Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENTIA LIMITED
Company Information for

REGENTIA LIMITED

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
05038080
Private Limited Company
Liquidation

Company Overview

About Regentia Ltd
REGENTIA LIMITED was founded on 2004-02-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Regentia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGENTIA LIMITED
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in W1G
 
Previous Names
JAMHEAD LIMITED15/04/2004
Filing Information
Company Number 05038080
Company ID Number 05038080
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 10:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
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.
Companies with same name REGENTIA LIMITED
The following companies were found which have the same name as REGENTIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENTIA & SONS OVERSEAS LLC 23511 CANSFIELD WAY KATY TX 77494 Active Company formed on the 2024-01-29
REGENTIA LIFESTYLE PLANNING LTD GROUND FLOOR, UNIT 6 CALDER CLOSE, CALDER PARK DURKAR WAKEFIELD WF4 3BA Active Company formed on the 2004-09-16

Company Officers of REGENTIA LIMITED

Current Directors
Officer Role Date Appointed
HASSAN NAINI
Company Secretary 2005-11-28
ALI NAINI
Director 2005-09-15
HASSAN NAINI
Director 2004-04-08
FRANCIS WRIGHT
Director 2005-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROELAND HERMAN HENDRIK VAN KERCKHOVEN
Director 2007-06-21 2010-03-03
ELISHA MARGARET KELLY
Company Secretary 2004-09-29 2005-11-28
GMG ROBERTS (CONSULTANCY) LIMITED
Company Secretary 2004-04-08 2004-09-29
SDG SECRETARIES LIMITED
Nominated Secretary 2004-02-09 2004-04-08
SDG REGISTRARS LIMITED
Nominated Director 2004-02-09 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI NAINI CPT COBRA LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2018-02-27
ALI NAINI LCIF REPRESENTATIVES LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
ALI NAINI CPT-SPEEDSTART LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2013-09-24
ALI NAINI THIRD MAN TECHNOLOGIES LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
ALI NAINI 19 AND 21 ABBEY ROAD LIMITED Director 2008-04-01 CURRENT 2008-02-21 Active
ALI NAINI 56 CLIFTON GARDENS LIMITED Director 2005-07-22 CURRENT 1983-02-09 Active
ALI NAINI TURQUOISE ASSOCIATES LIMITED Director 2004-06-02 CURRENT 2004-06-02 Active
ALI NAINI TURQUOISE INTERNATIONAL LIMITED Director 2002-06-24 CURRENT 2002-06-13 Active
HASSAN NAINI RESOURCE PROPERTIES LIMITED Director 2001-09-24 CURRENT 2001-09-20 Active

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
2020-06-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 90 Mill Lane , West Hampstead H and S Accountants Limited London NW6 1NL England
2019-06-20LIQ01Voluntary liquidation declaration of solvency
2019-06-20600Appointment of a voluntary liquidator
2019-06-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-04
2019-02-18AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-13AA01Current accounting period extended from 31/08/18 TO 30/11/18
2018-07-30CH01Director's details changed for Hassan Naini on 2018-07-14
2018-07-30CH03SECRETARY'S DETAILS CHNAGED FOR HASSAN NAINI on 2018-07-14
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-04-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1428021.98
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-04-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1428021.98
2016-03-07AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM 11 John Princes Street London W1G 0JR England
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1428021.98
2015-05-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1428022
2014-04-03AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 1 WEYMOUTH STREET UNIT 2 LONDON W1W 6DA ENGLAND
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 1 WEYMOUTH STREET, UNIT 2, LONDON, W1W 6DA, ENGLAND
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2ND FLOOR 47 QUEEN ANNE STREET LONDON W1G 9JG
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM, 2ND FLOOR, 47 QUEEN ANNE STREET, LONDON, W1G 9JG
2013-04-23AR0109/02/13 FULL LIST
2013-04-11AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-28AR0109/02/12 FULL LIST
2012-03-12SH0109/12/11 STATEMENT OF CAPITAL GBP 1428021.98
2011-06-08RES13SUB DIV SHARES/REMOVE AUTH CAP CLAUSE 10/08/2010
2011-06-08MEM/ARTSARTICLES OF ASSOCIATION
2011-06-08RES01ALTER ARTICLES 10/08/2010
2011-06-06SH02SUB-DIVISION 10/08/10
2011-06-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-23AR0109/02/11 FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-03AR0109/02/10 FULL LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROELAND VAN KERCKHOVEN
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROELAND HERMAN HENDRIK VAN KERCKHOVEN / 08/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSAN NAINI / 08/02/2010
2009-02-20363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-1988(2)AD 21/08/08 GBP SI 500000@1=500000 GBP IC 925791/1425791
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-15363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-23363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-31225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07
2006-06-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-03-0888(2)RAD 15/11/05-31/12/05 £ SI 144695@1
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REGENTIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-10
Notices to2019-06-10
Appointmen2019-06-10
Fines / Sanctions
No fines or sanctions have been issued against REGENTIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-11-30

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 REGENTIA LIMITED

Intangible Assets
Patents
We have not found any records of REGENTIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTIA LIMITED
Trademarks
We have not found any records of REGENTIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENTIA 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 (68100 - Buying and selling of own real estate) as REGENTIA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REGENTIA 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 TypeResolution
Defending partyREGENTIA LIMITEDEvent Date2019-06-10
 
Initiating party Event TypeNotices to
Defending partyREGENTIA LIMITEDEvent Date2019-06-10
 
Initiating party Event TypeAppointmen
Defending partyREGENTIA LIMITEDEvent Date2019-06-10
Name of Company: REGENTIA LIMITED Company Number: 05038080 Nature of Business: Property Development Registered office: 90 Mill Lane, West Hampstead, London, NW6 1NL Type of Liquidation: Members Date o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENTIA 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 REGENTIA 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.