About

Registered Number: 01665165
Date of Incorporation: 17/09/1982 (41 years and 7 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Based in Kingston Upon Thames in Surrey, Regal Credit Consultants Ltd was setup in 1982, it's status is listed as "Liquidation". We do not know the number of employees at Regal Credit Consultants Ltd. There are 6 directors listed as Spiteri, Margaret, Spiteri, Raymond Anthony, Spiteri, Robert, Bisset, John Stephen, Cox, Alan James, Director, Humphreys, Peter John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPITERI, Margaret N/A - 1
SPITERI, Raymond Anthony N/A - 1
SPITERI, Robert N/A - 1
BISSET, John Stephen 26 September 2008 16 May 2014 1
COX, Alan James, Director 01 September 1992 31 August 2001 1
HUMPHREYS, Peter John 01 September 1992 10 November 2008 1

Filing History

Document Type Date
LIQ03 - N/A 11 December 2017
AD01 - Change of registered office address 17 November 2017
F10.2 - N/A 16 November 2016
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.20 - N/A 17 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 20 July 2009
395 - Particulars of a mortgage or charge 27 January 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 04 August 2008
RESOLUTIONS - N/A 06 December 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 22 August 2007
AUD - Auditor's letter of resignation 24 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 26 September 2006
123 - Notice of increase in nominal capital 06 September 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 22 August 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 11 December 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 10 September 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 29 September 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 07 September 1993
395 - Particulars of a mortgage or charge 28 January 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
AUD - Auditor's letter of resignation 11 August 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
287 - Change in situation or address of Registered Office 15 March 1989
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1986
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
NEWINC - New incorporation documents 17 September 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 January 2009 Fully Satisfied

N/A

Legal charge 14 January 1993 Fully Satisfied

N/A

Legal charge 16 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.