Company NameRegwood Properties Limited
DirectorMaurice Naji Lawee
Company StatusActive
Company Number04438400
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMaurice Naji Lawee
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas House 198 West End Lane
London
NW6 1SG
Director NameMr Eric Dangoor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address51 Gresham Gardens
London
NW11 8PA
Director NameMr Robin Samra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameMr Robin Samra
NationalityBritish
StatusResigned
Appointed21 May 2002(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbey View
Mill Hill
London
NW7 4PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMidas House
198 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

17 June 2022Delivered on: 29 June 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
17 June 2022Delivered on: 23 June 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The freehold properties known as 4 craven hill gardens, london W2 3ES registered at the land registry under title LN50888 and 7 talbot square, london W2 1TR registered at the land registry under title 322811.
Outstanding
19 December 2017Delivered on: 23 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 craven hill gardens london title number LN53420 and 4 craven hill gardens london title number LN50888.
Outstanding
5 June 2002Delivered on: 15 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All moneys due or to become due from careline properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 1 craven hill gardens,paddington W2 3ES,city of westminster; LN53420.
Outstanding

Filing History

5 July 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
31 May 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 July 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
11 July 2022Notification of Careline Studios Ltd as a person with significant control on 17 June 2022 (2 pages)
11 July 2022Cessation of Careline Properties Ltd as a person with significant control on 17 June 2022 (1 page)
7 July 2022Satisfaction of charge 044384000002 in full (1 page)
29 June 2022Registration of charge 044384000004, created on 17 June 2022 (16 pages)
23 June 2022Registration of charge 044384000003, created on 17 June 2022 (23 pages)
31 May 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
31 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 July 2018Cessation of Carelline Properties Limited as a person with significant control on 1 July 2018 (1 page)
13 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 January 2018Satisfaction of charge 1 in full (4 pages)
23 December 2017Registration of charge 044384000002, created on 19 December 2017 (39 pages)
23 December 2017Registration of charge 044384000002, created on 19 December 2017 (39 pages)
21 December 2017Notification of Carelline Properties Limited as a person with significant control on 6 April 2016 (4 pages)
21 December 2017Notification of Carelline Properties Limited as a person with significant control on 6 April 2016 (4 pages)
15 December 2017Notification of Careline Properties Ltd as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Notification of Careline Properties Ltd as a person with significant control on 15 December 2017 (2 pages)
7 December 2017Cessation of Eric Dangoor as a person with significant control on 6 April 2016 (3 pages)
7 December 2017Cessation of Maurice Naji Lawee as a person with significant control on 6 April 2016 (3 pages)
7 December 2017Cessation of Maurice Naji Lawee as a person with significant control on 6 April 2016 (3 pages)
7 December 2017Cessation of Robin Samra as a person with significant control on 6 April 2016 (3 pages)
7 December 2017Cessation of Eric Dangoor as a person with significant control on 6 April 2016 (3 pages)
7 December 2017Registered office address changed from Stone House Suite 1 26 Cleveland Gardens London W2 6DE to Midas House 198 West End Lane London NW6 1SG on 7 December 2017 (2 pages)
7 December 2017Registered office address changed from Stone House Suite 1 26 Cleveland Gardens London W2 6DE to Midas House 198 West End Lane London NW6 1SG on 7 December 2017 (2 pages)
7 December 2017Cessation of Robin Samra as a person with significant control on 6 April 2016 (3 pages)
19 September 2017Termination of appointment of Eric Dangoor as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Eric Dangoor as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Robin Samra as a secretary on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Robin Samra as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Robin Samra as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Robin Samra as a secretary on 31 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
21 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(6 pages)
12 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(6 pages)
14 June 2015Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages)
14 June 2015Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages)
14 June 2015Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages)
14 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(6 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(6 pages)
15 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(6 pages)
20 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
10 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
5 September 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
5 September 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
12 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
12 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 May 2008Return made up to 14/05/08; full list of members (4 pages)
27 May 2008Return made up to 14/05/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 May 2005Return made up to 14/05/05; full list of members (7 pages)
20 May 2005Return made up to 14/05/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
27 May 2004Return made up to 14/05/04; full list of members (7 pages)
27 May 2004Return made up to 14/05/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
12 June 2003Return made up to 14/05/03; full list of members (7 pages)
12 June 2003Return made up to 14/05/03; full list of members (7 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
31 May 2002Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Memorandum and Articles of Association (16 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Memorandum and Articles of Association (16 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2002Incorporation (19 pages)
14 May 2002Incorporation (19 pages)