About

Registered Number: 02653795
Date of Incorporation: 14/10/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW

 

Founded in 1991, Regentsmead Ltd have registered office in Edgware in Middlesex, it's status in the Companies House registry is set to "Active". There are no directors listed for Regentsmead Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 December 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 20 July 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 03 December 1997
RESOLUTIONS - N/A 31 January 1997
363s - Annual Return 31 January 1997
123 - Notice of increase in nominal capital 31 January 1997
AA - Annual Accounts 23 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 12 January 1996
287 - Change in situation or address of Registered Office 05 July 1995
288 - N/A 05 July 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 15 September 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 22 January 1993
363s - Annual Return 09 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 29 April 1992
88(2)P - N/A 07 April 1992
288 - N/A 17 October 1991
NEWINC - New incorporation documents 14 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.