Regus
Harrow
HA1 1BD
Director Name | Mr Erik Yompel Ortiz Sanchez |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hns Accountants Limited 79 College Road Regus Harrow HA1 1BD |
Director Name | Executors Of The Estate Of John Stewart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Walsingham Queensmead St Johns Wood Park London NW8 6RL |
Secretary Name | Mr Franco Zoia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 7 Newburgh Road London W3 6DQ |
Secretary Name | Maruja Stafley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 1 Dawson Terrace Edmonton London N9 8BZ |
Secretary Name | James Martin Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 November 2013) |
Role | Company Director |
Correspondence Address | 3 Badgers Way Hastings East Sussex TN34 2QD |
Director Name | Mr Edward Lewis Isaacs |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(16 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Court Road London SE9 5AF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | C/O Hns Accountants Limited 79 College Road Regus Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£70,110 |
Cash | £8,704 |
Current Liabilities | £93,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 August 2021 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 17 August 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 January 2021 | Termination of appointment of Edward Lewis Isaacs as a director on 19 January 2021 (1 page) |
17 December 2020 | Appointment of Mr Erik Yompel Ortiz Sanchez as a director on 17 December 2020 (2 pages) |
5 November 2020 | Registered office address changed from 1 Bridge Place London SW1V 1QA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 5 November 2020 (2 pages) |
5 November 2020 | Change of details for Robin Green Properties Limited as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Cessation of Rudolph Brauchli as a person with significant control on 20 November 2019 (1 page) |
5 November 2020 | Notification of Robin Green Properties Limited as a person with significant control on 20 November 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
26 March 2020 | Termination of appointment of John Stewart as a director on 2 March 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (3 pages) |
1 April 2019 | Confirmation statement made on 27 February 2019 with updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
17 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Notification of Rudolph Brauchli as a person with significant control on 7 April 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 June 2017 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 18 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 18 June 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Previous accounting period shortened from 28 June 2015 to 31 March 2015 (1 page) |
28 May 2015 | Previous accounting period shortened from 28 June 2015 to 31 March 2015 (1 page) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
5 February 2014 | Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages) |
5 February 2014 | Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages) |
17 January 2014 | Appointment of Mr Edward Lewis Isaacs as a director (2 pages) |
17 January 2014 | Appointment of Mr Edward Lewis Isaacs as a director (2 pages) |
13 November 2013 | Termination of appointment of James Barrett as a secretary (1 page) |
13 November 2013 | Termination of appointment of James Barrett as a secretary (1 page) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 August 2008 | Return made up to 07/04/08; full list of members (3 pages) |
5 August 2008 | Return made up to 07/04/08; full list of members (3 pages) |
10 July 2007 | Ad 02/07/07--------- £ si 48@1=48 £ ic 2/50 (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 42A tarn street london SE1 6PE (1 page) |
10 July 2007 | Ad 02/07/07--------- £ si 48@1=48 £ ic 2/50 (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 42A tarn street london SE1 6PE (1 page) |
24 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (6 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Return made up to 07/04/05; full list of members (6 pages) |
3 August 2005 | Return made up to 07/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Return made up to 07/04/04; full list of members
|
29 June 2004 | Return made up to 07/04/04; full list of members
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 August 2003 | Return made up to 07/04/03; full list of members (6 pages) |
21 August 2003 | Return made up to 07/04/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
22 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 1ST floor 22 peterborough road harrow middlesex HA1 2BQ (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 1ST floor 22 peterborough road harrow middlesex HA1 2BQ (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 07/04/98; full list of members (5 pages) |
9 June 1998 | Return made up to 07/04/98; full list of members (5 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page) |
11 August 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 May 1997 | Secretary resigned (1 page) |
7 April 1997 | Incorporation (12 pages) |
7 April 1997 | Incorporation (12 pages) |