Liquidation
Company Information for REGENTIA LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
05038080
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
REGENTIA LIMITED | ||
Legal Registered Office | ||
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in W1G | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
HASSAN NAINI |
||
ALI NAINI |
||
HASSAN NAINI |
||
FRANCIS WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROELAND HERMAN HENDRIK VAN KERCKHOVEN |
Director | ||
ELISHA MARGARET KELLY |
Company Secretary | ||
GMG ROBERTS (CONSULTANCY) LIMITED |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPT COBRA LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Dissolved 2018-02-27 | |
LCIF REPRESENTATIVES LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
CPT-SPEEDSTART LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2013-09-24 | |
THIRD MAN TECHNOLOGIES LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
19 AND 21 ABBEY ROAD LIMITED | Director | 2008-04-01 | CURRENT | 2008-02-21 | Active | |
56 CLIFTON GARDENS LIMITED | Director | 2005-07-22 | CURRENT | 1983-02-09 | Active | |
TURQUOISE ASSOCIATES LIMITED | Director | 2004-06-02 | CURRENT | 2004-06-02 | Active | |
TURQUOISE INTERNATIONAL LIMITED | Director | 2002-06-24 | CURRENT | 2002-06-13 | Active | |
RESOURCE PROPERTIES LIMITED | Director | 2001-09-24 | CURRENT | 2001-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM 90 Mill Lane , West Hampstead H and S Accountants Limited London NW6 1NL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/08/18 TO 30/11/18 | |
CH01 | Director's details changed for Hassan Naini on 2018-07-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HASSAN NAINI on 2018-07-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1428021.98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1428021.98 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM 11 John Princes Street London W1G 0JR England | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1428021.98 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1428022 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 1 WEYMOUTH STREET UNIT 2 LONDON W1W 6DA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 1 WEYMOUTH STREET, UNIT 2, LONDON, W1W 6DA, ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2ND FLOOR 47 QUEEN ANNE STREET LONDON W1G 9JG | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM, 2ND FLOOR, 47 QUEEN ANNE STREET, LONDON, W1G 9JG | |
AR01 | 09/02/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 09/02/12 FULL LIST | |
SH01 | 09/12/11 STATEMENT OF CAPITAL GBP 1428021.98 | |
RES13 | SUB DIV SHARES/REMOVE AUTH CAP CLAUSE 10/08/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/08/2010 | |
SH02 | SUB-DIVISION 10/08/10 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 09/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 09/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROELAND VAN KERCKHOVEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROELAND HERMAN HENDRIK VAN KERCKHOVEN / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASSAN NAINI / 08/02/2010 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
88(2) | AD 21/08/08 GBP SI 500000@1=500000 GBP IC 925791/1425791 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 15/11/05-31/12/05 £ SI 144695@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolution | 2019-06-10 |
Notices to | 2019-06-10 |
Appointmen | 2019-06-10 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REGENTIA LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | REGENTIA LIMITED | Event Date | 2019-06-10 |
Initiating party | Event Type | Notices to | |
Defending party | REGENTIA LIMITED | Event Date | 2019-06-10 |
Initiating party | Event Type | Appointmen | |
Defending party | REGENTIA LIMITED | Event Date | 2019-06-10 |
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… | |||
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. |