About

Registered Number: 03446930
Date of Incorporation: 09/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 216 Bromley Road, Shortlands, Bromley, Kent, BR2 0AB

 

Established in 1997, Regentpress Ltd are based in Bromley, Kent, it's status is listed as "Active". We don't currently know the number of employees at Regentpress Ltd. Joyce, John Stephen, Dr, Natali, Gigliola, Prendergast, Matthew Charles Edward, Corroyer, Jane Elizabeth, Macfarlane, Andrew Charles, Melia, Philip Michael, Prendergast, Robert David William, Prendergast, Robert are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, John Stephen, Dr 07 January 2005 - 1
NATALI, Gigliola 05 December 1997 - 1
PRENDERGAST, Matthew Charles Edward 01 October 2008 - 1
CORROYER, Jane Elizabeth 05 December 1997 18 August 2004 1
MACFARLANE, Andrew Charles 05 December 1997 07 January 2005 1
MELIA, Philip Michael 05 December 1997 01 September 2004 1
PRENDERGAST, Robert David William 01 October 2008 01 November 2009 1
PRENDERGAST, Robert 05 December 1997 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 20 July 1999
AA - Annual Accounts 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
363b - Annual Return 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
RESOLUTIONS - N/A 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 09 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.