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 | 26 May 2015(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Secretary Name | S & R Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 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(30 years, 4 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(30 years, 4 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 James Philip Bloom |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(49 years after company formation) |
Appointment Duration | 5 years, 8 months (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(53 years, 8 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 94.29% Ordinary |
---|---|
100 at £1 | Regentsmead LTD 4.76% Preference |
20 at $1 | Regentsmead LTD & S&r Management LTD 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,463,414 |
Cash | £1,763,427 |
Current Liabilities | £36,702,909 |
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) |
17 November 2022 | Delivered on: 8 December 2022 Persons entitled: J.P.Morgan SE Classification: A registered charge Outstanding |
---|---|
5 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 1978 | Delivered on: 7 March 1978 Satisfied on: 9 February 2016 Persons entitled: Directs Loans Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property and assets present and future (see doc M33). Fully Satisfied |
1 August 1977 | Delivered on: 9 August 1977 Satisfied on: 9 February 2016 Persons entitled: Directs Loans Limited Classification: Legal charge Secured details: £105,000. Particulars: F/Hold property known as 209 streatham high rd lambeth. London & 13 & 15 upper tooting rd wandsworth london. Fully Satisfied |
21 March 1963 | Delivered on: 29 March 1963 Satisfied on: 9 February 2016 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 18, 31, 36 midhurst avenue 7, 11, 14 & 38 fernleigh road, 23, 25 elm park road, southgate, hornsey, middlx. Fully Satisfied |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
16 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
8 December 2022 | Registration of charge 007039730005, created on 17 November 2022 (6 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 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) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 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 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 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) |
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) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Registration of charge 007039730004, created on 5 August 2016 (7 pages) |
18 August 2016 | Registration of charge 007039730004, created on 5 August 2016 (7 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) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (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 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Appointment of Mr Lee Robert Mesnick 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) |
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 Lee Robert Mesnick 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 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
17 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 (6 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 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 (6 pages) |
11 November 2011 | Accounts for a small company made up to 31 March 2011 (6 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) |
6 October 2010 | Appointment of Mr James Philip Bloom as a director (2 pages) |
6 October 2010 | Appointment of Mr James Philip Bloom as a director (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for S & R Management Limited on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for S & R Management Limited 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 Richard Alan Ross on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Secretary's details changed for S & R Management Limited on 1 December 2009 (2 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 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) |
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 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (7 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) |
3 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2003 | Return made up to 17/12/02; no change of members (6 pages) |
7 January 2003 | Return made up to 17/12/02; no change of members (6 pages) |
6 September 2002 | Accounts for a medium company made up to 31 March 2002 (6 pages) |
6 September 2002 | Accounts for a medium company made up to 31 March 2002 (6 pages) |
2 January 2002 | Return made up to 17/12/01; no change of members (6 pages) |
2 January 2002 | Return made up to 17/12/01; no change of members (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 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 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 18/01/99; full list of members (8 pages) |
19 January 1999 | Return made up to 18/01/99; full list of members (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 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 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 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 | 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: harford house 101/103 great portland street london W1N 6BH (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: harford house 101/103 great portland street london W1N 6BH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 September 1961 | Incorporation (17 pages) |
25 September 1961 | Incorporation (17 pages) |