162 Regent Street
London
W1B 5TB
Secretary Name | Ms Sakura Gooneratne |
---|---|
Status | Current |
Appointed | 04 December 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Linen Hall 162 Regent Street London W1B 5TB |
Director Name | Miss Zainab Dayek |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall 162 Regent Street London W1B 5TB |
Director Name | Mr Alan Francis Sales |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Linen Hall 162 Regent Street London W1B 5TB |
Director Name | Misako Kudo |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall 162 Regent Street London W1B 5TB |
Secretary Name | Mrs June Violet Lyon Sales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Linen Hall 162 Regent Street London W1B 5TB |
Director Name | Atsuko Ishida |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 September 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Linen Hall 162 Regent Street London W1B 5TB |
Director Name | Stephen Whale |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2022(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Linen Hall 162 Regent Street London W1B 5TB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | regentcoaching.com |
---|
Registered Address | Linen Hall 162 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Nichima Overseas LTD 100.00% Ordinary |
---|---|
1 at £1 | Barclaytrust Channel Islands 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,442 |
Cash | £119,671 |
Current Liabilities | £6,129 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
24 May 2016 | Delivered on: 31 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 December 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
13 December 2022 | Appointment of Stephen Whale as a director on 9 December 2022 (2 pages) |
21 October 2022 | Second filing for the notification of John Charles Best as a person with significant control (7 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
30 August 2022 | Satisfaction of charge 031779200001 in full (1 page) |
16 August 2022 | Notification of John Best as a person with significant control on 8 August 2022
|
16 August 2022 | Cessation of Fahid Dayekh as a person with significant control on 8 August 2022 (1 page) |
16 August 2022 | Notification of Zainab Dayek as a person with significant control on 8 August 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
28 March 2022 | Director's details changed for Misako Kudo on 28 March 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
18 October 2021 | Termination of appointment of Alan Francis Sales as a director on 10 October 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
4 December 2020 | Appointment of Ms Sakura Gooneratne as a secretary on 4 December 2020 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
13 November 2020 | Termination of appointment of June Violet Lyon Sales as a secretary on 26 October 2020 (1 page) |
1 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2016 | Registration of charge 031779200001, created on 24 May 2016 (5 pages) |
31 May 2016 | Registration of charge 031779200001, created on 24 May 2016 (5 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 July 2014 | Termination of appointment of Atsuko Ishida as a director (1 page) |
2 July 2014 | Appointment of Ms Sakura Gooneratne as a director (2 pages) |
2 July 2014 | Appointment of Ms Sakura Gooneratne as a director (2 pages) |
2 July 2014 | Termination of appointment of Atsuko Ishida as a director (1 page) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Astuko Ishida on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Astuko Ishida on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Alan Francis Sales on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs June Violet Lyon Sales on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Alan Francis Sales on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Misako Kudo on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Misako Kudo on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs June Violet Lyon Sales on 25 March 2010 (1 page) |
7 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / alan sales / 24/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / alan sales / 24/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / misako kudo / 24/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / misako kudo / 24/03/2009 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / misako kudo / 22/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / misako kudo / 22/03/2008 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
12 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
22 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: linen hall 162 regent street london W1R 5TB (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: linen hall 162 regent street london W1R 5TB (1 page) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
29 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
26 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
27 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
24 March 1997 | Return made up to 26/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 26/03/97; full list of members (6 pages) |
12 May 1996 | Ad 24/04/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 May 1996 | Ad 24/04/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
18 April 1996 | Accounting reference date notified as 31/08 (1 page) |
18 April 1996 | Accounting reference date notified as 31/08 (1 page) |
18 April 1996 | Ad 26/03/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
18 April 1996 | Ad 26/03/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Incorporation (13 pages) |
26 March 1996 | Incorporation (13 pages) |