Company NameRegent Square Investments Limited
DirectorsRichard Ashley Hickie and Charles Cecil William Burlton Sheppard
Company StatusActive
Company Number02064356
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameCharles Cecil William Burlton Sheppard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(10 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address43 Rue Carnot
St Seine Wabbaye
France
21400
Foreign
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusCurrent
Appointed14 April 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMr William David Walter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1997)
RoleNegotiator
Correspondence AddressThe End House Drive Spur
Tadworth
Surrey
KT20 6LR
Secretary NameMr William David Walter
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressThe End House Drive Spur
Tadworth
Surrey
KT20 6LR

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Charles Sheppard
50.00%
Ordinary
50 at £1Richard Ashley Hickie
50.00%
Ordinary

Financials

Year2014
Turnover£60,445
Net Worth£1,250,827
Cash£437,311
Current Liabilities£250,744

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

22 April 2004Delivered on: 24 April 2004
Persons entitled: Hsbc 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: F/H property k/a 101-105 walton street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 May 2003Delivered on: 4 June 2003
Persons entitled: Hsbc 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: The property at f/h property k/a 386 kings road chelsea london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2003Delivered on: 2 May 2003
Persons entitled: Hsbc 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: 13 gloucester road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 June 2001Delivered on: 21 June 2001
Persons entitled: Hsbc 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: Car parking bay number 31 belgrave court ebury street london SW1 title number NGL77507.
Outstanding
11 June 2001Delivered on: 21 June 2001
Persons entitled: Hsbc 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: The property 32 belgrave court 33 ebury street london EC3V 4PP title number NGL77508.
Outstanding
9 April 2001Delivered on: 28 April 2001
Persons entitled: Hsbc 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: F/H property k/a 467 battersea park road battersea london SW11. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 September 1997Delivered on: 3 October 1997
Persons entitled: Midland 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: The l/h flat 1, 242 york road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 September 1997Delivered on: 2 October 1997
Persons entitled: Midland 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: L/H flat 2, 238 york road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 February 2007Delivered on: 9 March 2007
Persons entitled: Hsbc 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: F/H property of 8 westbourne park villas, london t/no 141021. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 November 2006Delivered on: 17 November 2006
Persons entitled: Hsbc 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: L/H flat 5, 55 gloucester road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2006Delivered on: 3 May 2006
Persons entitled: Hsbc 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: F/H 121 fulham palace road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 1997Delivered on: 19 April 1997
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 November 2019Satisfaction of charge 2 in full (4 pages)
23 November 2019Satisfaction of charge 12 in full (4 pages)
23 November 2019Satisfaction of charge 9 in full (4 pages)
23 November 2019Satisfaction of charge 3 in full (4 pages)
23 November 2019Satisfaction of charge 6 in full (4 pages)
23 November 2019Satisfaction of charge 8 in full (4 pages)
23 November 2019Satisfaction of charge 5 in full (4 pages)
23 November 2019Satisfaction of charge 1 in full (4 pages)
23 November 2019Satisfaction of charge 4 in full (4 pages)
23 November 2019Satisfaction of charge 11 in full (4 pages)
23 November 2019Satisfaction of charge 7 in full (4 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Satisfaction of charge 10 in full (2 pages)
22 November 2017Satisfaction of charge 10 in full (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 April 2004Full accounts made up to 31 December 2003 (13 pages)
26 April 2004Full accounts made up to 31 December 2003 (13 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
9 January 2004Declaration of mortgage charge released/ceased (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Declaration of mortgage charge released/ceased (1 page)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Full accounts made up to 31 December 1997 (9 pages)
27 August 1999Full accounts made up to 31 December 1997 (9 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1997New secretary appointed (2 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
12 May 1996Return made up to 31/12/95; no change of members (4 pages)
12 May 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1995Return made up to 31/12/94; no change of members (4 pages)
18 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)