Company NameRegent Antiques Limited
DirectorTino Emilio Quaradeghini
Company StatusActive
Company Number01734305
CategoryPrivate Limited Company
Incorporation Date24 June 1983(40 years, 10 months ago)
Previous NamesGladechoice Limited and Kerino Antiques Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Tino Emilio Quaradeghini
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressManor Warehouse 318 Green Lanes
London
N4 1BX
Secretary NameMs Maria Lopez Alonso
StatusCurrent
Appointed17 December 2014(31 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressManor Warehouse 318 Green Lanes
London
N4 1BX
Director NamePaola Stacchini
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 16 June 2020)
RoleCompany Director
Correspondence Address60 Old Oak Road
London
W3 7HQ
Secretary NamePaola Stacchini
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 17 December 2014)
RoleCompany Director
Correspondence Address60 Old Oak Road
London
W3 7HQ

Contact

Websitewww.regentantiques.com/
Email address[email protected]
Telephone020 88099605
Telephone regionLondon

Location

Registered AddressManor Warehouse 318 Green Lanes
London
N4 1BX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Financials

Year2012
Net Worth£106,115
Cash£20,406
Current Liabilities£254,317

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

13 July 1998Delivered on: 23 July 1998
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1993Delivered on: 12 May 1993
Satisfied on: 19 March 2003
Persons entitled: Banco Central Hispanoamericano S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 1986Delivered on: 6 November 1986
Satisfied on: 5 May 1993
Persons entitled: Tsb England & Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2023Appointment of Ms Maria Jesus Lopez Alonso as a director on 1 February 2023 (2 pages)
3 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
2 December 2021Total exemption full accounts made up to 30 December 2020 (8 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
25 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 September 2020Termination of appointment of Paola Stacchini as a director on 16 June 2020 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Tino Emilio Quaradeghini on 1 January 2016 (2 pages)
22 May 2017Director's details changed for Tino Emilio Quaradeghini on 1 January 2016 (2 pages)
22 May 2017Director's details changed for Tino Emilio Quaradeghini on 15 December 2015 (2 pages)
22 May 2017Director's details changed for Tino Emilio Quaradeghini on 15 December 2015 (2 pages)
22 May 2017Secretary's details changed for Ms Maria Lopez Alonso on 1 January 2016 (1 page)
22 May 2017Secretary's details changed for Ms Maria Lopez Alonso on 1 January 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
18 December 2014Termination of appointment of Paola Stacchini as a secretary on 17 December 2014 (1 page)
18 December 2014Appointment of Ms Maria Lopez Alonso as a secretary on 17 December 2014 (2 pages)
18 December 2014Appointment of Ms Maria Lopez Alonso as a secretary on 17 December 2014 (2 pages)
18 December 2014Termination of appointment of Paola Stacchini as a secretary on 17 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 22/05/06; full list of members (2 pages)
2 August 2006Return made up to 22/05/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
24 May 2006Registered office changed on 24/05/06 from: barpart house north london freight depot york way london N1 0UZ (1 page)
24 May 2006Registered office changed on 24/05/06 from: barpart house north london freight depot york way london N1 0UZ (1 page)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 June 2005Return made up to 22/05/05; full list of members (7 pages)
30 June 2005Return made up to 22/05/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Return made up to 22/05/03; full list of members (7 pages)
28 May 2003Return made up to 22/05/03; full list of members (7 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 22/05/02; full list of members (7 pages)
14 June 2002Return made up to 22/05/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 22/05/01; full list of members (6 pages)
25 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 22/05/99; no change of members (4 pages)
2 July 1999Return made up to 22/05/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
24 May 1998Return made up to 22/05/98; full list of members (6 pages)
24 May 1998Return made up to 22/05/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
24 November 1997Registered office changed on 24/11/97 from: 9-10 chester court albany street london NW1 4BU (1 page)
24 November 1997Registered office changed on 24/11/97 from: 9-10 chester court albany street london NW1 4BU (1 page)
16 May 1997Return made up to 22/05/97; no change of members (4 pages)
16 May 1997Return made up to 22/05/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
22 July 1996Return made up to 22/05/96; no change of members (6 pages)
22 July 1996Return made up to 22/05/96; no change of members (6 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 22/05/95; full list of members (6 pages)
22 May 1995Return made up to 22/05/95; full list of members (6 pages)
8 March 1995Accounts for a small company made up to 31 December 1993 (8 pages)
8 March 1995Accounts for a small company made up to 31 December 1993 (8 pages)
8 July 1983Dir / sec appoint / resign (1 page)
8 July 1983Dir / sec appoint / resign (1 page)
24 June 1983Incorporation (18 pages)
24 June 1983Incorporation (18 pages)