Company NameRegentford Limited
Company StatusDissolved
Company Number02524997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1990(33 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDevorah Markovic
NationalityBritish
StatusClosed
Appointed01 August 2001(11 years after company formation)
Appointment Duration17 years, 5 months (closed 22 January 2019)
RoleCompany Director
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameMrs Perel Tova Hirsch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(16 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 22 January 2019)
RoleHousewife
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameMr Anthony Leigh Markovic
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameMrs Perel Tova Hirsch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1994)
RoleHousewife
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameMr Anthony Leigh Markovic
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameMrs Mavis Rosalind Markovic
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Rookwood Road
London
N16 6SS
Secretary NameMrs Perel Tova Hirsch
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1993)
RoleCompany Director
Correspondence Address8 Rookwood Road
London
N16 6SS
Secretary NameMiriam Markovic
NationalityBritish
StatusResigned
Appointed12 May 1993(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameVashi Ratnasingham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2008)
RoleProperty Manager
Correspondence Address3 Beech Grove
Cliffsend
Ramsgate
Kent
CT12 5LD

Location

Registered Address8 Rookwood Road
London
N16 6SS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Turnover£83,451
Gross Profit£81,699
Net Worth£1,229,676
Cash£6,030
Current Liabilities£30

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

22 July 1997Delivered on: 28 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 portland avenue london N16 the plant machinery fixtures and fittings,furniture furnishings tools and equipment and other chattels the present and future goodwill and the proceeds of any insurance.
Outstanding
12 July 1996Delivered on: 17 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 wellington street east salford greater manchester t/no:- GM420638. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1995Delivered on: 27 April 1995
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 wilson drive sothwark and 23/25 dunlace road hackney with all fixtures and fittings plant and machinery the proceeds of sale of the properties and floating charge in respect of all moveable plant machinery and equipment on the properties and the undertaking and all other property assets and rights of the company.
Outstanding
9 February 1995Delivered on: 11 February 1995
Persons entitled: Joseph Pearlman

Classification: Legal charge
Secured details: £40,000.
Particulars: 22/23 high street south norwood.
Outstanding
6 May 1994Delivered on: 13 May 1994
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 18 wilson road, london SE5, london borough of southwark t/no TGL96024. See the mortgage charge document for full details.
Outstanding
25 May 1993Delivered on: 26 May 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H houses and premises k/a 23 and 25 dunlace road london l/b of hackney title no EGL249461 tog with all fixed machinery buildings erections and other fixtures and fittings.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 8 Rookwood Road London N1665S on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 8 Rookwood Road London N1665S on 8 August 2017 (2 pages)
26 April 2016Restoration by order of the court (4 pages)
26 April 2016Restoration by order of the court (4 pages)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Appointment of Mr Anthony Leigh Markovic as a director on 1 March 2014 (2 pages)
24 March 2014Appointment of Mr Anthony Leigh Markovic as a director on 1 March 2014 (2 pages)
24 March 2014Appointment of Mr Anthony Leigh Markovic as a director on 1 March 2014 (2 pages)
12 February 2014Compulsory strike-off action has been suspended (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Registered office address changed from 145-157 st John Street London London EC1V 4PW United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 145-157 st John Street London London EC1V 4PW United Kingdom on 24 June 2013 (1 page)
4 June 2012Termination of appointment of Anthony Leigh Markovic as a director on 15 May 2012 (1 page)
4 June 2012Termination of appointment of Anthony Leigh Markovic as a director on 15 May 2012 (1 page)
22 July 2011Registered office address changed from 8,Rookwood Road London N16 6SS on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 8,Rookwood Road London N16 6SS on 22 July 2011 (1 page)
24 February 2011Restoration by order of the court (3 pages)
24 February 2011Restoration by order of the court (3 pages)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Annual return made up to 08/07/08 (2 pages)
6 August 2008Annual return made up to 08/07/08 (2 pages)
5 August 2008Appointment terminated director vashi ratnasingham (1 page)
5 August 2008Appointment terminated director vashi ratnasingham (1 page)
28 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 July 2007New director appointed (1 page)
27 July 2007Annual return made up to 08/07/07 (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007Annual return made up to 08/07/07 (2 pages)
28 February 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
28 February 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Annual return made up to 08/07/06 (2 pages)
4 September 2006Annual return made up to 08/07/06 (2 pages)
13 September 2005Annual return made up to 08/07/05 (2 pages)
13 September 2005Annual return made up to 08/07/05 (2 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 July 2004Annual return made up to 08/07/04 (4 pages)
30 July 2004Annual return made up to 08/07/04 (4 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
24 July 2003Annual return made up to 08/07/03 (4 pages)
24 July 2003Annual return made up to 08/07/03 (4 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Annual return made up to 08/07/02
  • 363(288) ‐ Secretary resigned
(4 pages)
29 July 2002Annual return made up to 08/07/02
  • 363(288) ‐ Secretary resigned
(4 pages)
5 September 2001Annual return made up to 08/07/01 (4 pages)
5 September 2001Annual return made up to 08/07/01 (4 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
6 September 2000Full accounts made up to 30 September 1999 (10 pages)
6 September 2000Full accounts made up to 30 September 1999 (10 pages)
18 July 2000Annual return made up to 08/07/00 (4 pages)
18 July 2000Annual return made up to 08/07/00 (4 pages)
5 August 1999Annual return made up to 08/07/99 (4 pages)
5 August 1999Annual return made up to 08/07/99 (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 July 1998Annual return made up to 08/07/98 (4 pages)
16 July 1998Annual return made up to 08/07/98 (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Annual return made up to 08/07/97 (4 pages)
23 July 1997Annual return made up to 08/07/97 (4 pages)
1 August 1996Annual return made up to 08/07/96 (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
1 August 1996Annual return made up to 08/07/96 (4 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995 (9 pages)
31 July 1995 (9 pages)
21 July 1995Annual return made up to 08/07/95 (4 pages)
21 July 1995Annual return made up to 08/07/95 (4 pages)
27 April 1995Particulars of mortgage/charge (3 pages)
27 April 1995Particulars of mortgage/charge (3 pages)
24 July 1990Incorporation (17 pages)
24 July 1990Incorporation (17 pages)