Company NameRegent 2000 Properties Limited
DirectorsFahmy Anwer Elgamal and Sameh Anwar Fahmy Gebrail El Gamal
Company StatusActive
Company Number02796132
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameFahmy Anwer Elgamal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEgyptian
StatusCurrent
Appointed17 March 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollyview Close
Hendon
London
NW4 3SZ
Secretary NameCatherine Elgamal
NationalityIrish
StatusCurrent
Appointed29 July 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleStaff Nurse
Correspondence Address2 Hollyview Close
Hendon
London
NW4 3SZ
Director NameMr Sameh Anwar Fahmy Gebrail El Gamal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Camden Road
London
NW1 9EA
Director NameHussein Amis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address56 Beechwood Avenue
Finchley
London
N3 3BA
Secretary NameHussein Amis
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address56 Beechwood Avenue
Finchley
London
N3 3BA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.regent2000properties.co.uk
Email address[email protected]
Telephone020 79160313
Telephone regionLondon

Location

Registered Address86 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£80,321
Cash£128,813
Current Liabilities£96,045

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

9 March 2004Delivered 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 2003Delivered 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

Filing History

14 August 2023Director's details changed for Fahmy Anwer Elgamal on 9 June 2020 (2 pages)
18 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
15 March 2022Registered 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 2022Registered 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 2022Registered 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 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 January 2022Registered 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 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
22 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 November 2016Appointment of Mr Sameh Anwar Fahmy Gebrail El Gamal as a director on 10 November 2016 (2 pages)
22 November 2016Appointment of Mr Sameh Anwar Fahmy Gebrail El Gamal as a director on 10 November 2016 (2 pages)
9 May 2016Registered 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 2016Registered 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 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
1 July 2012Director's details changed for Fahmy Anwer Elgamal on 31 January 2012 (2 pages)
1 July 2012Director's details changed for Fahmy Anwer Elgamal on 31 January 2012 (2 pages)
1 July 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
11 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 July 2009Return made up to 18/02/09; full list of members (7 pages)
1 July 2009Return made up to 18/02/09; full list of members (7 pages)
1 April 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
13 March 2008Return made up to 18/02/08; full list of members (6 pages)
13 March 2008Return made up to 18/02/08; full list of members (6 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
10 March 2007Return made up to 18/02/07; full list of members (6 pages)
10 March 2007Return made up to 18/02/07; full list of members (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
2 March 2006Return made up to 18/02/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2006Return made up to 18/02/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
22 February 2005Return made up to 18/02/05; full list of members (6 pages)
22 February 2005Return made up to 18/02/05; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 18/02/04; full list of members (6 pages)
27 February 2004Return made up to 18/02/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
10 May 2002Return made up to 04/03/02; full list of members (6 pages)
10 May 2002Return made up to 04/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 March 2001Full accounts made up to 30 April 2000 (8 pages)
19 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Return made up to 04/03/01; full list of members (6 pages)
1 March 2001Return made up to 04/03/01; full list of members (6 pages)
1 June 2000Return made up to 04/03/00; full list of members (6 pages)
1 June 2000Return made up to 04/03/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
16 December 1999Company name changed regent letting LIMITED\certificate issued on 17/12/99 (2 pages)
16 December 1999Company name changed regent letting LIMITED\certificate issued on 17/12/99 (2 pages)
12 March 1999Return made up to 04/03/99; full list of members (6 pages)
12 March 1999Return made up to 04/03/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
11 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 April 1997Return made up to 04/03/97; full list of members (5 pages)
25 April 1997Return made up to 04/03/97; full list of members (5 pages)
30 December 1996Full accounts made up to 30 April 1996 (8 pages)
30 December 1996Full accounts made up to 30 April 1996 (8 pages)
27 March 1996Return made up to 04/03/96; full list of members (5 pages)
27 March 1996Return made up to 04/03/96; full list of members (5 pages)
27 March 1996Secretary's particulars changed (1 page)
27 March 1996Secretary's particulars changed (1 page)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Full accounts made up to 30 April 1995 (10 pages)
28 February 1996Full accounts made up to 30 April 1995 (10 pages)
17 May 1995Return made up to 04/03/95; full list of members (10 pages)
17 May 1995Return made up to 04/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)