London
EC2N 2HG
Director Name | Mr David Frank Lawrence |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 High Street Egham Surrey TW20 9ED |
Director Name | Mr Laurence Xavier Cahill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 1992(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cosgrove Coopers Hill Lane Egham Surrey TW20 0JY |
Director Name | Mr John Holloway |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirels Leap Woodlands Road West Virginia Water Surrey GU25 4PL |
Secretary Name | Mrs Patricia Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | Squirels Leap Woodlands Road West Virginia Water Surrey GU25 4PL |
Director Name | Keith Charles Davis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 January 2014) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesters Road Camberley Surrey GU15 1AD |
Secretary Name | Keith Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(14 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 09 September 1993) |
Role | Independent Financial Adviser |
Correspondence Address | 6 Cherrydale Road Camberley Surrey GU15 1SR |
Director Name | Stephen Ivor Hatherall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(18 years after company formation) |
Appointment Duration | 20 years (resigned 31 January 2017) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Knowle Grove Virginia Water Surrey GU25 4JD |
Director Name | Mrs Dominique Karen Vinecombe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 November 2020) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Peregrine House Virginia Avenue Virginia Water Surrey GU25 4RY |
Secretary Name | Dominique Karen Vinecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 November 2020) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Virginia Avenue Virginia Water Surrey GU25 4RY |
Director Name | Mr Alan John Lander |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(35 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 2020) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 189 High Street Egham Surrey TW20 9ED |
Director Name | Mr Patrick Joseph Goulding |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2020(41 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Website | www.regencyinvestment.com/ |
---|---|
Telephone | 01784 437611 |
Telephone region | Staines |
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | J. Holloway 51.00% Ordinary |
---|---|
240 at £1 | P. Holloway 24.00% Ordinary |
125 at £1 | D. Vinecombe 12.50% Ordinary |
125 at £1 | S. Holloway 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,284,749 |
Gross Profit | £421,377 |
Net Worth | £135,842 |
Cash | £145,482 |
Current Liabilities | £119,677 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent for The Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
13 February 1987 | Delivered on: 26 February 1987 Persons entitled: Glas Trust Corporation Limited as Security Agent for The Secured Parties (As Defined in the Instrument) Of John Lyon. The Keepers and Governors of the Possessions Revenues and Goods of the Free Grammar School Classification: Legal charge Secured details: £52,000 all monies due or to become due from the company to the chargee. Particulars: Two self-contained residential flats or the first & second floors of no. 79 high street egham surrey. Outstanding |
15 June 1983 | Delivered on: 27 June 1983 Satisfied on: 16 July 1996 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: 77 high street egham surrey t/n:- sy 433552. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
4 April 2023 | Registered office address changed from 189 High Street Egham Surrey TW20 9ED to 10-11 Austin Friars London EC2N 2HG on 4 April 2023 (1 page) |
3 January 2023 | Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages) |
3 January 2023 | Statement of company's objects (2 pages) |
3 January 2023 | Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page) |
23 December 2022 | Registration of charge 014098210003, created on 22 December 2022 (44 pages) |
10 November 2022 | Resolutions
|
7 November 2022 | Memorandum and Articles of Association (11 pages) |
4 November 2022 | Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages) |
4 November 2022 | Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
4 November 2022 | Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
4 November 2022 | Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (2 pages) |
9 October 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
7 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (25 pages) |
4 October 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
27 July 2021 | Appointment of Mr David Frank Lawrence as a director on 27 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page) |
27 January 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
18 November 2020 | Termination of appointment of Dominique Karen Vinecombe as a director on 17 November 2020 (1 page) |
18 November 2020 | Notification of Kingswood Holdings Limited as a person with significant control on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Dominique Karen Vinecombe as a secretary on 17 November 2020 (1 page) |
18 November 2020 | Cessation of Dominique Karen Vinecombe as a person with significant control on 17 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Patrick Joseph Goulding as a director on 17 November 2020 (2 pages) |
18 November 2020 | Cessation of Alan John Lander as a person with significant control on 17 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Richard Paul Bernstein as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Alan John Lander as a director on 17 November 2020 (1 page) |
28 September 2020 | Second filing of Confirmation Statement dated 28 August 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 28 August 2020 with no updates
|
12 August 2020 | Change of details for Mrs Dominique Karen Vinecombe as a person with significant control on 5 April 2019 (2 pages) |
12 August 2020 | Notification of Alan Lander as a person with significant control on 5 April 2019 (2 pages) |
10 August 2020 | Satisfaction of charge 2 in full (1 page) |
5 August 2020 | Resolutions
|
5 August 2020 | Resolutions
|
29 May 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
3 September 2019 | Cessation of John Holloway as a person with significant control on 1 April 2019 (1 page) |
16 August 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
16 August 2019 | Resolutions
|
