Company NameRegalcrest Properties Limited
DirectorJoseph Gluck
Company StatusActive
Company Number03027797
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joseph Gluck
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Kildas Road
London
N16 5BZ
Secretary NamePearl Gluck
NationalitySwiss
StatusCurrent
Appointed22 March 1995(3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Kildas Road
London
N16 5BZ
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 88024178
Telephone regionLondon

Location

Registered Address36 St. Kilda's Road
London
N16 5BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Joseph Gluck
99.00%
Ordinary
1 at £1Pearl Gluck
1.00%
Ordinary

Financials

Year2014
Net Worth£235,201
Current Liabilities£890,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

5 March 2009Delivered on: 12 March 2009
Satisfied on: 28 September 2011
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 205 sumatra road london t/no. 186683 and by way of floating charge over all moveable plant, machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 2009Delivered on: 12 March 2009
Satisfied on: 28 September 2011
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
Fully Satisfied
18 May 2001Delivered on: 22 May 2001
Persons entitled: Barclays Bank PLC

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 787-789 harrow road willesden london.
Outstanding
3 July 2000Delivered on: 7 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 burton road london borough of brent t/no MX8955.
Outstanding
29 March 2000Delivered on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40A carlyton road, alperton, london borough of brent t/n NGL772769.
Outstanding
29 March 2000Delivered on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 granville gardens, london borough of ealing t/n MX207664.
Outstanding
29 March 2000Delivered on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 st. Pauls road, tottenham, london borough of haringey t/n egl 363016.
Outstanding
29 March 2000Delivered on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 402 lea bridge road, leyton, london borough of waltham forest t/n EX63438.
Outstanding
7 March 2000Delivered on: 14 March 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the comnpany, whatsoever and wheresoever present and future.
Outstanding

Filing History

24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
21 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
19 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 January 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
30 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 December 2019Previous accounting period shortened from 8 April 2019 to 7 April 2019 (1 page)
23 December 2019Previous accounting period extended from 24 March 2019 to 8 April 2019 (1 page)
25 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
23 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from 115 Craven Park Road London N15 6BL to 36 St. Kilda's Road London N16 5BZ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 115 Craven Park Road London N15 6BL to 36 St. Kilda's Road London N16 5BZ on 12 March 2015 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
16 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Registered office changed on 27/08/2009 from 36 st kildas road london N16 5BZ (1 page)
27 August 2009Registered office changed on 27/08/2009 from 36 st kildas road london N16 5BZ (1 page)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 February 2009Return made up to 01/03/08; full list of members (3 pages)
24 February 2009Return made up to 01/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 01/03/07; full list of members (6 pages)
10 March 2007Return made up to 01/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 01/03/06; full list of members (6 pages)
29 March 2006Return made up to 01/03/06; full list of members (6 pages)
26 January 2006Return made up to 01/03/05; full list of members (2 pages)
26 January 2006Return made up to 01/03/05; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 01/03/04; full list of members (6 pages)
28 February 2004Return made up to 01/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2003Return made up to 01/03/03; full list of members (6 pages)
3 March 2003Return made up to 01/03/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
23 May 2000Return made up to 01/03/00; full list of members (6 pages)
23 May 2000Return made up to 01/03/00; full list of members (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 01/03/99; full list of members (7 pages)
28 April 1999Return made up to 01/03/99; full list of members (7 pages)
29 March 1999Full accounts made up to 31 March 1998 (8 pages)
29 March 1999Full accounts made up to 31 March 1998 (8 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1998Return made up to 01/03/98; no change of members (4 pages)
20 March 1998Return made up to 01/03/98; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
22 January 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 January 1997Return made up to 01/03/96; full list of members (7 pages)
22 January 1997Return made up to 01/03/96; full list of members (7 pages)
22 January 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 43 wellington avenue london N15 6AX (1 page)
27 March 1995Registered office changed on 27/03/95 from: 43 wellington avenue london N15 6AX (1 page)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
1 March 1995Incorporation (13 pages)
1 March 1995Incorporation (13 pages)