About

Registered Number: 03890756
Date of Incorporation: 08/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 20 Regent Street, Nottingham, NG1 5BQ

 

Regent Street Secretariat Ltd was founded on 08 December 1999, it's status is listed as "Active". This organisation has 5 directors listed as Dakin, Simon Mark, Flowerday, Peter Tomason, Forster, Adrian John, Seymour, Peter Joseph, Britten, John Christopher in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERDAY, Peter Tomason 21 March 2012 - 1
BRITTEN, John Christopher 08 December 1999 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
DAKIN, Simon Mark 01 April 2014 - 1
FORSTER, Adrian John 08 December 1999 01 April 2010 1
SEYMOUR, Peter Joseph 01 April 2010 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AP03 - Appointment of secretary 29 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 27 July 2010
AP03 - Appointment of secretary 16 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 14 January 2003
MEM/ARTS - N/A 14 January 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 07 February 2001
CERTNM - Change of name certificate 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.