Company NameThe Regeneration Practice Limited
DirectorPaul Stephen Latham
Company StatusActive
Company Number03111332
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Stephen Latham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36a Estelle Road
London
NW3 2JY
Secretary NameMrs Lesley Patricia Latham
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleSolicitor/Business Manager
Correspondence Address10 Brampton Road
St.Albans
Hertfordshire
AL1 4PW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameFoxley Kingham Chartered Accountants (Corporation)
StatusResigned
Appointed26 August 2004(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 September 2010)
Correspondence AddressProspero House 46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ

Contact

Telephone020 72476520
Telephone regionLondon

Location

Registered Address36a Estelle Road
London
NW3 2JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£167
Current Liabilities£25,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

5 July 2016Delivered on: 6 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 July 2011Delivered on: 28 July 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 May 2021Registered office address changed from Unit 12B, Building 2 190a New North Road Islington London N1 7BJ United Kingdom to 36a Estelle Road London NW3 2JY on 24 May 2021 (1 page)
29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 190a Unit12B, Building 2 190a New North Road London N1 7BJ England to Unit 12B, Building 2 190a New North Road Islington London N1 7BJ on 18 June 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from Unit 11 Third Floor 23-28 Penn Street London N1 5DL United Kingdom to 190a Unit12B, Building 2 190a New North Road London N1 7BJ on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from Unit 11 Third Floor 23-28 Penn Street London N1 5DL United Kingdom to 190a Unit12B, Building 2 190a New North Road London N1 7BJ on 23 October 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Registered office address changed from 1 Huguenot Place Heneage Street London E1 5LJ to Unit 11 Third Floor 23-28 Penn Street London N1 5DL on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 1 Huguenot Place Heneage Street London E1 5LJ to Unit 11 Third Floor 23-28 Penn Street London N1 5DL on 25 November 2016 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 July 2016Registration of charge 031113320002, created on 5 July 2016 (5 pages)
6 July 2016Registration of charge 031113320002, created on 5 July 2016 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
10 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
10 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Mr Paul Stephen Latham on 9 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Paul Stephen Latham on 9 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Paul Stephen Latham on 9 October 2011 (2 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Registered office address changed from 1 Huguenot Place Heneage Street London E1 5LJ on 14 October 2010 (1 page)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Registered office address changed from 1 Huguenot Place Heneage Street London E1 5LJ on 14 October 2010 (1 page)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
23 September 2010Termination of appointment of Foxley Kingham Chartered Accountants as a secretary (1 page)
23 September 2010Termination of appointment of Foxley Kingham Chartered Accountants as a secretary (1 page)
26 April 2010Registered office address changed from 7 Huguenot Place Heneage Street Spitalfields London E1 5LJ on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 7 Huguenot Place Heneage Street Spitalfields London E1 5LJ on 26 April 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Foxley Kingham Chartered Accountants on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Paul Stephen Latham on 9 October 2009 (2 pages)
30 November 2009Secretary's details changed for Foxley Kingham Chartered Accountants on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Paul Stephen Latham on 9 October 2009 (2 pages)
30 November 2009Secretary's details changed for Foxley Kingham Chartered Accountants on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Paul Stephen Latham on 9 October 2009 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 09/10/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 09/10/08; full list of members (3 pages)
6 June 2008Return made up to 09/10/07; full list of members (3 pages)
6 June 2008Return made up to 09/10/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 November 2006Return made up to 09/10/06; full list of members (6 pages)
24 November 2006Return made up to 09/10/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Secretary resigned (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Return made up to 09/10/04; full list of members (6 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Return made up to 09/10/04; full list of members (6 pages)
5 November 2003Return made up to 09/10/03; full list of members (6 pages)
5 November 2003Return made up to 09/10/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 October 2002Return made up to 09/10/02; full list of members (6 pages)
31 October 2002Return made up to 09/10/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 November 2001Return made up to 09/10/01; full list of members (6 pages)
2 November 2001Return made up to 09/10/01; full list of members (6 pages)
23 November 2000Accounts made up to 31 March 2000 (10 pages)
23 November 2000Accounts made up to 31 March 2000 (10 pages)
16 October 2000Return made up to 09/10/00; full list of members (6 pages)
16 October 2000Return made up to 09/10/00; full list of members (6 pages)
26 October 1999Return made up to 09/10/99; full list of members (6 pages)
26 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 July 1999Accounts made up to 31 March 1999 (9 pages)
14 July 1999Accounts made up to 31 March 1999 (9 pages)
6 January 1999Accounts made up to 31 March 1998 (9 pages)
6 January 1999Accounts made up to 31 March 1998 (9 pages)
10 November 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
10 November 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
28 October 1997Return made up to 09/10/97; no change of members (4 pages)
28 October 1997Return made up to 09/10/97; no change of members (4 pages)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
23 December 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
7 November 1996Return made up to 09/10/96; full list of members (6 pages)
7 November 1996Return made up to 09/10/96; full list of members (6 pages)
9 October 1995Incorporation (32 pages)
9 October 1995Incorporation (32 pages)