Richmond
Surrey
TW10 6EN
Director Name | Mr Christopher Anthony O'Callaghan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 1999(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Mansions Lymington Road West Hampstead London NW6 1SE |
Secretary Name | Mr Arthur Charles Cowdery |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1999(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | www.regalmain.co.uk |
---|
Registered Address | 131-133 Red Lion Road Surbiton Surrey KT6 7RQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £271,487 |
Gross Profit | £156,268 |
Net Worth | £3,944,910 |
Cash | £65,968 |
Current Liabilities | £491,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
15 August 2003 | Delivered on: 21 August 2003 Satisfied on: 15 February 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold being 3 cobham court,chester close belgravia london SW1;by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
---|---|
15 August 2003 | Delivered on: 21 August 2003 Satisfied on: 15 February 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 129 rodenhurst rd,london SW4 8AJ; by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
15 August 2003 | Delivered on: 21 August 2003 Satisfied on: 15 February 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being the old rose public house 21,22 and 23 medway st,london SW1; by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
15 April 2003 | Delivered on: 26 April 2003 Satisfied on: 15 February 2012 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: By way of legal mortgage land to the rear of 7 melbourn street, royston, herts and land to the rear of 12 and 24 high street, royston, herts t/nos HD395637 and HD368050 (part). 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. Fully Satisfied |
17 January 2003 | Delivered on: 6 February 2003 Satisfied on: 15 February 2012 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: Noreton park farmhouse noreton saffordshire t/n SF278943. 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. Fully Satisfied |
30 May 2002 | Delivered on: 12 June 2002 Satisfied on: 19 August 2003 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: L/Hold property known as 3 cobham court 2 chester street belgravia london; ngl 584507. 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. Fully Satisfied |
26 January 2001 | Delivered on: 8 February 2001 Satisfied on: 15 February 2012 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 f/h property k/a 32 d'arblay street soho london W1V 3FE t/no 357635. 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. Fully Satisfied |
1 December 2000 | Delivered on: 9 December 2000 Satisfied on: 19 August 2003 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 f/h property known as 129 rodenhurst road, clapham, london SW4 in the london borough of lambeth t/n 258781.. 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. Fully Satisfied |
12 June 2007 | Delivered on: 26 June 2007 Satisfied on: 23 February 2012 Persons entitled: Investec Bank (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 cobham court, chester close, belgravia, london. Fully Satisfied |
15 August 2003 | Delivered on: 21 August 2003 Satisfied on: 15 February 2012 Persons entitled: Investec Bank (UK) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
15 August 2003 | Delivered on: 21 August 2003 Satisfied on: 15 February 2012 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those rents and other payments due in respect of the f/hold being 129-137 rodenhurst rd,london SW4 and 3 cobham court,chester close,belgravia,london SW1. Fully Satisfied |
31 October 2000 | Delivered on: 8 November 2000 Satisfied on: 19 August 2003 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. Fully Satisfied |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 3 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as 26 bushey road, wimbledon chase, london and land on the north west side of bushey road, SW20 8LW and registered at land registry under title number TGL34890. Outstanding |
6 November 2012 | Delivered on: 14 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 cobham court 2 chester close london t/no NGL883880 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
6 November 2012 | Delivered on: 14 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 rodenhurst road london t/no 258781 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
6 November 2012 | Delivered on: 14 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 November 2017 | Satisfaction of charge 036237040017 in full (4 pages) |
30 November 2017 | Satisfaction of charge 036237040017 in full (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 March 2016 | Registration of charge 036237040017, created on 26 February 2016 (14 pages) |
2 March 2016 | Registration of charge 036237040017, created on 26 February 2016 (14 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 November 2014 | Registration of charge 036237040016, created on 29 October 2014 (17 pages) |
3 November 2014 | Registration of charge 036237040016, created on 29 October 2014 (17 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
13 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
16 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
10 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 31 August 2010 (12 pages) |
31 January 2011 | Full accounts made up to 31 August 2010 (12 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 31 August 2009 (12 pages) |
31 January 2010 | Full accounts made up to 31 August 2009 (12 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
7 February 2009 | Full accounts made up to 31 August 2008 (12 pages) |
7 February 2009 | Full accounts made up to 31 August 2008 (12 pages) |
9 September 2008 | Full accounts made up to 31 August 2007 (12 pages) |
9 September 2008 | Full accounts made up to 31 August 2007 (12 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Full accounts made up to 31 August 2006 (12 pages) |
31 March 2007 | Full accounts made up to 31 August 2006 (12 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
31 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 31 August 2004 (10 pages) |
2 March 2005 | Full accounts made up to 31 August 2004 (10 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
10 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
22 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
23 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members
|
19 September 2001 | Return made up to 28/08/01; full list of members
|
20 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
16 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
16 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 3 garden walk london EC2A 3EQ (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 3 garden walk london EC2A 3EQ (1 page) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
28 August 1998 | Incorporation (17 pages) |
28 August 1998 | Incorporation (17 pages) |