Company NameEstates & Management Limited
Company StatusActive
Company Number03244100
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Previous NameRegaldale Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(9 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameJohanna Jordan Woodcock
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304,Regents Park Road
London
N3 2JX
Director NameTabitha Elizabeth Sandles
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameFaiza Ahmad
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 May 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed02 December 1996(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 1997)
RoleCompany Director
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Director NameDavid Vincent George
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressMillbanks Chelmsford Road
Felsted
Dunmow
Essex
CM6 3LT
Director NameMr Doron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed13 October 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 20 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Michael John Gaston
NationalityBritish
StatusResigned
Appointed14 December 2005(9 years, 3 months after company formation)
Appointment Duration3 days (resigned 17 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dents Road
London
SW11 6JA
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(9 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 April 2018)
RoleCo Director
Correspondence Address21 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(13 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Contact

Websitewww.e-m.uk.com
Telephone020 83491919
Telephone regionLondon

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £1Fairhold Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,354,574
Net Worth£17,031,778
Cash£4,048,060
Current Liabilities£3,335,835

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

1 November 2004Delivered on: 8 November 2004
Satisfied on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2003Delivered on: 16 July 2003
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Documents charge
Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charged the documents to the bank;. See the mortgage charge document for full details.
Fully Satisfied
7 July 2003Delivered on: 15 July 2003
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 February 2001Delivered on: 13 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC (The "Bank")

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee).
Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 28 November 2000
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Charge over cash deposit
Secured details: All moneys debts and liabilities from time to time due owing or incurred by the principal obligors (as defined therein) to the chargee under the finance documents (as defined in the facility agreement defined herein).
Particulars: By way of first fixed charge all the chargor's rights title interest and benefit in the cash deposit.
Fully Satisfied

