Company NameRegal Court No.1 Limited
DirectorsJoanne Frances Beckett and Anne Pauline Wise
Company StatusActive
Company Number04082550
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMiss Joanne Frances Beckett
NationalityBritish
StatusCurrent
Appointed29 July 2005(4 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address29 Greenwich Way
Waltham Abbey
Essex
EN9 3YA
Director NameMiss Joanne Frances Beckett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address29 Greenwich Way
Waltham Abbey
EN9 3YA
Director NameMrs Anne Pauline Wise
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenwich Way
Waltham Abbey
EN9 3YA
Director NameGraham David Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleSurveyor
Correspondence Address6 Lime Close
Burwell
Cambridge
CB5 0JR
Director NameRobert William Gregory
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Park Road
St Ives
Cambridgeshire
PE27 5JR
Director NameMrs Ann Page
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts, 25 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PR
Secretary NameRobert William Gregory
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Park Road
St Ives
Cambridgeshire
PE27 5JR
Director NameAlistair Bruce Walsh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2003)
RoleAccountant
Correspondence Address2 Copel Close
Highfields Caldecote
Cambridge
Cambridgeshire
CB3 7ZQ
Secretary NameAlistair Bruce Walsh
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2003)
RoleAccountant
Correspondence Address2 Copel Close
Highfields Caldecote
Cambridge
Cambridgeshire
CB3 7ZQ
Director NameMr Roy Harrington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(2 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 July 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Greenwich Way
Waltham Abbey
Essex
EN9 3YA
Director NameMr Roy Harrington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(2 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 July 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Greenwich Way
Waltham Abbey
Essex
EN9 3YA
Secretary NameRichard John Hill
NationalityBritish
StatusResigned
Appointed23 April 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2004)
RoleAccountant
Correspondence Address23 Greenwich Way
Waltham Abbey
Essex
EN9 3YA
Secretary NameHannah Rolls
NationalityBritish
StatusResigned
Appointed17 October 2004(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 July 2005)
RoleCompany Director
Correspondence Address23 Greenwich Way
Waltham Abbey
Essex
EN9 3YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 Greenwich Way
Waltham Abbey
EN9 3YA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2012
Net Worth-£518
Cash£197
Current Liabilities£2,215

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
10 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 April 2021Termination of appointment of Roy Harrington as a director on 27 April 2021 (1 page)
6 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
30 July 2020Appointment of Mr Roy Harrington as a director on 22 July 2020 (2 pages)
30 July 2020Director's details changed for Mrs Anne Pauline Wise on 30 July 2020 (2 pages)
30 July 2020Appointment of Mrs Anne Pauline Wise as a director on 30 July 2020 (2 pages)
22 July 2020Termination of appointment of Roy Harrington as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Miss Joanne Frances Beckett as a director on 22 July 2020 (2 pages)
11 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 July 2017Registered office address changed from 27 Greenwich Way Waltham Abbey Essex EN9 3YA to 29 Greenwich Way Waltham Abbey EN9 3YA on 12 July 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Registered office address changed from 27 Greenwich Way Waltham Abbey Essex EN9 3YA to 29 Greenwich Way Waltham Abbey EN9 3YA on 12 July 2017 (1 page)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 40
(4 pages)
25 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 40
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40
(4 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 October 2009Secretary's details changed for Joanne Frances Beckett on 6 October 2009 (1 page)
6 October 2009Director's details changed for Roy Harrington on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Joanne Frances Beckett on 6 October 2009 (1 page)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Roy Harrington on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Roy Harrington on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Joanne Frances Beckett on 6 October 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 March 2009Return made up to 03/10/08; full list of members (11 pages)
13 March 2009Return made up to 03/10/08; full list of members (11 pages)
21 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 May 2008Return made up to 03/10/07; no change of members (6 pages)
28 May 2008Return made up to 03/10/07; no change of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 November 2006Return made up to 03/10/06; full list of members (7 pages)
14 November 2006Return made up to 03/10/06; full list of members (7 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
2 November 2004Return made up to 03/10/04; full list of members (8 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Return made up to 03/10/04; full list of members (8 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
1 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 January 2004Return made up to 03/10/03; full list of members (8 pages)
18 January 2004Return made up to 03/10/03; full list of members (8 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: the shrubbery church street st. Neots cambridgeshire PE19 2BY (2 pages)
9 June 2003Registered office changed on 09/06/03 from: the shrubbery church street st. Neots cambridgeshire PE19 2BY (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 October 2002Return made up to 03/10/02; full list of members (8 pages)
30 October 2002Return made up to 03/10/02; full list of members (8 pages)
6 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
6 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (3 pages)
24 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001New director appointed (3 pages)
7 March 2001Ad 05/02/01--------- £ si 39@1=39 £ ic 1/40 (2 pages)
7 March 2001Ad 05/02/01--------- £ si 39@1=39 £ ic 1/40 (2 pages)
23 October 2000New secretary appointed;new director appointed (3 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed;new director appointed (3 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 2000Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 2000Incorporation (15 pages)
3 October 2000Incorporation (15 pages)