Company NameRegalmark Properties Limited
DirectorJonah Perelman
Company StatusActive
Company Number02885537
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed22 February 1996(2 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Nathan Benjamin Eckstein
NationalityBritish
StatusResigned
Appointed01 July 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairholt Road
London
N16 5HW
Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Bernard Perelman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(3 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameRaphael Perelman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameShimon Israeli
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2006(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Perelman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,695,445
Cash£26,529
Current Liabilities£1,705,053

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Charges

15 March 2023Delivered on: 24 March 2023
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Flat 1 76 westbourne terrace paddington london W2 6QA registered at hm land registry with title number NGL549221 and flat 1A 76 westbourne terrace london W2 6QA registered at hm land registry with title number NGL549220.
Outstanding
15 April 2008Delivered on: 18 April 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a fitzalan house 60-76 (even) high street ewell t/no SY301159 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
27 July 1998Delivered on: 30 July 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all right title benefit and interest in and to all rent licence fees or other sums received or recoverable by the company from any tenant or licensee of the property k/a 59 barry road east dulwich london t/n SGL265401.
Outstanding
27 July 1998Delivered on: 30 July 1998
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 barry road east dulwich london t/n SGL265401 and all buildings fixtures fixed plant and machinery the benefit of all guarantees indemnities contracts warranties etc a floating charge the undertaking and all other property assets and rights assigns the goodwill of the business and the proceeds of any insurance.
Outstanding
11 June 1998Delivered on: 23 June 1998
Persons entitled: Bristol & West PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the company in a deposit account number 11335978 with bristol & west international limited po box 611 high street st peter port guernsey GY1 4NY channel islands.
Outstanding
9 June 1998Delivered on: 20 June 1998
Satisfied on: 29 April 2008
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second fixed legal mortgage all that f/h property situate at and k/a fitzalan house 60-76 high street ewell surrey t/no;-SY301159 all buildings erections fixtures fittings fixed plant and machinery all rental and other monies proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1998Delivered on: 12 June 1998
Satisfied on: 29 April 2008
Persons entitled: Bristol & West PLC

