Hendon
London
NW4 3SZ
Secretary Name | Catherine Elgamal |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 July 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Staff Nurse |
Correspondence Address | 2 Hollyview Close Hendon London NW4 3SZ |
Director Name | Mr Sameh Anwar Fahmy Gebrail El Gamal |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Camden Road London NW1 9EA |
Director Name | Hussein Amis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 56 Beechwood Avenue Finchley London N3 3BA |
Secretary Name | Hussein Amis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 56 Beechwood Avenue Finchley London N3 3BA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.regent2000properties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79160313 |
Telephone region | London |
Registered Address | 86 Camden Road London NW1 9EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,321 |
Cash | £128,813 |
Current Liabilities | £96,045 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
9 March 2004 | Delivered on: 10 March 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 34998462 opened in the name of the company with the chargee and all rights of the company in relation to such account. Outstanding |
---|---|
13 January 2003 | Delivered on: 14 January 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account number 34998463 the sum of £ 36,000 together with any other sum or sums deposited. Outstanding |
14 August 2023 | Director's details changed for Fahmy Anwer Elgamal on 9 June 2020 (2 pages) |
---|---|
18 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from 86 86 Camden Road Camden Town London NW1 9EA United Kingdom to 86 Camden Road London NW1 9EA on 15 March 2022 (1 page) |
4 March 2022 | Registered office address changed from 86 Camden Road, Camden Town, London 86 Camden Road Camden Town London NW1 9EA United Kingdom to 86 86 Camden Road Camden Town London NW1 9EA on 4 March 2022 (1 page) |
4 March 2022 | Registered office address changed from 84B to 86 Camden Road, Camden Town, London Camden Road London NW1 9EA England to 86 Camden Road, Camden Town, London 86 Camden Road Camden Town London NW1 9EA on 4 March 2022 (1 page) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from 84B Camden Road Camden Road London NW1 9EA England to 84B to 86 Camden Road, Camden Town, London Camden Road London NW1 9EA on 10 January 2022 (1 page) |
8 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
22 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 November 2016 | Appointment of Mr Sameh Anwar Fahmy Gebrail El Gamal as a director on 10 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Sameh Anwar Fahmy Gebrail El Gamal as a director on 10 November 2016 (2 pages) |
9 May 2016 | Registered office address changed from 84 Camden Road London Nw1 to 84B Camden Road Camden Road London NW1 9EA on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 84 Camden Road London Nw1 to 84B Camden Road Camden Road London NW1 9EA on 9 May 2016 (1 page) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2012 | Director's details changed for Fahmy Anwer Elgamal on 31 January 2012 (2 pages) |
1 July 2012 | Director's details changed for Fahmy Anwer Elgamal on 31 January 2012 (2 pages) |
1 July 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
11 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 July 2009 | Return made up to 18/02/09; full list of members (7 pages) |
1 July 2009 | Return made up to 18/02/09; full list of members (7 pages) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (6 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (6 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
10 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
2 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 March 2003 | Return made up to 04/03/03; full list of members
|
11 March 2003 | Return made up to 04/03/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
19 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
1 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
1 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
1 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
1 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
16 December 1999 | Company name changed regent letting LIMITED\certificate issued on 17/12/99 (2 pages) |
16 December 1999 | Company name changed regent letting LIMITED\certificate issued on 17/12/99 (2 pages) |
12 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 March 1998 | Return made up to 04/03/98; full list of members
|
11 March 1998 | Return made up to 04/03/98; full list of members
|
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
25 April 1997 | Return made up to 04/03/97; full list of members (5 pages) |
25 April 1997 | Return made up to 04/03/97; full list of members (5 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
27 March 1996 | Return made up to 04/03/96; full list of members (5 pages) |
27 March 1996 | Return made up to 04/03/96; full list of members (5 pages) |
27 March 1996 | Secretary's particulars changed (1 page) |
27 March 1996 | Secretary's particulars changed (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
28 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
17 May 1995 | Return made up to 04/03/95; full list of members (10 pages) |
17 May 1995 | Return made up to 04/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |