London
WC1N 2ES
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 John Street London WC1N 2ES |
Director Name | Mr Neil Alastair Ashton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 John Street London WC1N 2ES |
Director Name | Mr Philip Laniado |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 John Street London WC1N 2ES |
Secretary Name | Tara Lloyd-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Farlow Road London SW15 1DT |
Secretary Name | Ms Deborah Jill Suzanne Laniado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 192 Goldhurst Terrace London NW6 3HN |
Secretary Name | Nathalie Laniado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 19 Greenaway Gardens London NW3 7DH |
Secretary Name | Carol Lesley Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 59b Shortheath Road Farnham Surrey GU9 8SH |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Telephone | 020 74308440 |
---|---|
Telephone region | London |
Registered Address | 6 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Olci Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Appointment of Mr Neil Alastair Ashton as a director on 24 March 2014 (2 pages) |
27 March 2014 | Appointment of Mr Neil Alastair Ashton as a director on 24 March 2014 (2 pages) |
10 January 2014 | Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
30 September 2010 | (6 pages) |
30 September 2010 | (6 pages) |
13 August 2010 | Director's details changed for Philip Laniado on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr Derek Edward Flack on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Secretary's details changed for Mr Derek Edward Flack on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Philip Laniado on 13 August 2010 (2 pages) |
1 November 2009 | (6 pages) |
1 November 2009 | (6 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from downside house 59B shortheath road farnham surrey GU9 8SH uk (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from downside house 59B shortheath road farnham surrey GU9 8SH uk (1 page) |
28 October 2008 | Director's change of particulars / philip laniado / 28/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / philip laniado / 28/10/2008 (1 page) |
1 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
29 August 2008 | Secretary appointed mr derek edward flack (1 page) |
29 August 2008 | Secretary appointed mr derek edward flack (1 page) |
28 August 2008 | Appointment terminated secretary carol bishop (1 page) |
28 August 2008 | Appointment terminated secretary carol bishop (1 page) |
23 May 2008 | (6 pages) |
23 May 2008 | (6 pages) |
21 April 2008 | (6 pages) |
21 April 2008 | (6 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
26 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
26 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
9 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
9 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
13 September 2006 | Accounts made up to 31 December 2005 (1 page) |
13 September 2006 | Accounts made up to 31 December 2005 (1 page) |
1 March 2006 | Company name changed regent club LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed regent club LIMITED\certificate issued on 01/03/06 (2 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
26 August 2005 | Accounts made up to 31 December 2004 (1 page) |
26 August 2005 | Accounts made up to 31 December 2004 (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
16 August 2004 | Accounts made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts made up to 31 December 2003 (1 page) |
1 October 2003 | Accounts made up to 31 December 2002 (1 page) |
1 October 2003 | Accounts made up to 31 December 2002 (1 page) |
12 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
4 November 2002 | Ad 13/08/97--------- £ si 99@1 (2 pages) |
4 November 2002 | Ad 13/08/97--------- £ si 99@1 (2 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (1 page) |
2 November 2002 | Accounts made up to 31 December 2001 (1 page) |
4 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (4 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
26 September 2000 | Return made up to 13/08/00; full list of members
|
26 September 2000 | Return made up to 13/08/00; full list of members
|
21 August 2000 | Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA (1 page) |
3 May 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
3 May 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
3 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
3 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
23 April 1999 | (4 pages) |
23 April 1999 | (4 pages) |
22 April 1999 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
22 April 1999 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
9 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD (1 page) |
9 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Ad 25/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Ad 25/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
13 August 1997 | Incorporation (19 pages) |
13 August 1997 | Incorporation (19 pages) |