Filing History

5 January 2024Full accounts made up to 31 December 2022 (24 pages)
1 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Full accounts made up to 31 December 2021 (19 pages)
7 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
24 August 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
2 January 2022Full accounts made up to 31 December 2020 (19 pages)
3 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
13 July 2021Director's details changed for Mr Michael John Gaston on 20 March 2019 (2 pages)
13 April 2021Appointment of Faiza Ahmad as a director on 24 February 2021 (2 pages)
13 April 2021Appointment of Tabitha Elizabeth Sandles as a director on 24 February 2021 (2 pages)
13 April 2021Appointment of Johanna Jordan Woodcock as a director on 24 February 2021 (2 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
16 February 2021Full accounts made up to 31 December 2019 (19 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 December 2018 (17 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
18 July 2019Change of details for Fairhold Services Limited as a person with significant control on 2 April 2019 (2 pages)
16 July 2019Change of details for Fairhold Services Limited as a person with significant control on 2 April 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
14 January 2019Full accounts made up to 31 December 2017 (16 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Walter Kenneth Goldsmith as a director on 19 April 2018 (1 page)
8 January 2018Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Full accounts made up to 31 December 2015 (17 pages)
30 November 2016Full accounts made up to 31 December 2015 (17 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 December 2015Full accounts made up to 31 December 2014 (12 pages)
2 December 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000,000
(6 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000,000
(6 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,000,000
(6 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,000,000
(6 pages)
8 January 2014Full accounts made up to 31 December 2012 (10 pages)
8 January 2014Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,000,000
(6 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,000,000
(6 pages)
9 April 2013Full accounts made up to 31 December 2011 (10 pages)
9 April 2013Full accounts made up to 31 December 2011 (10 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
2 February 2012Full accounts made up to 31 December 2010 (10 pages)
2 February 2012Full accounts made up to 31 December 2010 (10 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
24 February 2011Full accounts made up to 31 December 2009 (10 pages)
24 February 2011Full accounts made up to 31 December 2009 (10 pages)
21 February 2011Director's details changed for Mr William Kenneth Procter on 1 September 2010 (2 pages)
21 February 2011Director's details changed for Mr William Kenneth Procter on 1 September 2010 (2 pages)
21 February 2011Director's details changed for Mr William Kenneth Procter on 1 September 2010 (2 pages)
10 February 2011Termination of appointment of Christopher Mcgill as a director (1 page)
10 February 2011Termination of appointment of Christopher Mcgill as a director (1 page)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Full accounts made up to 31 December 2008 (11 pages)
12 May 2010Full accounts made up to 31 December 2008 (11 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Termination of appointment of Vincent Tchenguiz as a director (2 pages)
29 January 2010Termination of appointment of Vincent Tchenguiz as a director (2 pages)
24 December 2009Annual return made up to 30 August 2008 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 30 August 2008 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
24 November 2009Appointment of Vincent Aziz Tchenguiz as a director (3 pages)
24 November 2009Appointment of Vincent Aziz Tchenguiz as a director (3 pages)
23 November 2009Annual return made up to 30 August 2007 with a full list of shareholders (10 pages)
23 November 2009Annual return made up to 30 August 2007 with a full list of shareholders (10 pages)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
17 August 2009Full accounts made up to 31 December 2007 (14 pages)
17 August 2009Full accounts made up to 31 December 2007 (14 pages)
6 November 2008Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX (1 page)
6 November 2008Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX, england (1 page)
6 November 2008Return made up to 30/08/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX, england (1 page)
6 November 2008Return made up to 30/08/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from, molteno house 302 regents park road, finchley, london, N3 2JX (1 page)
6 November 2008Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
1 May 2008Full accounts made up to 31 December 2006 (16 pages)
1 May 2008Full accounts made up to 31 December 2006 (16 pages)
4 October 2007Return made up to 30/08/07; full list of members (3 pages)
4 October 2007Return made up to 30/08/07; full list of members (3 pages)
17 August 2007Nc inc already adjusted 30/06/07 (1 page)
17 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 August 2007Ad 30/06/07--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages)
17 August 2007Ad 30/06/07--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages)
17 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2007Nc inc already adjusted 30/06/07 (1 page)
17 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2007Full accounts made up to 31 December 2005 (15 pages)
8 February 2007Full accounts made up to 31 December 2005 (15 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
27 September 2006Return made up to 30/08/06; full list of members (8 pages)
27 September 2006Return made up to 30/08/06; full list of members (8 pages)
21 June 2006Full accounts made up to 31 December 2004 (14 pages)
21 June 2006Full accounts made up to 31 December 2004 (14 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 February 2006New director appointed (4 pages)
15 February 2006New director appointed (4 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Return made up to 30/08/05; full list of members (6 pages)
24 October 2005Return made up to 30/08/05; full list of members (6 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
5 February 2005Full accounts made up to 31 December 2003 (13 pages)
5 February 2005Full accounts made up to 31 December 2003 (13 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
26 August 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2004Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2004Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of assistance for shares acquisition (9 pages)
16 July 2003Declaration of assistance for shares acquisition (9 pages)
16 July 2003Particulars of mortgage/charge (16 pages)
16 July 2003Particulars of mortgage/charge (16 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
14 May 2003Return made up to 30/08/02; full list of members; amend (7 pages)
14 May 2003Return made up to 30/08/02; full list of members; amend (7 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Return made up to 30/08/02; full list of members (7 pages)
26 September 2002Return made up to 30/08/02; full list of members (7 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Return made up to 30/08/01; full list of members (6 pages)
3 October 2001Return made up to 30/08/01; full list of members (6 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(13 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 February 2001Conve 31/01/01 (1 page)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(13 pages)
22 February 2001Conve 31/01/01 (1 page)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
13 February 2001Particulars of mortgage/charge (13 pages)
13 February 2001Particulars of mortgage/charge (13 pages)
28 November 2000Particulars of mortgage/charge (7 pages)
28 November 2000Particulars of mortgage/charge (7 pages)
22 September 2000Full accounts made up to 31 December 1999 (14 pages)
22 September 2000Full accounts made up to 31 December 1999 (14 pages)
13 September 2000Return made up to 30/08/00; full list of members (6 pages)
13 September 2000Return made up to 30/08/00; full list of members (6 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
22 April 2000Full accounts made up to 31 December 1998 (14 pages)
22 April 2000Full accounts made up to 31 December 1998 (14 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Director resigned (1 page)
3 December 1999Return made up to 30/08/99; no change of members (4 pages)
3 December 1999Return made up to 30/08/99; no change of members (4 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 7TH floor, leconfield house, london, W1Y 7EB (1 page)
17 September 1998New director appointed (1 page)
17 September 1998New director appointed (1 page)
17 September 1998Registered office changed on 17/09/98 from: 7TH floor, leconfield house, london, W1Y 7EB (1 page)
17 September 1998Return made up to 30/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1998Return made up to 30/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
21 November 1997Return made up to 30/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 November 1997Return made up to 30/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
18 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
18 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
10 June 1997New director appointed (5 pages)
10 June 1997New director appointed (5 pages)
29 May 1997Company name changed regaldale LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed regaldale LIMITED\certificate issued on 30/05/97 (2 pages)
28 May 1997Ad 12/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Ad 12/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 1997Director resigned (1 page)
27 May 1997Memorandum and Articles of Association (6 pages)
27 May 1997Memorandum and Articles of Association (6 pages)
19 May 1997New director appointed (3 pages)
19 May 1997New director appointed (3 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (3 pages)
21 February 1997New secretary appointed;new director appointed (3 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1996Incorporation (20 pages)
30 August 1996Incorporation (20 pages)