Company NameRegentpride Limited
DirectorAnnelise Leonhardt-Parr
Company StatusActive
Company Number01926989
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Annelise Leonhardt-Parr
Date of BirthJune 1955 (Born 68 years ago)
NationalityDanish
StatusCurrent
Appointed30 April 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Halyards Court Durham Wharf
Brentford
Middlesex
TW8 8FB
Secretary NameMr John Parr
NationalityBritish
StatusCurrent
Appointed04 January 2006(20 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address43 Halyards Court Durham Wharf
Brentford
Middlesex
TW8 8FB
Secretary NameJean Chamberlain
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 1993)
RoleCompany Director
Correspondence AddressOvervale
Sturminster Newton
Dorset
Dt10
Secretary NameHenry William Chamberlain
NationalityBritish
StatusResigned
Appointed15 November 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 1999)
RoleCompany Director
Correspondence AddressOvervale
The Green
Mappowder
Dorset
DT10 2EL
Secretary NameGreta Hansen
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address30 Baronsmede
London
W5 4LT

Location

Registered Address2 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Annelise Leonhardt-parr
100.00%
Ordinary

Financials

Year2014
Turnover£86,646
Net Worth£792,649
Cash£1,317
Current Liabilities£218,213

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

14 December 1988Delivered on: 30 December 1988
Satisfied on: 22 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allen clement morris to the chargee on any account whatsoever.
Particulars: The slipway cottages, the nothe, weymouth, dorset. Title no dt 142679.
Fully Satisfied
31 December 1985Delivered on: 9 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69/79A (odd) upland drive derriford plymouth devon (title no dn 17110).
Outstanding
12 August 1985Delivered on: 30 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69/79A (odd) uplands drive derriford, plymouth devon.
Outstanding

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
18 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
9 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
7 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
19 September 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whestone London N20 9HR to 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whestone London N20 9HR to 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 3 July 2016 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
5 May 2015Director's details changed for Mrs Annelise Leonhardt-Parr on 30 June 2014 (2 pages)
5 May 2015Secretary's details changed for Mr John Parr on 30 June 2014 (1 page)
5 May 2015Secretary's details changed for Mr John Parr on 30 June 2014 (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Director's details changed for Mrs Annelise Leonhardt-Parr on 30 June 2014 (2 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
12 May 2011Secretary's details changed for John Parr on 12 May 2011 (1 page)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Annelise Leonhardt-Parr on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for John Parr on 12 May 2011 (1 page)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Annelise Leonhardt-Parr on 12 May 2011 (2 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
11 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
11 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
18 May 2009Return made up to 30/04/09; full list of members (10 pages)
18 May 2009Return made up to 30/04/09; full list of members (10 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 September 2008Registered office changed on 01/09/2008 from 1230 high road whetstone london N20 0LH (1 page)
1 September 2008Registered office changed on 01/09/2008 from 1230 high road whetstone london N20 0LH (1 page)
2 June 2008Return made up to 30/04/08; full list of members (6 pages)
2 June 2008Return made up to 30/04/08; full list of members (6 pages)
22 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
22 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
1 June 2007Return made up to 30/04/07; full list of members (6 pages)
1 June 2007Return made up to 30/04/07; full list of members (6 pages)
19 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
19 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
31 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 2005Registered office changed on 07/09/05 from: 183/191 ballards lane finchley central london N3 1LP (1 page)
7 September 2005Registered office changed on 07/09/05 from: 183/191 ballards lane finchley central london N3 1LP (1 page)
26 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
26 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
31 May 2005Return made up to 30/04/05; full list of members (6 pages)
31 May 2005Return made up to 30/04/05; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
6 May 2004Return made up to 30/04/04; full list of members (6 pages)
6 May 2004Return made up to 30/04/04; full list of members (6 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
25 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
29 May 2002Return made up to 30/04/02; full list of members (6 pages)
29 May 2002Return made up to 30/04/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
14 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
23 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 April 2001Full accounts made up to 30 November 2000 (9 pages)
6 April 2001Full accounts made up to 30 November 2000 (9 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 November 1999 (10 pages)
17 April 2000Full accounts made up to 30 November 1999 (10 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
13 August 1999Full accounts made up to 30 November 1998 (10 pages)
13 August 1999Full accounts made up to 30 November 1998 (10 pages)
9 July 1999Return made up to 30/04/99; full list of members (6 pages)
9 July 1999Return made up to 30/04/99; full list of members (6 pages)
12 June 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 12/06/98
(4 pages)
12 June 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 12/06/98
(4 pages)
1 April 1998Full accounts made up to 30 November 1997 (11 pages)
1 April 1998Full accounts made up to 30 November 1997 (11 pages)
4 July 1997Return made up to 30/04/97; no change of members (4 pages)
4 July 1997Return made up to 30/04/97; no change of members (4 pages)
16 May 1997Full accounts made up to 30 November 1996 (11 pages)
16 May 1997Full accounts made up to 30 November 1996 (11 pages)
7 August 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Full accounts made up to 30 November 1995 (11 pages)
20 March 1996Full accounts made up to 30 November 1995 (11 pages)
10 October 1995Return made up to 30/04/95; no change of members (4 pages)
10 October 1995Return made up to 30/04/95; no change of members (4 pages)
4 April 1995Full accounts made up to 30 November 1994 (11 pages)
4 April 1995Full accounts made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)