Company NameRegent Asset Investments Limited
Company StatusDissolved
Company Number02121564
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameRegent Leasing (Broking) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMs Jacqueline Hobro Hely Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(5 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 21 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt. Lawrence Hall Cottage
10 Inglewood Park, St Lawrence
Ventnor
Isleof Wight
PO38 1UX
Secretary NameMs Jacqueline Hobro Hely Green
NationalityBritish
StatusClosed
Appointed25 May 1992(5 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 21 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt. Lawrence Hall Cottage
10 Inglewood Park, St Lawrence
Ventnor
Isleof Wight
PO38 1UX
Director NameMr Kevin Everett Howlett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(10 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 21 January 2020)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence AddressSt. Lawrence Hall Cottage
10 Inglewood Park, St Lawrence
Ventnor
Isle Of Wight
PO38 1UX
Director NameMs Mary Veronica Brennan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1992)
RoleAccountant
Correspondence Address1 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AL
Director NameKevin Everett Howlett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1992)
RoleLeasing Executive
Correspondence AddressThe Cottage 10 Albion Villas Road
London
SE26 4DB
Secretary NameMs Mary Veronica Brennan
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1992)
RoleCompany Director
Correspondence Address1 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AL
Director NameJonathan Neil McGowan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleSales/Recording Industry
Correspondence Address43 Knighton Park Road
London
SE26 5RN

Contact

Websitewww.regentassetfinance.com

Location

Registered Address62 Ainsdale Road
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£30,140
Cash£123
Current Liabilities£39,983

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
1 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 November 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 98
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 98
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 98
(4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Kevin Everett Howlett on 10 October 2009 (2 pages)
5 January 2010Director's details changed for Jacqueline Hobro Hely Green on 10 October 2009 (2 pages)
5 January 2010Director's details changed for Kevin Everett Howlett on 10 October 2009 (2 pages)
5 January 2010Director's details changed for Jacqueline Hobro Hely Green on 10 October 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 29/12/06; full list of members (2 pages)
1 March 2007Return made up to 29/12/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 March 2006Registered office changed on 08/03/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
8 March 2006Registered office changed on 08/03/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 August 2001Company name changed regent leasing (broking) LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed regent leasing (broking) LIMITED\certificate issued on 14/08/01 (2 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 February 2000Return made up to 29/12/99; full list of members (6 pages)
3 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 1999Return made up to 29/12/98; no change of members (4 pages)
10 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)