140 High Street
Edgware
Middlesex
HA8 7LW
Secretary Name | Richard Alan Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1992(57 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Lee Robert Mesnick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(72 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Jeffrey Lionel Rosenbaum |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Teresa Rosenbaum |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Lee Richard Joseph Portnoi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(58 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heriots The Common Stanmore Middlesex HA7 3HG |
Director Name | Mr James Philip Bloom |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Sam Harry Lewis Howard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Website | regentsmead.com |
---|---|
Email address | [email protected] |
Telephone | 020 89521414 |
Telephone region | London |
Registered Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at $1 | Regentsmead LTD 66.60% Ordinary |
---|---|
1000 at £1 | Regentsmead LTD 33.33% Preference |
2 at $1 | R.a. Ross & Regentsmead LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,578,589 |
Cash | £42,514 |
Current Liabilities | £894,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
15 January 1963 | Delivered on: 25 January 1963 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: 3B, plumstead rd, woolwich london title no ln 126116. Outstanding |
---|---|
24 July 1958 | Delivered on: 31 July 1958 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £5,000. Particulars: 3B, plumstead rd, woolwich, london title no ln 126116. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 November 2019 | Satisfaction of charge 2 in full (4 pages) |
11 November 2019 | Satisfaction of charge 1 in full (4 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Sam Harry Lewis Howard as a director on 24 October 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 June 2016 | Termination of appointment of James Philip Bloom as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of James Philip Bloom as a director on 14 June 2016 (1 page) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Appointment of Mr Sam Harry Lewis Howard as a director on 26 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Sam Harry Lewis Howard as a director on 26 May 2015 (2 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
5 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
21 December 2010 | Director's details changed for Lee Robert Mesnick on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Lee Robert Mesnick on 20 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for James Philip Bloom on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Lee Robert Mesnick on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for James Philip Bloom on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Richard Alan Ross on 1 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Richard Alan Ross on 1 December 2009 (1 page) |
22 December 2009 | Director's details changed for James Philip Bloom on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Richard Alan Ross on 1 December 2009 (1 page) |
22 December 2009 | Director's details changed for Lee Robert Mesnick on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Lee Robert Mesnick on 1 December 2009 (2 pages) |
2 December 2009 | Termination of appointment of Lee Portnoi as a director (1 page) |
2 December 2009 | Termination of appointment of Lee Portnoi as a director (1 page) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / lee portnoi / 17/12/2008 (1 page) |
18 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / lee portnoi / 17/12/2008 (1 page) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
19 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 December 2004 | Return made up to 17/12/04; no change of members (7 pages) |
24 December 2004 | Return made up to 17/12/04; no change of members (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 January 2004 | Return made up to 17/12/03; no change of members (7 pages) |
26 January 2004 | Return made up to 17/12/03; no change of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2001 | Return made up to 17/12/00; change of members (6 pages) |
26 January 2001 | Return made up to 17/12/00; change of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
21 January 1999 | Director's particulars changed (2 pages) |
21 January 1999 | Director's particulars changed (2 pages) |
19 January 1999 | Return made up to 18/01/99; full list of members (9 pages) |
19 January 1999 | Return made up to 18/01/99; full list of members (9 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
19 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1996 | Return made up to 18/01/96; full list of members (8 pages) |
16 January 1996 | Return made up to 18/01/96; full list of members (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 103 gt. Portland street london W1N 5FA (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 103 gt. Portland street london W1N 5FA (1 page) |
3 April 1992 | Conve 14/03/92 (1 page) |
3 April 1992 | Resolutions
|
3 April 1992 | Resolutions
|
3 April 1992 | Ad 14/03/92--------- us$ si 2000@1=2000 us$ ic 0/2000 (2 pages) |
3 April 1992 | Conve 14/03/92 (1 page) |
3 April 1992 | Ad 14/03/92--------- us$ si 2000@1=2000 us$ ic 0/2000 (2 pages) |
18 July 1934 | Certificate of incorporation (1 page) |
18 July 1934 | Certificate of incorporation (1 page) |