Company NameRegent Properties (Finchley) Limited
Company StatusDissolved
Company Number00562098
CategoryPrivate Limited Company
Incorporation Date1 March 1956(68 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameSylvia Jean Webster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(58 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kingshill Way
Berkhamsted
Herts
HP4 3TP
Secretary NameFelicity Elizabeth Eriksson
StatusClosed
Appointed03 February 2015(58 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address235 Berkhamstead Road
Chesham
Bucks
HP5 3AP
Director NameHilda Mary Webster
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 1996)
RoleCompany Director
Correspondence AddressLorien House Harlton Road
Little Eversden
Cambridge
CB3 7HB
Director NameCharles Edward Webster
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(35 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 December 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Kingshill Way
Berkhamsted
Hertfordshire
HP4 3TP
Secretary NameSylvia Jean Webster
NationalityBritish
StatusResigned
Appointed02 February 1992(35 years, 11 months after company formation)
Appointment Duration23 years (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Kingshill Way
Berkhamsted
Hertfordshire
HP4 3TP

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2013
Net Worth£185,729
Cash£209,071
Current Liabilities£48,956

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

14 February 1968Delivered on: 1 March 1968
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at manton heights estate, bedford.
Outstanding
15 July 1963Delivered on: 22 July 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land adjoining orchard cottage, totteridge lane, high wycombe. Bucks.
Outstanding
28 January 1963Delivered on: 28 January 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land on n side of avenue rd, cookham berkshire.
Outstanding
10 December 1962Delivered on: 14 December 1962
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: "Roundabouts", main road, lacey green, bucks.
Outstanding
14 July 1959Delivered on: 30 July 1959
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: The towers, pole hill rd, hillingdon, middx title no. Mx 253995.
Outstanding
14 July 1959Delivered on: 30 July 1959
Persons entitled: Westminster Bank LTD.

Classification: 2ND charge.
Secured details: All monies due etc.
Particulars: 52 & 54 bear road, hanworth, middx.
Outstanding
14 July 1959Delivered on: 30 July 1959
Persons entitled: Westminster Bank LTD.

Classification: 2ND charge
Secured details: All monies due etc.
Particulars: 58, 60, 62 & 64 bear road, hanworth, middx. Title no mx 204069.
Outstanding
15 November 1993Delivered on: 22 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to north west of chesham road, berkhamsted, hertfordshire. Title no hd 132525.
Outstanding
10 August 1988Delivered on: 18 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cavalier court, chesham road,berkhamsted,hertfordshire.
Outstanding
22 July 1986Delivered on: 6 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of chesham road, berkhamsted, hertfordshire. Title no hd 132525.
Outstanding
14 July 1959Delivered on: 30 July 1959
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 379 long lane, finchley, N2. Title no. Mx 209155.
Outstanding
22 July 1986Delivered on: 6 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as alderley, chesham road, berkhamsted, hertfordshire.
Outstanding
6 May 1980Delivered on: 12 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 20 george street, moulden, bedford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1973Delivered on: 9 October 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All present & future contingent indebtedness & liabilities of co. To mortgagee and charges.
Particulars: Land at rear of cley hill chesham rd, berkhamsted, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 October 1972Delivered on: 2 November 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present & future contingent indebtedness & liabilites of co. To mortgagee and charges.
Particulars: Shelton house, 23 lower shelton rd, marston moretaine bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1972Delivered on: 10 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present & future contingent indebtedness & liabilitis of co. To mortgagee and charges.
Particulars: "The pheasant" public house at grove road new mill tring hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 March 1972Delivered on: 24 March 1972
Persons entitled: National Westminster Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 hitchin road luton beds.
Outstanding
1 September 1971Delivered on: 7 September 1971
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 stockers lodge, harefield road, rickmansworth herts. Title no hd. 37742.
Outstanding
26 May 1971Delivered on: 7 June 1971
Persons entitled: National Westminster Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lindley close harpenden hertfordshire.
Outstanding
22 July 1970Delivered on: 6 August 1970
Persons entitled: National Westminster Bank PLC

Classification: Euqitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the chestnuts green end road, hemel hempsted, herts.
Outstanding
24 October 1969Delivered on: 7 October 1969
Persons entitled: Westminster Bank LTD.

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and hereditaments comprised in or affixed by all or any of the documents described in the schedule of the instruments creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc...... (see doc 46 for details).
Outstanding
14 July 1959Delivered on: 30 July 1959
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at maidenhead road, cookham, berks.
Outstanding

Filing History

22 November 2018Bona Vacantia disclaimer (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 January 2016Previous accounting period shortened from 5 April 2016 to 31 October 2015 (3 pages)
4 January 2016Previous accounting period shortened from 5 April 2016 to 31 October 2015 (3 pages)
6 December 2015Registered office address changed from 235 Berkhamstead Road Chesham Buckinghamshire HP5 3AP to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 6 December 2015 (2 pages)
6 December 2015Registered office address changed from 235 Berkhamstead Road Chesham Buckinghamshire HP5 3AP to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 6 December 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Appointment of Felicity Elizabeth Eriksson as a secretary on 3 February 2015 (3 pages)
12 March 2015Termination of appointment of Sylvia Jean Webster as a secretary on 3 February 2015 (2 pages)
12 March 2015Termination of appointment of Sylvia Jean Webster as a secretary on 3 February 2015 (2 pages)
12 March 2015Termination of appointment of Sylvia Jean Webster as a secretary on 3 February 2015 (2 pages)
12 March 2015Termination of appointment of Charles Edward Webster as a director on 27 December 2014 (2 pages)
12 March 2015Appointment of Felicity Elizabeth Eriksson as a secretary on 3 February 2015 (3 pages)
12 March 2015Appointment of Felicity Elizabeth Eriksson as a secretary on 3 February 2015 (3 pages)
12 March 2015Termination of appointment of Charles Edward Webster as a director on 27 December 2014 (2 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Appointment of Sylvia Jean Webster as a director on 20 November 2014 (3 pages)
28 November 2014Appointment of Sylvia Jean Webster as a director on 20 November 2014 (3 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Charles Edward Webster on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Charles Edward Webster on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Charles Edward Webster on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 02/02/08; full list of members (3 pages)
17 June 2008Return made up to 02/02/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 02/02/06; full list of members (2 pages)
20 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 02/02/05; full list of members (2 pages)
24 February 2005Return made up to 02/02/05; full list of members (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2004Return made up to 02/02/04; full list of members (6 pages)
1 March 2004Return made up to 02/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
25 February 1999Return made up to 02/02/99; no change of members (4 pages)
25 February 1999Return made up to 02/02/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 February 1996Return made up to 02/02/96; no change of members (4 pages)
13 February 1996Return made up to 02/02/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)