Luton
Bedfordshire
LU2 7YN
Director Name | Mrs Ella Shah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(17 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 28 Meadway London N14 6NL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Ella Shah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lippitts Hill Luton Bedfordshire LU2 7YN |
Secretary Name | Mr Rajesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Lippitts Hill Luton Bedfordshire LU2 7YN |
Secretary Name | Mr Keneth Frederick Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Flitwick Bedfordshire MK45 1DS |
Secretary Name | Mrs Ella Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Mrs Ella Shah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 High Street Flitwick Bedfordshire MK45 1DS |
Telephone | 01582 402080 |
---|---|
Telephone region | Luton |
Registered Address | 28 Meadway London N14 6NL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,460 |
Cash | £1,739 |
Current Liabilities | £17,012 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
14 January 2002 | Delivered on: 16 January 2002 Satisfied on: 12 December 2003 Persons entitled: Barclays 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: F/H property k/a land at 47-51 london road dunstable bedfordshire. Fully Satisfied |
---|
14 July 2023 | Appointment of Mr Jaimin Shah as a director on 14 July 2023 (2 pages) |
---|---|
14 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
24 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 October 2020 | Registered office address changed from 470a Green Lanes London N13 5PA England to 28 Meadway London N14 6NL on 31 October 2020 (1 page) |
4 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 July 2018 | Appointment of Mrs Ella Shah as a director on 5 April 2018 (2 pages) |
14 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 April 2018 | Registered office address changed from 12 High Street Flitwick Bedfordshire MK45 1DS to 470a Green Lanes London N13 5PA on 21 April 2018 (1 page) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 July 2014 | Company name changed regal building company LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed regal building company LIMITED\certificate issued on 01/07/14
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 May 2014 | Termination of appointment of Ella Shah as a director (1 page) |
7 May 2014 | Termination of appointment of Ella Shah as a director (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 August 2013 | Appointment of Mrs Ella Shah as a director (2 pages) |
27 August 2013 | Termination of appointment of Ella Shah as a secretary (1 page) |
27 August 2013 | Termination of appointment of Ella Shah as a secretary (1 page) |
27 August 2013 | Appointment of Mrs Ella Shah as a director (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
10 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
7 January 2009 | Return made up to 03/07/07; full list of members (3 pages) |
7 January 2009 | Return made up to 03/07/07; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 March 2007 | Return made up to 03/07/06; full list of members (2 pages) |
21 March 2007 | Return made up to 03/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
12 October 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 October 2005 | Return made up to 03/07/05; full list of members (2 pages) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 December 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 December 2004 | Return made up to 03/07/04; full list of members (7 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Return made up to 03/07/03; no change of members (7 pages) |
13 August 2003 | Return made up to 03/07/03; no change of members (7 pages) |
11 June 2003 | Return made up to 03/07/02; no change of members
|
11 June 2003 | Return made up to 03/07/02; no change of members
|
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 17 the square kenilworth warwickshire CV8 1EF (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 17 the square kenilworth warwickshire CV8 1EF (1 page) |
7 September 2001 | Return made up to 03/07/01; full list of members
|
7 September 2001 | Return made up to 03/07/01; full list of members
|
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
3 July 2000 | Incorporation (10 pages) |
3 July 2000 | Incorporation (10 pages) |