Company NameRegent Street Management Services Limited
DirectorsAida Zelouf and Jack Robin Zelouf
Company StatusActive
Company Number03037544
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Aida Zelouf
NationalityBritish
StatusCurrent
Appointed23 November 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameMrs Aida Zelouf
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(16 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameJack Robin Zelouf
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(16 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameSammy Salim Soffair
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressResidence Belle-Rive
54 La Route De Moubra
Crans Montana
3963
Switzerland
Director NameFreddy Zelouf
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 The Paddocks
Wembley Park
Middlesex
HA9 9HH
Secretary NameFreddy Zelouf
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 The Paddocks
Wembley Park
Middlesex
HA9 9HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address32 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Bond Street Management Services LTD
50.00%
Ordinary
50 at £1Sammy Salim Soffair
50.00%
Ordinary

Financials

Year2014
Net Worth-£771
Cash£1,822
Current Liabilities£2,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 21 September 2016 (1 page)
21 September 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 21 September 2016 (1 page)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
16 April 2013Secretary's details changed for Aida Zelouf on 24 March 2012 (1 page)
16 April 2013Secretary's details changed for Aida Zelouf on 24 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page)
22 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 February 2012Appointment of Aida Zelouf as a director (3 pages)
29 February 2012Appointment of Aida Zelouf as a director (3 pages)
24 February 2012Appointment of Jack Robin Zelouf as a director (3 pages)
24 February 2012Termination of appointment of Freddy Zelouf as a director (2 pages)
24 February 2012Termination of appointment of Freddy Zelouf as a director (2 pages)
24 February 2012Appointment of Jack Robin Zelouf as a director (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 24/03/09; full list of members (3 pages)
23 April 2009Return made up to 24/03/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 24/03/08; full list of members (5 pages)
20 March 2008Return made up to 24/03/08; full list of members (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 24/03/07; full list of members (5 pages)
20 April 2007Return made up to 24/03/07; full list of members (5 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
11 April 2006Return made up to 24/03/06; full list of members (5 pages)
11 April 2006Return made up to 24/03/06; full list of members (5 pages)
16 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
9 May 2005Return made up to 24/03/05; full list of members (5 pages)
9 May 2005Return made up to 24/03/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 April 2004Return made up to 24/03/04; full list of members (5 pages)
22 April 2004Return made up to 24/03/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 April 2003Return made up to 24/03/03; full list of members (5 pages)
12 April 2003Return made up to 24/03/03; full list of members (5 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 24/03/02; full list of members (5 pages)
9 April 2002Return made up to 24/03/02; full list of members (5 pages)
3 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
3 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
3 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
26 June 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
26 June 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
26 April 2001Return made up to 24/03/01; full list of members (5 pages)
26 April 2001Return made up to 24/03/01; full list of members (5 pages)
17 October 2000Full accounts made up to 5 April 2000 (9 pages)
17 October 2000Full accounts made up to 5 April 2000 (9 pages)
17 October 2000Full accounts made up to 5 April 2000 (9 pages)
19 September 2000Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page)
19 September 2000Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page)
14 April 2000Return made up to 24/03/00; full list of members (6 pages)
14 April 2000Return made up to 24/03/00; full list of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
20 April 1999Return made up to 24/03/99; full list of members (6 pages)
20 April 1999Return made up to 24/03/99; full list of members (6 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
17 April 1998Return made up to 24/03/98; full list of members (6 pages)
17 April 1998Return made up to 24/03/98; full list of members (6 pages)
12 March 1998Full accounts made up to 5 April 1997 (8 pages)
12 March 1998Full accounts made up to 5 April 1997 (8 pages)
12 March 1998Full accounts made up to 5 April 1997 (8 pages)
22 April 1997Full accounts made up to 5 April 1996 (7 pages)
22 April 1997Full accounts made up to 5 April 1996 (7 pages)
22 April 1997Full accounts made up to 5 April 1996 (7 pages)
15 April 1997Return made up to 24/03/97; full list of members (6 pages)
15 April 1997Return made up to 24/03/97; full list of members (6 pages)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
30 May 1996Return made up to 24/03/96; full list of members (6 pages)
30 May 1996Return made up to 24/03/96; full list of members (6 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1995Accounting reference date notified as 05/04 (1 page)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 22 woodstock street london W1R 1HF (1 page)
12 April 1995Registered office changed on 12/04/95 from: 22 woodstock street london W1R 1HF (1 page)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Accounting reference date notified as 05/04 (1 page)
12 April 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1995Incorporation (28 pages)
24 March 1995Incorporation (28 pages)