Company Name102 Regents Park Road Limited
DirectorsFelix Buxton and Philip Gimmack
Company StatusActive
Company Number02697861
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameDr Pooja Gulati
StatusCurrent
Appointed29 January 2012(19 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address102 Regent's Park Road
London
NW1 8UG
Director NameMr Felix Buxton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(20 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Flat
Regents Park Road
London
NW1 8UG
Director NameMr Philip Gimmack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address102 Regent's Park Road
London
NW1 8UG
Director NameDr Michael Graham Jacobs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1995)
RoleHospital Doctor
Correspondence AddressTop Floor Flat 102 Regents Park Road
London
NW1 8UG
Director NameMr Richard Oon Ling Tan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed28 March 1992(1 week, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 1999)
RoleArchitect
Correspondence Address102 Regents Park Road
Primrose Hill
London
NW1 8UG
Secretary NameDr Michael Graham Jacobs
NationalityBritish
StatusResigned
Appointed28 March 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1995)
RoleHospital Doctor
Correspondence AddressTop Floor Flat 102 Regents Park Road
London
NW1 8UG
Director NameMr Eric Gordon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(3 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 05 April 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressGarden Flat 102 Regents Park Road
London
NW1 8UG
Secretary NameMr Eric Gordon
NationalityBritish
StatusResigned
Appointed10 August 1995(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 January 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressGarden Flat 102 Regents Park Road
London
NW1 8UG
Director NameStephen Sheridan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 May 2021)
RoleBanker
Country of ResidenceSingapore
Correspondence Address102 Regents Park Road
London
NW1 8UG
Director NameDr Katia Cikurel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
102 Regents Park Road
London
NW1 8UG
Secretary NameDr Katia Cikurel
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
102 Regents Park Road
London
NW1 8UG
Director NameMs Katia Cikurel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(19 years, 8 months after company formation)
Appointment Duration2 months (resigned 29 January 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence Address102 Regent's Park Road
London
NW1 8UG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address102 Regent's Park Road
London
NW1 8UG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

20 at £1Eric Gordon
20.00%
Ordinary
20 at £1Felix Buxton
20.00%
Ordinary
20 at £1Pooja Gulati
20.00%
Ordinary
20 at £1Stephen Henry Sheridan
20.00%
Ordinary
20 at £1Stephen Sheridan
20.00%
Ordinary

Financials

Year2014
Net Worth£3,100
Cash£3,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

13 February 2023Appointment of Ms Pooja Gulati as a director on 13 February 2023 (2 pages)
13 February 2023Termination of appointment of Pooja Gulati as a secretary on 13 February 2023 (1 page)
13 January 2023Confirmation statement made on 9 December 2022 with updates (4 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
11 January 2022Termination of appointment of Eric Gordon as a director on 5 April 2021 (1 page)
7 June 2021Appointment of Mr Philip Gimmack as a director on 22 May 2021 (2 pages)
5 June 2021Notification of Philip Gimmack as a person with significant control on 22 May 2021 (2 pages)
28 May 2021Cessation of Stephen Henry Sheridan as a person with significant control on 16 April 2021 (1 page)
4 May 2021Termination of appointment of Stephen Sheridan as a director on 4 May 2021 (1 page)
24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Appointment of Mr Felix Buxton as a director (2 pages)
14 January 2013Appointment of Mr Felix Buxton as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 January 2012Appointment of Dr Pooja Gulati as a secretary (1 page)
29 January 2012Appointment of Dr Pooja Gulati as a secretary (1 page)
29 January 2012Termination of appointment of Eric Gordon as a secretary (1 page)
29 January 2012Termination of appointment of Eric Gordon as a secretary (1 page)
29 January 2012Termination of appointment of Katia Cikurel as a director (1 page)
29 January 2012Termination of appointment of Katia Cikurel as a director (1 page)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Appointment of Ms Katia Cikurel as a director (2 pages)
24 November 2011Appointment of Ms Katia Cikurel as a director (2 pages)
21 November 2011Termination of appointment of Katia Cikurel as a secretary (1 page)
21 November 2011Termination of appointment of Katia Cikurel as a director (1 page)
21 November 2011Termination of appointment of Katia Cikurel as a director (1 page)
21 November 2011Termination of appointment of Katia Cikurel as a secretary (1 page)
23 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Director's details changed for Dr Katia Cikurel on 26 January 2010 (2 pages)
27 May 2010Director's details changed for Stephen Sheridan on 26 January 2010 (2 pages)
27 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Dr Katia Cikurel on 26 January 2010 (2 pages)
27 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Stephen Sheridan on 26 January 2010 (2 pages)
27 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
11 March 2008Return made up to 07/03/08; full list of members (5 pages)
11 March 2008Return made up to 07/03/08; full list of members (5 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2007Return made up to 07/03/07; full list of members (8 pages)
1 April 2007Return made up to 07/03/07; full list of members (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 07/03/06; full list of members (8 pages)
4 April 2006Return made up to 07/03/06; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 March 2005Return made up to 07/03/05; full list of members (8 pages)
23 March 2005Return made up to 07/03/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Return made up to 07/03/04; full list of members (8 pages)
2 April 2004Return made up to 07/03/04; full list of members (8 pages)
23 June 2003Return made up to 07/03/03; full list of members (8 pages)
23 June 2003Return made up to 07/03/03; full list of members (8 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2002Return made up to 07/03/02; full list of members (7 pages)
4 April 2002Return made up to 07/03/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 07/03/01; full list of members (7 pages)
29 March 2001Return made up to 07/03/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Amended accounts made up to 31 March 1999 (5 pages)
8 May 2000Amended accounts made up to 31 March 1999 (5 pages)
7 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 April 1999Return made up to 07/03/99; full list of members (6 pages)
9 April 1999Return made up to 07/03/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 April 1998Return made up to 07/03/98; full list of members (6 pages)
20 April 1998Return made up to 07/03/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 April 1997Return made up to 07/03/97; no change of members (4 pages)
6 April 1997Return made up to 07/03/97; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 June 1996Return made up to 07/03/96; full list of members (6 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Return made up to 07/03/96; full list of members (6 pages)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
3 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)