About

Registered Number: 04993428
Date of Incorporation: 12/12/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2014 (10 years and 6 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Regent Street Property Ltd was founded on 12 December 2003 with its registered office in London, it has a status of "Dissolved". Regent Street Property Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.72 - Return of final meeting in creditors' voluntary winding-up 12 June 2014
AD01 - Change of registered office address 22 July 2013
AD01 - Change of registered office address 15 April 2013
RESOLUTIONS - N/A 12 April 2013
4.20 - N/A 12 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 13 April 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 10 April 2008
AUD - Auditor's letter of resignation 10 March 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 16 December 2005
395 - Particulars of a mortgage or charge 14 December 2005
363a - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
363s - Annual Return 30 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2004
123 - Notice of increase in nominal capital 03 November 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
225 - Change of Accounting Reference Date 15 March 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 20 October 2008 Outstanding

N/A

Debenture 10 October 2008 Outstanding

N/A

Rent deposit deed 06 December 2005 Outstanding

N/A

Assignment of keyman life policy intimation dated 15/02/05 10 February 2005 Outstanding

N/A

Assignment of keyman life policy intimation dated 15/02/05 08 February 2005 Outstanding

N/A

Legal charge 23 December 2004 Outstanding

N/A

Debenture 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.