Regency Crescent
London
NW4 1NW
Secretary Name | Rosalind Seres |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 29 January 2019) |
Role | Secretary |
Correspondence Address | 1 York House Regency Crescent London NW4 1NW |
Director Name | Lucio Larosa |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 10 April 2007) |
Role | International Consultant |
Correspondence Address | Via V Di Grottaferrata 25 Marino Roma Ooo47 Irish |
Secretary Name | Rosalind Seres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 5 Elizabethan Court 110-112 Hendon Lane Finchley London N3 3SU |
Secretary Name | Mr David Seres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2008) |
Role | Clothing Agent |
Country of Residence | England |
Correspondence Address | 1 York House Regency Crescent London NW4 1NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Seres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos London W1G 9DQ on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos London W1G 9DQ on 6 March 2010 (1 page) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o hwca LIMITED 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
11 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 June 2008 | Return made up to 06/03/08; no change of members (4 pages) |
4 June 2008 | Director's change of particulars / david seres / 02/01/2007 (1 page) |
4 June 2008 | Return made up to 06/03/07; no change of members (4 pages) |
16 May 2008 | Appointment terminated secretary david seres (1 page) |
17 April 2008 | Appointment terminated director lucio larosa (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 2 tavistock place london WC1H 9SS (1 page) |
17 April 2008 | Secretary appointed rosalind seres (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Director and secretary's change of particulars / david seres / 04/03/2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
27 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 June 2005 | Return made up to 06/03/05; full list of members (7 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Nc inc already adjusted 20/03/02 (1 page) |
16 April 2002 | Return made up to 06/03/02; full list of members (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (2 pages) |
22 June 2000 | Company name changed useclip LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
6 March 2000 | Incorporation (14 pages) |