Company NameRegisbond Limited
Company StatusDissolved
Company Number01869876
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 4 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months (closed 02 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 West Heath Place
1b, Hodford Road
London
NW11 8NL
Secretary NameMrs Carole Anne Cowan
StatusClosed
Appointed30 September 2016(31 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 April 2024)
RoleCompany Director
Correspondence Address23 West Heath Place 1b Hodford Road
London
NW11 8NL
Director NameLouis Roy Kinsler
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 December 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address62 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameMr Reubin Derek Taylor
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bentley Lodge 182 High Road
Bushey Heath
Watford
Hertfordshire
WD23 1NS
Secretary NameMr Stanley Cowan
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23
West Heath Place 1b, Hodford Road
London
NW11 8NL

Location

Registered Address23 West Heath Place, 1b Hodford Road
London
NW11 8NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£90,475
Cash£35,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2023Statement of capital on 12 October 2023
  • GBP 115,000
(4 pages)
12 October 2023Statement by Directors (1 page)
12 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2023Solvency Statement dated 21/09/23 (1 page)
29 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2023Memorandum and Articles of Association (20 pages)
25 September 2023Statement of company's objects (2 pages)
21 September 2023Termination of appointment of Stanley Cowan as a director on 27 August 2023 (1 page)
20 September 2023Statement of capital following an allotment of shares on 20 September 2023
  • GBP 230,000
(3 pages)
13 June 2023Appointment of Mr Maurice Moses as a director on 2 June 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 April 2020Micro company accounts made up to 31 December 2019 (10 pages)
27 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 23 West Heath Place, 1B Hodford Road London NW11 8NL on 11 February 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (7 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Notification of Carole Anne Cowan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Bette Taylor as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Bette Taylor as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Carole Anne Cowan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Bette Taylor as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Carole Anne Cowan as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Appointment of Mrs Carole Anne Cowan as a secretary on 30 September 2016 (2 pages)
1 March 2017Termination of appointment of Reubin Derek Taylor as a director on 16 August 2016 (1 page)
1 March 2017Termination of appointment of Stanley Cowan as a secretary on 30 September 2016 (1 page)
1 March 2017Termination of appointment of Reubin Derek Taylor as a director on 16 August 2016 (1 page)
1 March 2017Termination of appointment of Stanley Cowan as a secretary on 30 September 2016 (1 page)
1 March 2017Appointment of Mrs Carole Anne Cowan as a secretary on 30 September 2016 (2 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
25 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
25 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 July 2006Return made up to 26/06/06; full list of members (2 pages)
17 July 2006Return made up to 26/06/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
26 July 2003Return made up to 26/06/03; full list of members (7 pages)
26 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
11 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 December 1999 (5 pages)
25 February 2000Full accounts made up to 31 December 1999 (5 pages)
1 July 1999Return made up to 26/06/99; full list of members (6 pages)
1 July 1999Return made up to 26/06/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 December 1998 (5 pages)
17 June 1999Full accounts made up to 31 December 1998 (5 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
15 October 1997Full accounts made up to 31 December 1996 (5 pages)
15 October 1997Full accounts made up to 31 December 1996 (5 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
5 July 1996Return made up to 26/06/96; full list of members (6 pages)
5 July 1996Return made up to 26/06/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 December 1995 (5 pages)
29 March 1996Full accounts made up to 31 December 1995 (5 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
7 December 1984Incorporation (16 pages)