Company NameRegency Estates & Investments Limited
Company StatusDissolved
Company Number02682676
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank Delanotte
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed25 August 1992(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 07 August 2001)
RoleProperty Developer
Correspondence Address50 Sackville Road
Hove
East Sussex
BN3 3HA
Secretary NameLilian May Privett
NationalitySouth African
StatusClosed
Appointed04 February 1997(5 years after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address50 Sackville Road
Hove
East Sussex
BN3 3HA
Director NameSimon William Payne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration1 week (resigned 03 February 1992)
RoleAccountant
Correspondence Address25 Thornbush Crescent
Portslade
Brighton
East Sussex
BN41 2GW
Secretary NameMrs Margaret June Taylor
NationalityBritish
StatusResigned
Appointed27 January 1992
Appointment Duration1 week (resigned 03 February 1992)
RoleCompany Director
Correspondence Address3 Braeside Avenue
Brighton
East Sussex
BN1 8RL
Director NameMark Harrington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 1992)
RoleLegal Executive
Correspondence Address4 Park Rise
Hove
East Sussex
BN3 8PG
Director NameJohn Mark Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 1992)
RolePainter/Decorator
Correspondence Address4 Park Rise
Hove
East Sussex
BN3 8PG
Secretary NameMark Harrington
NationalityBritish
StatusResigned
Appointed03 February 1992(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 1992)
RoleLegal Executive
Correspondence Address4 Park Rise
Hove
East Sussex
BN3 8PG
Secretary NameMr Thomas Cryer
NationalityBritish
StatusResigned
Appointed25 August 1992(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 02 February 1993)
RoleCompany Director
Correspondence Address50 Sackville Road
Hove
East Sussex
BN3 3HA
Director NameMr Mark William Harrington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1994)
RoleLegal Executive
Correspondence AddressFlat 1
19 Montpelier Place
Brighton
East Sussex
BN1 3BF
Secretary NameMr Mark William Harrington
NationalityBritish
StatusResigned
Appointed02 February 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1994)
RoleLegal Executive
Correspondence AddressFlat 1
19 Montpelier Place
Brighton
East Sussex
BN1 3BF
Secretary NameJean Marie Copland
NationalityBritish
StatusResigned
Appointed15 April 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 1997)
RoleSecretary
Correspondence Address39 Ashurst Avenue
Saltdean
Brighton
East Sussex
BN2 8DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1992
Appointment Duration3 days (resigned 30 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMb Suite
178-202 Great Portland Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£132,947
Current Liabilities£169,216

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
5 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
27 July 1999Return made up to 30/01/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 May 1997Return made up to 30/01/97; full list of members (6 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (2 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 March 1996Return made up to 30/01/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 January 1995 (6 pages)