Company NameS. & R. Management Limited
DirectorsRichard Alan Ross and Lee Robert Mesnick
Company StatusActive
Company Number00290323
CategoryPrivate Limited Company
Incorporation Date18 August 1934(89 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(57 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameRichard Alan Ross
NationalityBritish
StatusCurrent
Appointed18 January 1992(57 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Lee Robert Mesnick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(72 years, 8 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(57 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(57 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Lee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(58 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeriots The Common
Stanmore
Middlesex
HA7 3HG
Director NameMr James Philip Bloom
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(72 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Sam Harry Lewis Howard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(80 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW

Contact

Websiteregentsmead.com
Email address[email protected]
Telephone020 89521414
Telephone regionLondon

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at $1Regentsmead LTD
66.60%
Ordinary
1000 at £1Regentsmead LTD
33.33%
Preference
2 at $1R.a. Ross & Regentsmead LTD
0.07%
Ordinary

Financials

Year2014
Net Worth£1,578,589
Cash£42,514
Current Liabilities£894,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

15 January 1963Delivered 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 1958Delivered 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

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 November 2019Satisfaction of charge 2 in full (4 pages)
11 November 2019Satisfaction of charge 1 in full (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Sam Harry Lewis Howard as a director on 24 October 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
15 June 2016Termination of appointment of James Philip Bloom as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of James Philip Bloom as a director on 14 June 2016 (1 page)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
  • USD 2,000
(6 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
  • USD 2,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Appointment of Mr Sam Harry Lewis Howard as a director on 26 May 2015 (2 pages)
29 May 2015Appointment of Mr Sam Harry Lewis Howard as a director on 26 May 2015 (2 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
  • USD 2,000
(5 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
  • USD 2,000
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
  • USD 2,000
(5 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
  • USD 2,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 September 2011Statement 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 2011Statement 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 2010Director's details changed for Lee Robert Mesnick on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Lee Robert Mesnick on 20 December 2010 (2 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages)
22 December 2009Director's details changed for James Philip Bloom on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Lee Robert Mesnick on 1 December 2009 (2 pages)
22 December 2009Director's details changed for James Philip Bloom on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Richard Alan Ross on 1 December 2009 (1 page)
22 December 2009Secretary's details changed for Richard Alan Ross on 1 December 2009 (1 page)
22 December 2009Director's details changed for James Philip Bloom on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Richard Alan Ross on 1 December 2009 (1 page)
22 December 2009Director's details changed for Lee Robert Mesnick on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Lee Robert Mesnick on 1 December 2009 (2 pages)
2 December 2009Termination of appointment of Lee Portnoi as a director (1 page)
2 December 2009Termination of appointment of Lee Portnoi as a director (1 page)
21 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 17/12/08; full list of members (5 pages)
18 December 2008Director's change of particulars / lee portnoi / 17/12/2008 (1 page)
18 December 2008Return made up to 17/12/08; full list of members (5 pages)
18 December 2008Director's change of particulars / lee portnoi / 17/12/2008 (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 December 2005Return made up to 17/12/05; full list of members (3 pages)
20 December 2005Return made up to 17/12/05; full list of members (3 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 December 2004Return made up to 17/12/04; no change of members (7 pages)
24 December 2004Return made up to 17/12/04; no change of members (7 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 17/12/03; no change of members (7 pages)
26 January 2004Return made up to 17/12/03; no change of members (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2003Return made up to 17/12/02; full list of members (7 pages)
15 January 2003Return made up to 17/12/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 18/01/02; full list of members (6 pages)
10 January 2002Return made up to 18/01/02; full list of members (6 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 17/12/00; change of members (6 pages)
26 January 2001Return made up to 17/12/00; change of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2000Return made up to 18/01/00; full list of members (6 pages)
23 January 2000Return made up to 18/01/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
21 January 1999Director's particulars changed (2 pages)
21 January 1999Director's particulars changed (2 pages)
19 January 1999Return made up to 18/01/99; full list of members (9 pages)
19 January 1999Return made up to 18/01/99; full list of members (9 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Return made up to 18/01/98; no change of members (6 pages)
19 January 1998Return made up to 18/01/98; no change of members (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1997Return made up to 18/01/97; no change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 18/01/97; no change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1996Return made up to 18/01/96; full list of members (8 pages)
16 January 1996Return made up to 18/01/96; full list of members (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Registered office changed on 05/07/95 from: 103 gt. Portland street london W1N 5FA (1 page)
5 July 1995Registered office changed on 05/07/95 from: 103 gt. Portland street london W1N 5FA (1 page)
3 April 1992Conve 14/03/92 (1 page)
3 April 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
3 April 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
3 April 1992Ad 14/03/92--------- us$ si 2000@1=2000 us$ ic 0/2000 (2 pages)
3 April 1992Conve 14/03/92 (1 page)
3 April 1992Ad 14/03/92--------- us$ si 2000@1=2000 us$ ic 0/2000 (2 pages)
18 July 1934Certificate of incorporation (1 page)
18 July 1934Certificate of incorporation (1 page)