Company NameRegis Investments Limited
DirectorMohammed Lateef Mian
Company StatusActive
Company Number03323410
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMohammed Lateef Mian
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(same day as company formation)
RoleProvisions Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary NameMrs Nasreen Afroze Mian
NationalityBritish
StatusCurrent
Appointed01 December 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Director NameMr Irfan Lateef Mian
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary NameMohammed Lateef Mian
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleProvisions Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address41-43 Standard Road London Standard Road
London
NW10 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,288,138
Cash£99,928
Current Liabilities£395,671

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Charges

22 October 2001Delivered on: 3 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19-20 castle square caernarfon wales t/no; WA720639. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 July 2001Delivered on: 13 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 107 - 109 dalton road barrow in furness cumbria title number CU10365. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 April 2001Delivered on: 3 May 2001
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 27TH april 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 29/31 high street dunfermline fife.
Outstanding
13 March 2001Delivered on: 17 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 206 uxbridge road shepherds bush london in the london borough of hammersmith & fulham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 August 1998Delivered on: 18 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rexam unit grovebury road leighton buzzard bedfordshire t/n BD119326. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 October 1997Delivered on: 21 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 September 1997Delivered on: 30 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property situate at westfield industrial estate kirk lane yeadon west yorkshire title number WYK178985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 August 1997Delivered on: 27 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 262/264 king street hammersmith london t/n LN118456. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a broadfield garage broadfields aylesbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 1997Delivered on: 27 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 22 market place stevenage hertfordshire t/n HD231575. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
7 October 2023Confirmation statement made on 8 May 2023 with no updates (1 page)
7 October 2023Administrative restoration application (3 pages)
7 October 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
23 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
21 June 2021Cessation of Mohammed Lateef Mian as a person with significant control on 20 May 2020 (1 page)
21 June 2021Notification of Irfan Lateef Mian as a person with significant control on 20 May 2020 (2 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2020Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 April 2019Amended total exemption full accounts made up to 30 June 2018 (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
11 August 2015Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
10 September 2009Registered office changed on 10/09/2009 from, 41-43 standard road, london, NW10 6HF (1 page)
10 September 2009Registered office changed on 10/09/2009 from, 41-43 standard road, london, NW10 6HF (1 page)
3 June 2009Return made up to 19/02/09; full list of members (4 pages)
3 June 2009Return made up to 19/02/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (10 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (10 pages)
31 July 2008Return made up to 19/02/08; full list of members (4 pages)
31 July 2008Return made up to 19/02/08; full list of members (4 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (10 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (10 pages)
8 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 October 2007Return made up to 19/02/07; no change of members (6 pages)
26 October 2007Return made up to 19/02/07; no change of members (6 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
5 July 2006Full accounts made up to 30 June 2005 (12 pages)
5 July 2006Full accounts made up to 30 June 2005 (12 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
27 April 2005Full accounts made up to 30 June 2004 (11 pages)
27 April 2005Full accounts made up to 30 June 2004 (11 pages)
28 February 2005Return made up to 19/02/05; full list of members (8 pages)
28 February 2005Return made up to 19/02/05; full list of members (8 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
13 February 2004Full accounts made up to 30 June 2003 (11 pages)
13 February 2004Full accounts made up to 30 June 2003 (11 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
20 March 2003Full accounts made up to 30 June 2002 (11 pages)
20 March 2003Full accounts made up to 30 June 2002 (11 pages)
20 March 2003Return made up to 19/02/03; full list of members (8 pages)
20 March 2003Return made up to 19/02/03; full list of members (8 pages)
19 August 2002Registered office changed on 19/08/02 from: 29-31 minerva road london, NW10 6HJ (1 page)
19 August 2002Registered office changed on 19/08/02 from: 29-31 minerva road london, NW10 6HJ (1 page)
1 May 2002Full accounts made up to 30 June 2001 (12 pages)
1 May 2002Full accounts made up to 30 June 2001 (12 pages)
26 February 2002Return made up to 19/02/02; full list of members (7 pages)
26 February 2002Return made up to 19/02/02; full list of members (7 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 19/02/01; full list of members (7 pages)
27 February 2001Return made up to 19/02/01; full list of members (7 pages)
4 April 2000Return made up to 19/02/00; full list of members (6 pages)
4 April 2000Return made up to 19/02/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 June 1999 (11 pages)
15 February 2000Full accounts made up to 30 June 1999 (11 pages)
26 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Full accounts made up to 30 June 1998 (11 pages)
12 October 1998Full accounts made up to 30 June 1998 (11 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 19/02/98; full list of members (6 pages)
5 March 1998Return made up to 19/02/98; full list of members (6 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
14 October 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Secretary resigned (1 page)
19 February 1997Incorporation (16 pages)
19 February 1997Incorporation (16 pages)