. GEORGES COURT) LIMITED has been registered for 28 years. Current directors include LIVINGSTONE, Ian Malcolm, LIVINGSTONE, Richard John, TALJAARD, Desmond Louis Mildmay.

Company Number
03355433
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIVINGSTONE, Ian Malcolm, LIVINGSTONE, Richard John, TALJAARD, Desmond Louis Mildmay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & REGIONAL (ST. GEORGES COURT) LIMITED

LONDON & REGIONAL (ST. GEORGES COURT) LIMITED is an active company incorporated on 17 April 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON & REGIONAL (ST. GEORGES COURT) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03355433

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LONDON & REGIONAL (CANTERBURY) LIMITED
From: 4 October 2000To: 17 October 2000
AC TRADERS LIMITED
From: 17 April 1997To: 4 October 2000
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 17 April 1997To: 19 December 2022
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 09
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 12
Loan Secured
Jan 15
Loan Cleared
Jan 15
Director Left
May 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
Mar 21
Loan Secured
Oct 21
Director Left
Jan 22
Director Joined
Mar 22
Owner Exit
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

LIVINGSTONE, Ian Malcolm

Active
South Block, LondonW1U 8EW
Born May 1962
Director
Appointed 12 Jul 2024

LIVINGSTONE, Richard John

Active
55 Baker Street, LondonW1U 8EW
Born November 1964
Director
Appointed 29 Apr 2019

TALJAARD, Desmond Louis Mildmay

Active
55 Baker Street, LondonW1U 8EW
Born April 1961
Director
Appointed 29 Jul 2024

LETHABY, Michael Richard

Resigned
Tye Cottage 6 Childsbridge Lane, SevenoaksTN15 0BL
Secretary
Appointed 07 Nov 1997
Resigned 27 Feb 1998

LIVINGSTONE, Richard John

Resigned
40 New Bond Street, LondonW1Y 9HB
Secretary
Appointed 17 Apr 1997
Resigned 07 Nov 1997

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 20 May 1998
Resigned 12 Apr 2018

CETC (NOMINEES) LIMITED

Resigned
4th Floor, St Alphage House, LondonEC2Y 5DH
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 17 Apr 1997

GLYN, Malcolm Adam

Resigned
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 31 Dec 2021
Resigned 29 Jul 2024

KING, Christopher

Resigned
53 Kings Road, RichmondTW10 6EG
Born July 1966
Director
Appointed 22 Nov 2005
Resigned 21 Aug 2009

LIVINGSTONE, Ian Malcolm

Resigned
NW1
Born May 1962
Director
Appointed 17 Apr 1997
Resigned 04 Apr 2007

LIVINGSTONE, Richard John

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1964
Director
Appointed 21 Aug 2009
Resigned 08 Jul 2011

LIVINGSTONE, Richard John

Resigned
40 New Bond Street, LondonW1Y 9HB
Born November 1964
Director
Appointed 17 Apr 1997
Resigned 07 Nov 1997

SEBASTIAN, Leonard Kevin

Resigned
4 Thomas More Square, LondonE1W 1YW
Born April 1969
Director
Appointed 30 May 2018
Resigned 31 Dec 2021

SEBASTIAN, Leonard Kevin Chandran

Resigned
Floor 6, LondonE1W 1YW
Born April 1969
Director
Appointed 08 Jul 2011
Resigned 31 Jan 2017

SPRINGER, Geoffrey Antony

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1952
Director
Appointed 22 Mar 2001
Resigned 13 Dec 2012

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4t Floor St Alphage House, LondonEC2Y 5DH
Corporate nominee director
Appointed 17 Apr 1997
Resigned 17 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
13 March 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Auditors Resignation Company
17 January 2008
AUDAUD
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
11 May 2006
403aParticulars of Charge Subject to s859A
Legacy
28 February 2006
363aAnnual Return
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Legacy
8 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
363aAnnual Return
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
2 March 2003
363aAnnual Return
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Resolution
22 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Legacy
17 March 1999
363aAnnual Return
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
363aAnnual Return
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Incorporation Company
17 April 1997
NEWINCIncorporation