London
NW4 1TA
Director Name | Mrs Vera Garbacz |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(19 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beatrice Court 15 Queens Road London NW4 2TL |
Director Name | Betty Ray Jay |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(19 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 1992) |
Role | Sales Assistant |
Correspondence Address | Flat 6 East Lodge Holly Park Gardens Finchley London N3 3NH |
Director Name | Bernard Garbacz |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 2 Beatrice Court Queens Road London NW4 2TL |
Secretary Name | Mrs Vera Garbacz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(23 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beatrice Court 15 Queens Road London NW4 2TL |
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(19 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Registered Address | 1 Garrick Way London NW4 1TA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Regents Park Estates LTD 90.00% Ordinary |
---|---|
10 at £1 | Mr Simon Anthony Bentley & Mr Joshua Adam Bentley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,415 |
Current Liabilities | £114,415 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
12 December 1990 | Delivered on: 17 December 1990 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: 32 west close wembley middlesex t/no mx 371888 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Part Satisfied |
---|---|
13 October 1972 | Delivered on: 20 October 1972 Satisfied on: 26 March 1991 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 clanwhite gardens. London borough of kensington & chelsea. Fully Satisfied |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
7 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Satisfaction of charge 2 in part (3 pages) |
30 September 2013 | Satisfaction of charge 2 in part (3 pages) |
10 July 2013 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page) |
10 July 2013 | Director's details changed for Mr Simon Anthony Bentley on 2 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Simon Anthony Bentley on 2 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mr Simon Anthony Bentley on 2 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 January 2013 | Registered office address changed from 2 Beatrice Court 15 Queens Road London NW4 2TL on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 2 Beatrice Court 15 Queens Road London NW4 2TL on 15 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Vera Garbacz as a director (1 page) |
14 January 2013 | Termination of appointment of Vera Garbacz as a secretary (1 page) |
14 January 2013 | Termination of appointment of Vera Garbacz as a director (1 page) |
14 January 2013 | Termination of appointment of Vera Garbacz as a secretary (1 page) |
28 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Appointment of Mr Simon Anthony Bentley as a director (3 pages) |
14 December 2010 | Appointment of Mr Simon Anthony Bentley as a director (3 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 June 2009 | Appointment terminate, director bernard garbacz logged form (1 page) |
30 June 2009 | Appointment terminate, director bernard garbacz logged form (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Appointment terminated director bernard garbacz (1 page) |
8 June 2009 | Appointment terminated director bernard garbacz (1 page) |
16 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 August 2005 | Return made up to 02/07/05; full list of members (5 pages) |
1 August 2005 | Return made up to 02/07/05; full list of members (5 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 August 2000 | Return made up to 02/07/00; full list of members
|
2 August 2000 | Return made up to 02/07/00; full list of members
|
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
8 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 July 1997 | Return made up to 02/07/97; full list of members
|
17 July 1997 | Return made up to 02/07/97; full list of members
|
30 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 August 1996 | Return made up to 02/07/96; full list of members (8 pages) |
1 August 1996 | Return made up to 02/07/96; full list of members (8 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1995 | Return made up to 02/07/95; full list of members (10 pages) |
26 July 1995 | Return made up to 02/07/95; full list of members (10 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
3 July 1972 | Incorporation (13 pages) |
3 July 1972 | Incorporation (13 pages) |