Company NameRegal Services Limited
DirectorKatharine Mary Davidson
Company StatusActive
Company Number02800161
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Katharine Mary Davidson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(14 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCanonteign House
Lower Ashton
Exeter
Devon
EX6 7RH
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed12 April 2002(9 years after company formation)
Appointment Duration22 years
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameAdam Charles Cox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 22 April 2003)
RoleMembership Director
Correspondence AddressFlat 1 Delavale House
PO Box 585
Edgware
Middx
HA8 4DU
Secretary NameBeryl Davies
NationalityBritish
StatusResigned
Appointed21 December 1993(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address108 Beaufort Street
Chelsea
London
SW3 6BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSpexexec Limited (Corporation)
Date of BirthJuly 2002 (Born 21 years ago)
StatusResigned
Appointed22 April 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2008)
Correspondence AddressPO Box 585 Delavale House
High Street
Edgware
Middlesex
HA8 4DU

Location

Registered AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,716
Cash£167
Current Liabilities£20,883

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Notification of Zachary Andrew Christopher Baylis as a person with significant control on 17 March 2021 (2 pages)
3 March 2022Cessation of Samantha Morley as a person with significant control on 17 March 2021 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(5 pages)
22 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Edgware Company Secretaries Ltd on 16 March 2010 (2 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Katharine Mary Davidson on 16 March 2010 (2 pages)
21 April 2010Director's details changed for Katharine Mary Davidson on 16 March 2010 (2 pages)
21 April 2010Secretary's details changed for Edgware Company Secretaries Ltd on 16 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Appointment terminate, director spexexec LIMITED logged form (1 page)
27 May 2008Appointment terminate, director spexexec LIMITED logged form (1 page)
27 May 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008New director appointed (2 pages)
3 February 2008New director appointed (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 March 2007Return made up to 16/03/07; full list of members (6 pages)
29 March 2007Return made up to 16/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2007Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2006Registered office changed on 29/06/06 from: sth floor grosvenor house 1 high street edgware middx HA8 7TA (1 page)
29 June 2006Registered office changed on 29/06/06 from: sth floor grosvenor house 1 high street edgware middx HA8 7TA (1 page)
8 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
10 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 April 2004Return made up to 16/03/04; full list of members (6 pages)
14 April 2004Return made up to 16/03/04; full list of members (6 pages)
4 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
4 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Return made up to 16/03/03; full list of members (6 pages)
2 May 2003Director resigned (1 page)
2 May 2003Return made up to 16/03/03; full list of members (6 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
22 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
22 August 2001Total exemption full accounts made up to 31 March 1999 (11 pages)
22 August 2001Total exemption full accounts made up to 31 March 1999 (11 pages)
22 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
19 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
22 March 2000Return made up to 16/03/00; full list of members (6 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
26 April 1999Return made up to 16/03/99; full list of members (6 pages)
26 April 1999Return made up to 16/03/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
9 February 1999Registered office changed on 09/02/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 May 1997Full accounts made up to 31 March 1996 (9 pages)
3 May 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
25 March 1996Return made up to 16/03/96; full list of members (6 pages)
25 March 1996Return made up to 16/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
18 April 1995Full accounts made up to 31 March 1994 (10 pages)
18 April 1995Full accounts made up to 31 March 1994 (10 pages)
10 April 1995Return made up to 16/03/95; no change of members (4 pages)
10 April 1995Return made up to 16/03/95; no change of members (4 pages)