Classification: Deed pf rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums recoverable from any tenant or licencee of the properties k/a fitzalan house 60-76 (even) high street ewell surrey t/n SY301159: flat 3 & 5 raei maisonettes barry road southwark london t/n's TGL146847 TGL146832: flat 1, 76 westbourne terrace paddington london t/n NGL549221: 52 london road redhill surrey t/n SY567203: lower floor flat 59 barry road southwark london t/n TGL146833: 59 pellant road southwark london t/n SGL295789 and 17 culverley road lewisham london t/n 72586.
Fully Satisfied
9 June 1998Delivered on: 12 June 1998
Satisfied on: 29 April 2008
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a fitzalan house 60-76 (even) high street ewell surrey t/n SY301159: flat 3 & 5 raei maisonettes barry road southwark london t/n's TGL146847 TGL146832: flat 1, 76 westbourne terrace paddington london t/n NGL549221: 52 london road redhill surrey t/n SY567203: lower floor flat 59 barry road southwark london t/n TGL146833: 59 pellant road southwark london t/n SGL295789 and 17 culverley road lewisham london t/n 72586 together with all buildigns fixtures fixed plant and machinery the benefit of all guarantees indemnities etc a floating charge assigns the goodwill of the business and the proceeds of any insurance. Undertaking and all property and assets.
Fully Satisfied
9 June 1998Delivered on: 12 June 1998
Satisfied on: 29 April 2008
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 March 2023Registration of charge 028855370009, created on 15 March 2023 (8 pages)
15 March 2023Satisfaction of charge 6 in full (1 page)
15 March 2023Satisfaction of charge 5 in full (1 page)
15 March 2023Satisfaction of charge 7 in full (1 page)
25 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
9 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
18 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 March 2017Termination of appointment of Bernard Perelman as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Bernard Perelman as a director on 17 March 2017 (1 page)
10 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Termination of appointment of Shimon Israeli as a director (1 page)
16 January 2014Termination of appointment of Raphael Perelman as a director (1 page)
16 January 2014Termination of appointment of Shimon Israeli as a director (1 page)
16 January 2014Termination of appointment of Raphael Perelman as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Amended accounts made up to 31 January 2012 (7 pages)
29 January 2013Amended accounts made up to 31 January 2012 (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
2 December 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 December 2011Accounts for a small company made up to 31 January 2011 (7 pages)
13 June 2011Termination of appointment of Eve Rothfeld as a director (1 page)
13 June 2011Termination of appointment of Eve Rothfeld as a director (1 page)
28 January 2011Amended accounts made up to 31 January 2010 (7 pages)
28 January 2011Amended accounts made up to 31 January 2010 (7 pages)
25 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
28 October 2010Full accounts made up to 31 January 2010 (15 pages)
12 January 2010Director's details changed for Bernard Perelman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Bernard Perelman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Shimon Israeli on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Raphael Perelman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Raphael Perelman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Shimon Israeli on 12 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 January 2009Return made up to 07/01/09; full list of members (4 pages)
9 January 2009Return made up to 07/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 February 2008Return made up to 07/01/08; no change of members (8 pages)
26 February 2008Return made up to 07/01/08; no change of members (8 pages)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
10 March 2007Return made up to 07/01/07; full list of members (8 pages)
10 March 2007Return made up to 07/01/07; full list of members (8 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 March 2006Return made up to 07/01/06; full list of members (8 pages)
1 March 2006Return made up to 07/01/06; full list of members (8 pages)
30 December 2004Director resigned (1 page)
30 December 2004Return made up to 07/01/05; full list of members (8 pages)
30 December 2004Return made up to 07/01/05; full list of members (8 pages)
30 December 2004Director resigned (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 February 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
12 February 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
6 February 2004Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
6 February 2004Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
6 January 2004Return made up to 07/01/04; full list of members (8 pages)
6 January 2004Return made up to 07/01/04; full list of members (8 pages)
13 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 April 2003Return made up to 07/01/03; full list of members (8 pages)
5 April 2003Return made up to 07/01/03; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
15 January 2002Return made up to 07/01/02; full list of members (7 pages)
15 January 2002Return made up to 07/01/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 January 2001Return made up to 07/01/01; full list of members (7 pages)
23 January 2001Return made up to 07/01/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
1 March 2000Return made up to 07/01/00; full list of members (7 pages)
1 March 2000Return made up to 07/01/00; full list of members (7 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
20 May 1999Return made up to 07/01/99; no change of members (4 pages)
20 May 1999Return made up to 07/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
31 July 1998Registered office changed on 31/07/98 from: 4 amhurst parade london N16 5AA (1 page)
31 July 1998Registered office changed on 31/07/98 from: 4 amhurst parade london N16 5AA (1 page)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (4 pages)
20 June 1998Particulars of mortgage/charge (4 pages)
17 June 1998Return made up to 07/01/98; no change of members (4 pages)
17 June 1998Return made up to 07/01/98; no change of members (4 pages)
12 June 1998Particulars of mortgage/charge (7 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (7 pages)
12 June 1998Particulars of mortgage/charge (7 pages)
12 June 1998Particulars of mortgage/charge (7 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
3 December 1997Registered office changed on 03/12/97 from: 149 cleveland street london W1P 5HP (1 page)
3 December 1997Registered office changed on 03/12/97 from: 149 cleveland street london W1P 5HP (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
7 March 1997Return made up to 07/01/97; full list of members (6 pages)
7 March 1997Return made up to 07/01/97; full list of members (6 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 July 1996Accounts for a small company made up to 31 January 1995 (5 pages)
16 July 1996Accounts for a small company made up to 31 January 1995 (5 pages)
26 May 1996New director appointed (3 pages)
26 May 1996New director appointed (3 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
25 February 1996Return made up to 07/01/96; full list of members (7 pages)
25 February 1996Return made up to 07/01/96; full list of members (7 pages)
21 February 1995New secretary appointed (2 pages)
21 February 1995Registered office changed on 21/02/95 from: 149 clevland road london W1P 5PH (1 page)
10 January 1995Secretary resigned (4 pages)
10 January 1995Registered office changed on 10/01/95 from: 43 wellington avenue london N15 6AX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 January 1994Incorporation (13 pages)