Company NameRegal Development Solutions Ltd
DirectorsRajesh Shah and Ella Shah
Company StatusActive
Company Number04025324
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Previous NameRegal Building Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rajesh Shah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameMrs Ella Shah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(17 years, 9 months after company formation)
Appointment Duration6 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Meadway
London
N14 6NL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Ella Shah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Secretary NameMr Rajesh Shah
NationalityBritish
StatusResigned
Appointed11 December 2000(5 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Secretary NameMr Keneth Frederick Woodward
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Flitwick
Bedfordshire
MK45 1DS
Secretary NameMrs Ella Shah
NationalityBritish
StatusResigned
Appointed01 August 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameMrs Ella Shah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 January 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 High Street
Flitwick
Bedfordshire
MK45 1DS

Contact

Telephone01582 402080
Telephone regionLuton

Location

Registered Address28 Meadway
London
N14 6NL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,460
Cash£1,739
Current Liabilities£17,012

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

14 January 2002Delivered 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

Filing History

14 July 2023Appointment of Mr Jaimin Shah as a director on 14 July 2023 (2 pages)
14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
24 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 October 2020Registered 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 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 July 2018Appointment of Mrs Ella Shah as a director on 5 April 2018 (2 pages)
14 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 April 2018Registered 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 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
1 July 2014Company name changed regal building company LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed regal building company LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 May 2014Termination of appointment of Ella Shah as a director (1 page)
7 May 2014Termination of appointment of Ella Shah as a director (1 page)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
27 August 2013Appointment of Mrs Ella Shah as a director (2 pages)
27 August 2013Termination of appointment of Ella Shah as a secretary (1 page)
27 August 2013Termination of appointment of Ella Shah as a secretary (1 page)
27 August 2013Appointment of Mrs Ella Shah as a director (2 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 03/07/09; full list of members (3 pages)
7 August 2009Return made up to 03/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 January 2009Return made up to 03/07/08; full list of members (3 pages)
10 January 2009Return made up to 03/07/08; full list of members (3 pages)
7 January 2009Return made up to 03/07/07; full list of members (3 pages)
7 January 2009Return made up to 03/07/07; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 March 2007Return made up to 03/07/06; full list of members (2 pages)
21 March 2007Return made up to 03/07/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
12 October 2005Return made up to 03/07/05; full list of members (2 pages)
12 October 2005Return made up to 03/07/05; full list of members (2 pages)
22 August 2005New secretary appointed (1 page)
22 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 December 2004Return made up to 03/07/04; full list of members (7 pages)
6 December 2004Return made up to 03/07/04; full list of members (7 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Return made up to 03/07/03; no change of members (7 pages)
13 August 2003Return made up to 03/07/03; no change of members (7 pages)
11 June 2003Return made up to 03/07/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 June 2003Return made up to 03/07/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
7 September 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 December 2000Director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 December 2000Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2000Secretary resigned (1 page)
3 July 2000Incorporation (10 pages)
3 July 2000Incorporation (10 pages)