Company NameRegency Plastering Limited
DirectorsPaul Michael Brown and Ryan Lepavoux
Company StatusActive
Company Number03246540
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Secretary NameMr Paul Michael Brown
NationalityBritish
StatusCurrent
Appointed01 February 2001(4 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinden End Farm Canada Farm Road
Pinden
Dartford
Kent
DA2 8EA
Director NameMr Paul Michael Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(5 years, 7 months after company formation)
Appointment Duration22 years
RolePlastering
Country of ResidenceEngland
Correspondence AddressPinden End Farm Canada Farm Road
Pinden
Dartford
Kent
DA2 8EA
Director NameMr Ryan Lepavoux
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinden End Farm Canada Farm Road
Pinden
Dartford
Kent
DA2 8EA
Director NameDavid James Iles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address82 Northumberland Road
Istead Rise
Gravesend
Kent
DA13 9JP
Secretary NameMr Paul Michael Brown
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Birtrick Drive
Meopham
Kent
DA13 0LR
Secretary NameWilliam John Brown
NationalityBritish
StatusResigned
Appointed05 September 1997(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address10 Hill Close
Istead Rise
North Fleet
Kent
DA13 9DD
Director NameMaurice Reginald Skelton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RolePlasterer
Correspondence Address22 Glynde Road
Bexleyheath
Kent
DA7 4ET
Director NameMrs Lorraine Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinden End Farm Canada Farm Road
Pinden
Dartford
Kent
DA2 8EA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitervpl.co.uk
Telephone01474 707255
Telephone regionGravesend

Location

Registered AddressPinden End Farm
Canada Farm Road Pinden
Dartford
Kent
DA2 8EA
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Financials

Year2013
Net Worth£111,972
Cash£37,092
Current Liabilities£178,780

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

30 July 1999Delivered on: 7 August 1999
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
4 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
19 July 2022Particulars of variation of rights attached to shares (2 pages)
18 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
28 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 11/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2021Change of share class name or designation (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
9 July 2021Secretary's details changed for Mr Paul Michael Brown on 9 July 2021 (1 page)
9 July 2021Director's details changed for Mr Paul Michael Brown on 9 July 2021 (2 pages)
9 July 2021Change of details for Mr Paul Brown as a person with significant control on 9 July 2021 (2 pages)
24 June 2021Director's details changed for Mr Ryan Lepavoux on 24 June 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
15 March 2019Appointment of Mr Ryan Lepavoux as a director on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Lorraine Brown as a director on 12 March 2019 (1 page)
27 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
30 March 2017Appointment of Mrs Lorraine Brown as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mrs Lorraine Brown as a director on 30 March 2017 (2 pages)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
16 August 2016Termination of appointment of David James Iles as a director on 11 July 2016 (1 page)
16 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
16 August 2016Termination of appointment of David James Iles as a director on 11 July 2016 (1 page)
16 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for David James Iles on 20 July 2010 (2 pages)
17 August 2010Director's details changed for David James Iles on 20 July 2010 (2 pages)
17 August 2010Director's details changed for Paul Michael Brown on 20 July 2010 (2 pages)
17 August 2010Director's details changed for Paul Michael Brown on 20 July 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 September 2009Return made up to 28/07/09; full list of members (4 pages)
21 September 2009Return made up to 28/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 September 2008Director's change of particulars / david iles / 27/07/2008 (1 page)
30 September 2008Return made up to 28/07/08; full list of members (4 pages)
30 September 2008Director's change of particulars / david iles / 27/07/2008 (1 page)
30 September 2008Return made up to 28/07/08; full list of members (4 pages)
3 July 2008Amended accounts made up to 30 September 2007 (4 pages)
3 July 2008Amended accounts made up to 30 September 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 December 2007Return made up to 28/07/07; full list of members (2 pages)
3 December 2007Return made up to 28/07/07; full list of members (2 pages)
9 August 2006Return made up to 28/07/06; full list of members (7 pages)
9 August 2006Return made up to 28/07/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 July 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
10 August 2004Return made up to 28/07/04; full list of members (7 pages)
10 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
4 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
22 October 2003Return made up to 15/08/03; full list of members (7 pages)
22 October 2003Return made up to 15/08/03; full list of members (7 pages)
16 September 2003Return made up to 06/09/02; full list of members; amend (7 pages)
16 September 2003Return made up to 06/09/02; full list of members; amend (7 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
6 November 2002Return made up to 06/09/02; full list of members (7 pages)
6 November 2002Return made up to 06/09/02; full list of members (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
26 September 2001Director's particulars changed (2 pages)
26 September 2001Director's particulars changed (2 pages)
24 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Ad 17/07/01-17/07/01 £ si 1@1=1 £ ic 2/3 (2 pages)
30 July 2001Ad 17/07/01-17/07/01 £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001Secretary resigned (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
30 October 2000Return made up to 06/09/00; full list of members (6 pages)
30 October 2000Return made up to 06/09/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 October 1999Registered office changed on 27/10/99 from: 30 the droveway istead rise northfleet kent DA13 9TZ (1 page)
27 October 1999Registered office changed on 27/10/99 from: 30 the droveway, istead rise, northfleet, kent DA13 9TZ (1 page)
29 September 1999Return made up to 06/09/99; no change of members (4 pages)
29 September 1999Return made up to 06/09/99; no change of members (4 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 October 1998Return made up to 06/09/98; no change of members (4 pages)
27 October 1998Return made up to 06/09/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 October 1997Secretary resigned (2 pages)
28 October 1997Secretary resigned (2 pages)
28 October 1997Return made up to 06/09/97; full list of members (6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Return made up to 06/09/97; full list of members (6 pages)
24 April 1997Registered office changed on 24/04/97 from: 274 hither green lane london SE13 6TT (1 page)
24 April 1997Registered office changed on 24/04/97 from: 274 hither green lane, london, SE13 6TT (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
6 September 1996Incorporation (20 pages)
6 September 1996Incorporation (20 pages)