Company NameRegentbrook Limited
Company StatusActive
Company Number01928265
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1985(38 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Abraham Scher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Hill
London
E5 9BE
Director NameMrs Sarah Scher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spring Hill
London
E5 9BE
Secretary NameMrs Sarah Scher
NationalityBritish
StatusCurrent
Appointed20 December 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spring Hill
London
E5 9BE
Director NameMr Baruch Weissman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed21 June 1999(13 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Geldeston Road
London
E5 8RS
Director NameMr Israel Scher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fountayne Road
London
N16 7DT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£56,390
Net Worth£1,244,422
Cash£21
Current Liabilities£47,477

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

18 July 2003Delivered on: 30 July 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wellbury house great offley north hertfordshire t/n HD275805. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 July 2003Delivered on: 30 July 2003
Persons entitled: Aib Group (UK) 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.
Outstanding

Filing History

9 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 December 2021Satisfaction of charge 1 in full (1 page)
8 December 2021Satisfaction of charge 2 in full (1 page)
22 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
20 December 2015Annual return made up to 20 December 2015 no member list (5 pages)
20 December 2015Annual return made up to 20 December 2015 no member list (5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (5 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (5 pages)
24 December 2013Annual return made up to 20 December 2013 no member list (5 pages)
24 December 2013Annual return made up to 20 December 2013 no member list (5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
24 December 2012Annual return made up to 20 December 2012 no member list (5 pages)
24 December 2012Annual return made up to 20 December 2012 no member list (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 December 2011Annual return made up to 20 December 2011 no member list (5 pages)
21 December 2011Annual return made up to 20 December 2011 no member list (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 December 2010Annual return made up to 20 December 2010 no member list (5 pages)
21 December 2010Annual return made up to 20 December 2010 no member list (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 December 2009Annual return made up to 20 December 2009 no member list (4 pages)
22 December 2009Termination of appointment of Israel Scher as a director (1 page)
22 December 2009Termination of appointment of Israel Scher as a director (1 page)
22 December 2009Annual return made up to 20 December 2009 no member list (4 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 December 2008Annual return made up to 20/12/08 (3 pages)
23 December 2008Annual return made up to 20/12/08 (3 pages)
11 March 2008Annual return made up to 20/12/07 (3 pages)
11 March 2008Annual return made up to 20/12/07 (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
3 January 2007Annual return made up to 20/12/06 (2 pages)
3 January 2007Annual return made up to 20/12/06 (2 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
13 January 2006Annual return made up to 20/12/05 (5 pages)
13 January 2006Annual return made up to 20/12/05 (5 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
23 December 2004Annual return made up to 20/12/04 (5 pages)
23 December 2004Annual return made up to 20/12/04 (5 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
31 December 2003Annual return made up to 20/12/03 (5 pages)
31 December 2003Annual return made up to 20/12/03 (5 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Annual return made up to 20/12/02 (5 pages)
30 December 2002Annual return made up to 20/12/02 (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 December 2001Annual return made up to 20/12/01 (5 pages)
28 December 2001Annual return made up to 20/12/01 (5 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Annual return made up to 20/12/00 (5 pages)
2 January 2001Annual return made up to 20/12/00 (5 pages)
22 September 2000Registered office changed on 22/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
22 September 2000Registered office changed on 22/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
7 February 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
7 February 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Annual return made up to 20/12/99 (7 pages)
23 December 1999Annual return made up to 20/12/99 (7 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Annual return made up to 20/12/98 (6 pages)
22 December 1998Annual return made up to 20/12/98 (6 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1998Annual return made up to 20/12/97 (8 pages)
25 February 1998Annual return made up to 20/12/97 (8 pages)
25 February 1997Annual return made up to 20/12/96 (6 pages)
25 February 1997Annual return made up to 20/12/96 (6 pages)
14 November 1996Accounts made up to 31 March 1996 (2 pages)
14 November 1996Accounts made up to 31 March 1996 (2 pages)
27 December 1995Annual return made up to 20/12/95 (12 pages)
27 December 1995Annual return made up to 20/12/95 (12 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Accounts made up to 31 March 1995 (2 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Accounts made up to 31 March 1995 (2 pages)
3 April 1995Full accounts made up to 31 March 1994 (5 pages)
3 April 1995Full accounts made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 July 1985Incorporation (17 pages)
3 July 1985Incorporation (17 pages)