London
WC1N 2ES
Secretary Name | Mr Rupert Howard Milton Horner |
---|---|
Status | Closed |
Appointed | 10 January 2014(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 6 John Street London WC1N 2ES |
Director Name | Mr Neil Alastair Ashton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(20 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 John Street London WC1N 2ES |
Director Name | Maurice Elie Laniado |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Director Of Business Centre |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ranulf Road London NW2 2BT |
Director Name | Mr Philip Laniado |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | Philip Laniado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Publisher |
Correspondence Address | 19 Greenaway Gardens London NW3 7DH |
Secretary Name | Ms Deborah Jill Suzanne Laniado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 192 Goldhurst Terrace London NW6 3HN |
Director Name | Ms Deborah Jill Suzanne Laniado |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 January 2002) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 192 Goldhurst Terrace London NW6 3HN |
Secretary Name | Nathalie Laniado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 19 Greenaway Gardens London NW3 7DH |
Secretary Name | Carol Lesley Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 59b Shortheath Road Farnham Surrey GU9 8SH |
Secretary Name | Mr Derek Edward Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(15 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 June 2009) |
Role | Accountant |
Correspondence Address | 3 Fairview Drive Watford Hertfordshire WD17 4ST |
Secretary Name | Mr Andrew James Scannell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2009(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2014) |
Role | Tax Consultant |
Correspondence Address | 6 John Street London WC1N 2ES |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 6 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
66k at £0.01 | Natalie Laniado & Philip Laniado 66.00% Ordinary |
---|---|
34k at £0.01 | Philip Paul Laniado 34.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,159,656 |
Gross Profit | £4,936,043 |
Net Worth | £98,458 |
Cash | £4,936 |
Current Liabilities | £2,532,090 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Appointment of Mr Neil Alastair Ashton as a director on 24 March 2014 (2 pages) |
27 March 2014 | Appointment of Mr Neil Alastair Ashton as a director on 24 March 2014 (2 pages) |
10 January 2014 | Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages) |
10 January 2014 | Appointment of Mr Rupert Howard Milton Horner as a secretary on 10 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Andrew James Scannell as a secretary on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Rupert Howard Milton Horner as a secretary on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF England on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Andrew James Scannell as a secretary on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF England on 10 January 2014 (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Register inspection address has been changed (1 page) |
19 August 2011 | Register(s) moved to registered inspection location (1 page) |
19 August 2011 | Register inspection address has been changed (1 page) |
19 August 2011 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Director's details changed for Mr Philip Laniado on 18 August 2010 (2 pages) |
1 October 2010 | Registered office address changed from 212 Piccadilly London W1J 9HG England on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Registered office address changed from 212 Piccadilly London W1J 9HG England on 1 October 2010 (1 page) |
1 October 2010 | Secretary's details changed for Mr Andrew James Scannell on 18 August 2010 (1 page) |
1 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr Philip Laniado on 18 August 2010 (2 pages) |
1 October 2010 | Registered office address changed from 212 Piccadilly London W1J 9HG England on 1 October 2010 (1 page) |
1 October 2010 | Secretary's details changed for Mr Andrew James Scannell on 18 August 2010 (1 page) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
16 December 2009 | Memorandum and Articles of Association (6 pages) |
16 December 2009 | Sub-division of shares on 8 December 2009 (5 pages) |
16 December 2009 | Memorandum and Articles of Association (6 pages) |
16 December 2009 | Sub-division of shares on 8 December 2009 (5 pages) |
16 December 2009 | Sub-division of shares on 8 December 2009 (5 pages) |
6 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
5 June 2009 | Appointment terminated secretary derek flack (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 212 piccadilly london W1J 9HG england (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 212 piccadilly london W1J 9HG england (1 page) |
5 June 2009 | Secretary appointed mr andrew james scannell (1 page) |
5 June 2009 | Appointment terminated secretary derek flack (1 page) |
5 June 2009 | Secretary appointed mr andrew james scannell (1 page) |
28 October 2008 | Director's change of particulars / philip laniado / 28/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / philip laniado / 28/10/2008 (1 page) |
1 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
29 August 2008 | Secretary appointed mr derek edward flack (1 page) |
29 August 2008 | Secretary appointed mr derek edward flack (1 page) |
28 August 2008 | Appointment terminated secretary carol bishop (1 page) |
28 August 2008 | Appointment terminated secretary carol bishop (1 page) |
26 August 2008 | Accounts made up to 31 December 2007 (2 pages) |
26 August 2008 | Accounts made up to 31 December 2007 (2 pages) |
12 March 2008 | Ad 21/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
12 March 2008 | Statement of affairs (9 pages) |
12 March 2008 | Statement of affairs (9 pages) |
12 March 2008 | Ad 21/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 23/01/08 (2 pages) |
8 February 2008 | Nc inc already adjusted 23/01/08 (2 pages) |
4 February 2008 | Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2008 | Memorandum and Articles of Association (5 pages) |
4 February 2008 | Memorandum and Articles of Association (5 pages) |
4 February 2008 | Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2008 | Company name changed regent academy of arts LIMITED\certificate issued on 28/01/08 (3 pages) |
28 January 2008 | Company name changed regent academy of arts LIMITED\certificate issued on 28/01/08 (3 pages) |
8 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
8 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
9 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
16 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
16 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
26 August 2005 | Accounts made up to 31 December 2004 (1 page) |
26 August 2005 | Accounts made up to 31 December 2004 (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
1 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
16 August 2004 | Accounts made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts made up to 31 December 2003 (1 page) |
1 October 2003 | Accounts made up to 31 December 2002 (1 page) |
1 October 2003 | Accounts made up to 31 December 2002 (1 page) |
12 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (1 page) |
2 November 2002 | Accounts made up to 31 December 2001 (1 page) |
4 September 2002 | Return made up to 18/08/02; full list of members
|
4 September 2002 | Return made up to 18/08/02; full list of members
|
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (4 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members
|
22 August 2001 | Return made up to 18/08/01; full list of members
|
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
26 September 2000 | Return made up to 18/08/00; full list of members
|
26 September 2000 | Return made up to 18/08/00; full list of members
|
21 August 2000 | Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA (1 page) |
3 May 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
3 May 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
29 September 1999 | Return made up to 18/08/99; full list of members (7 pages) |
29 September 1999 | Return made up to 18/08/99; full list of members (7 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD (1 page) |
9 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1998 | Full accounts made up to 30 June 1997 (4 pages) |
6 July 1998 | Full accounts made up to 30 June 1997 (4 pages) |
10 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
14 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Full accounts made up to 30 June 1996 (5 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (5 pages) |
1 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
6 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
6 September 1995 | Return made up to 18/08/95; full list of members (8 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
18 August 1993 | Incorporation (19 pages) |
18 August 1993 | Incorporation (19 pages) |