Company NameRegentsgate Limited
DirectorCharles Douglas Packer
Company StatusActive
Company Number03910703
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Douglas Packer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(4 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleI.T.Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Secretary NameRidgway Financial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2001(11 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
Correspondence Address9 Seagrave Road
London
SW6 1RP
Secretary NameModular Trading Solutions Ltd (Corporation)
StatusCurrent
Appointed01 January 2001(11 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
Correspondence Address16 Ridgway Place
London
SW19 4EP
Secretary NameVikki Packer
NationalityBritish
StatusResigned
Appointed18 February 2000(4 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address43 Garrick Close
Walton On Thames
Surrey
KT12 5NZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.regentsgate.com

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charles Douglas Packer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,744
Cash£3,620
Current Liabilities£16,691

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 April 2022Change of details for Mr Charles Douglas Packer as a person with significant control on 15 April 2022 (2 pages)
21 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
22 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
22 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
12 January 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
12 January 2012Director's details changed for Mr Charles Douglas Packer on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Charles Douglas Packer on 1 January 2012 (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
12 January 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Charles Douglas Packer on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Charles Douglas Packer on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Charles Douglas Packer on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Charles Douglas Packer on 1 October 2009 (2 pages)
30 January 2010Partial exemption accounts made up to 31 January 2009 (10 pages)
30 January 2010Partial exemption accounts made up to 31 January 2009 (10 pages)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
13 November 2008Return made up to 20/01/08; no change of members (6 pages)
13 November 2008Return made up to 20/01/08; no change of members (6 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
28 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
28 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
19 March 2007Return made up to 20/01/07; full list of members (6 pages)
19 March 2007Return made up to 20/01/07; full list of members (6 pages)
7 April 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
7 April 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
17 March 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
17 March 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
29 March 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
20 January 2004Return made up to 20/01/04; full list of members (6 pages)
20 January 2004Return made up to 20/01/04; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
15 May 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
13 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
3 April 2002Return made up to 20/01/02; full list of members (6 pages)
3 April 2002Return made up to 20/01/02; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 January 2001 (3 pages)
8 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2002Accounts for a dormant company made up to 31 January 2001 (3 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Return made up to 20/01/01; full list of members (6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Return made up to 20/01/01; full list of members (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 March 2000Registered office changed on 13/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
20 January 2000Incorporation (16 pages)
20 January 2000Incorporation (16 pages)