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 June 2017 | Auditor's resignation (1 page) |
7 June 2017 | Auditor's resignation (1 page) |
25 May 2017 | Full accounts made up to 31 January 2017 (25 pages) |
25 May 2017 | Full accounts made up to 31 January 2017 (25 pages) |
7 February 2017 | Termination of appointment of Stephen Ivor Hatherall as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Stephen Ivor Hatherall as a director on 31 January 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
11 May 2016 | Full accounts made up to 31 January 2016 (19 pages) |
11 May 2016 | Full accounts made up to 31 January 2016 (19 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
8 June 2015 | Full accounts made up to 31 January 2015 (19 pages) |
8 June 2015 | Full accounts made up to 31 January 2015 (19 pages) |
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 May 2014 | Full accounts made up to 31 January 2014 (19 pages) |
28 May 2014 | Full accounts made up to 31 January 2014 (19 pages) |
22 April 2014 | Termination of appointment of Keith Charles Davis as a director on 31 January 2014 (1 page) |
22 April 2014 | Termination of appointment of Keith Charles Davis as a director on 31 January 2014 (1 page) |
3 February 2014 | Appointment of Alan John Lander as a director on 1 February 2014 (3 pages) |
3 February 2014 | Appointment of Alan John Lander as a director on 1 February 2014 (3 pages) |
3 February 2014 | Appointment of Alan John Lander as a director on 1 February 2014 (3 pages) |
23 September 2013 | Director's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages) |
23 September 2013 | Secretary's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages) |
23 September 2013 | Director's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages) |
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (6 pages) |
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (6 pages) |
23 September 2013 | Secretary's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages) |
23 September 2013 | Secretary's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages) |
24 May 2013 | Full accounts made up to 31 January 2013 (18 pages) |
24 May 2013 | Full accounts made up to 31 January 2013 (18 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
25 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
20 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 31 January 2010 (18 pages) |
11 October 2010 | Full accounts made up to 31 January 2010 (18 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Stephen Ivor Hatherall on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Dominique Karen Vinecombe on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Keith Charles Davis on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Stephen Ivor Hatherall on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Dominique Karen Vinecombe on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Stephen Ivor Hatherall on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Keith Charles Davis on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Dominique Karen Vinecombe on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Keith Charles Davis on 1 August 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (23 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (23 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director laurence cahill (1 page) |
19 February 2009 | Appointment terminated director laurence cahill (1 page) |
22 October 2008 | Full accounts made up to 31 January 2008 (19 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (19 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
24 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
24 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (19 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (19 pages) |
29 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
29 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
14 October 2004 | Return made up to 28/08/04; full list of members (9 pages) |
14 October 2004 | Return made up to 28/08/04; full list of members (9 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
28 October 2003 | Return made up to 28/08/03; full list of members
|
28 October 2003 | Return made up to 28/08/03; full list of members
|
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 January 2002 (19 pages) |
2 January 2003 | Full accounts made up to 31 January 2002 (19 pages) |
6 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
6 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
25 February 2002 | Full accounts made up to 31 January 2001 (19 pages) |
25 February 2002 | Full accounts made up to 31 January 2001 (19 pages) |
23 August 2001 | Return made up to 28/08/01; full list of members
|
23 August 2001 | Return made up to 28/08/01; full list of members
|
30 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
4 October 2000 | Return made up to 28/08/00; full list of members (8 pages) |
4 October 2000 | Return made up to 28/08/00; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (19 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (19 pages) |
21 October 1999 | Return made up to 28/08/99; full list of members
|
21 October 1999 | Return made up to 28/08/99; full list of members
|
15 December 1998 | Return made up to 28/08/96; full list of members; amend (8 pages) |
15 December 1998 | Return made up to 28/08/96; full list of members; amend (8 pages) |
15 December 1998 | Return made up to 28/08/97; no change of members; amend (6 pages) |
15 December 1998 | Return made up to 28/08/97; no change of members; amend (6 pages) |
9 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
9 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
21 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
12 October 1997 | Full accounts made up to 31 January 1997 (18 pages) |
12 October 1997 | Full accounts made up to 31 January 1997 (18 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
13 October 1996 | Full accounts made up to 31 January 1996 (20 pages) |
13 October 1996 | Full accounts made up to 31 January 1996 (20 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (20 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (20 pages) |
1 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
21 February 1979 | Memorandum of association (5 pages) |
21 February 1979 | Memorandum of association (5 pages) |
17 January 1979 | Incorporation (16 pages) |
17 January 1979 | Incorporation (16 pages) |