Company NameRegent Hotels Limited
Company StatusActive
Company Number02282686
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Navroz Badrudin
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Karim Firoz Badrudin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(24 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Mahmood Firoz Badrudin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(24 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressApt. 15 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMrs Navroz Badrudin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden House 76 Durham Road
Raynes Park
London
SW20 0TL
Director NameMr Firoz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years after company formation)
Appointment Duration31 years (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF

Location

Registered AddressHampden House 76 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,859,043
Cash£30,521
Current Liabilities£119,851

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

17 July 2000Delivered on: 22 July 2000
Persons entitled: Woolwich PLC

Classification: 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 13 castletown road london t/NOLN141854.
Outstanding
17 July 2000Delivered on: 22 July 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the present and future undertaking and assets.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
14 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
5 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
9 August 2022Cessation of Firoz Badrudin as a person with significant control on 25 July 2022 (1 page)
27 July 2022Termination of appointment of Firoz Badrudin as a director on 25 July 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 January 2021 (13 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
23 January 2021Appointment of Mrs Navroz Badrudin as a director on 1 January 2021 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
13 July 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page)
13 July 2018Registered office address changed from Hampden House 76 Durham Road Raynes Park London SW20 0TL England to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(6 pages)
9 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
5 March 2013Appointment of Mr Karim Firoz Badrudin as a director (2 pages)
5 March 2013Appointment of Mr Mahmood Firoz Badrudin as a director (2 pages)
5 March 2013Appointment of Mr Karim Firoz Badrudin as a director (2 pages)
5 March 2013Appointment of Mr Mahmood Firoz Badrudin as a director (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 December 2008Secretary's change of particulars / navroz badrudin / 04/12/2008 (2 pages)
5 December 2008Return made up to 30/07/08; full list of members (3 pages)
5 December 2008Return made up to 30/07/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / navroz badrudin / 04/12/2008 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 August 2007Return made up to 30/07/07; no change of members (6 pages)
16 August 2007Return made up to 30/07/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Return made up to 30/07/06; full list of members (6 pages)
11 August 2006Return made up to 30/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 February 2006Registered office changed on 10/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
10 February 2006Registered office changed on 10/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
11 August 2005Return made up to 30/07/05; full list of members (6 pages)
11 August 2005Return made up to 30/07/05; full list of members (6 pages)
5 May 2005Accounts for a small company made up to 31 January 2004 (5 pages)
5 May 2005Accounts for a small company made up to 31 January 2004 (5 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Secretary's particulars changed (1 page)
3 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Secretary's particulars changed (1 page)
3 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Accounts for a small company made up to 31 January 2002 (6 pages)
30 July 2003Accounts for a small company made up to 31 January 2002 (6 pages)
1 May 2003Registered office changed on 01/05/03 from: c/o jay patel & co 278 northfield avenue ealing london W5 4UB (1 page)
1 May 2003Registered office changed on 01/05/03 from: c/o jay patel & co 278 northfield avenue ealing london W5 4UB (1 page)
20 September 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
20 September 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
19 September 2002Return made up to 01/08/02; full list of members (6 pages)
19 September 2002Return made up to 01/08/02; full list of members (6 pages)
14 November 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: c/o jay patel & co 220 northfield avenue ealing london W5 4UA (2 pages)
14 November 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: c/o jay patel & co 220 northfield avenue ealing london W5 4UA (2 pages)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 September 1999Return made up to 01/08/99; full list of members (6 pages)
22 September 1999Return made up to 01/08/99; full list of members (6 pages)
5 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Return made up to 01/08/98; full list of members (6 pages)
17 August 1998Return made up to 01/08/98; full list of members (6 pages)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
18 September 1996Return made up to 01/08/96; full list of members (6 pages)
18 September 1996Return made up to 01/08/96; full list of members (6 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
31 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
23 August 1995Return made up to 01/08/95; full list of members (6 pages)
23 August 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 August 1988Incorporation (16 pages)
1 August 1988Incorporation (16 pages)