Company NameRegal Henley Limited
Company StatusDissolved
Company Number03207782
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHamish McAlpine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address60 Welbeck Street
London
W1G 9BH
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleSecretary
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Director NameAnthony James Henry Kirkhope
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 May 1997)
RoleCompany Director
Correspondence Address436a New Cross Road
London
SE14 6TY
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed12 August 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMs Sophi Tranchell
NationalityBritish
StatusResigned
Appointed28 February 1997(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1999)
RoleFilm Distributor
Country of ResidenceEngland
Correspondence Address84 Algernon Road
London
SE13 7AW
Director NameKaren Jean Nicholls
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address1426 Harridge Drive
Beverly Hills
California 90210
United States
Director NameMs Evangelina Serafina Tarr
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1999)
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence Address436a New Cross Road
London
SE14 6TY
Secretary NameAurelia De Casto
NationalityItalian
StatusResigned
Appointed29 July 1999(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2007)
RoleManager
Correspondence Address87c Railton Road
London
SE24 0LR
Director NameCaroline Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2003)
RolePersonal Assistant
Correspondence Address14 Shorrolds Road
London
SW6 7TP
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressRoyalty House
72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 30/05/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 29 May 2005 (4 pages)
19 July 2006Return made up to 30/05/06; full list of members (6 pages)
15 November 2005Registered office changed on 15/11/05 from: atlantic house 3RD floor 5 wardour street london W1V 3HE (1 page)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
13 April 2005Accounts for a small company made up to 30 May 2004 (7 pages)
2 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
18 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2003Accounting reference date extended from 29/11/02 to 29/05/03 (1 page)
23 August 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Director resigned (1 page)
26 April 2003Accounts for a small company made up to 30 November 2001 (7 pages)
15 July 2002Accounts for a small company made up to 30 November 2000 (7 pages)
7 December 2001Director resigned (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 September 2001New director appointed (2 pages)
11 September 2001Accounts for a small company made up to 30 November 1999 (7 pages)
14 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Director's particulars changed (1 page)
7 August 2000New director appointed (2 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 30/05/00; no change of members (5 pages)
16 June 2000Accounts for a small company made up to 30 November 1998 (7 pages)
10 April 2000Registered office changed on 10/04/00 from: 79 wardour street london W1V 3TH (1 page)
9 September 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
4 June 1999Return made up to 30/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1998Registered office changed on 09/12/98 from: 60 welbeck street london W1M 8BH (1 page)
5 October 1998Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 September 1998Particulars of mortgage/charge (8 pages)
8 July 1998Return made up to 30/05/98; full list of members (7 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
1 June 1998Secretary resigned (2 pages)
1 June 1998Director resigned (1 page)
10 February 1998Return made up to 30/05/97; full list of members (9 pages)
4 December 1997Accounting reference date extended from 31/05/97 to 29/11/97 (1 page)
6 October 1997Director resigned (1 page)
12 August 1997New director appointed (4 pages)
12 August 1997New secretary appointed (2 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
11 September 1996New director appointed (3 pages)
4 September 1996Director resigned (1 page)
4 September 1996Memorandum and Articles of Association (7 pages)
4 September 1996£ nc 100/200 30/05/96 (1 page)
4 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Secretary resigned (1 page)
30 May 1996Incorporation (14 pages)