Company NameRegency Dance Studios (Kent) Limited
Company StatusDissolved
Company Number04697964
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMiss Zena Marie Chatfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(8 years, 5 months after company formation)
Appointment Duration12 years (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Director NameKim Channing
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Rumours' 8 Kingsingfield Close
West Kingsdown
Sevenoaks
Kent
TN15 6LP
Secretary NameDaniel Joseph Beorby
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address'Rumours' 8 Kingsingfield Close
West Kingsdown
Sevenoaks
Kent
TN15 6LP
Director NameMrs Kelly-Anne McHugh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2009)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address39 Heverwood Road
West Kingsdown
Kent
TN15 6HN
Director NameMrs Kelly-Anne McHugh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2009)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address39 Heverwood Road
West Kingsdown
Kent
TN15 6HN

Contact

Telephone01689 822866
Telephone regionOrpington

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Zena Marie Chatfield
100.00%
Ordinary

Financials

Year2014
Turnover£13,698
Gross Profit£10,846
Net Worth£1,135
Cash£3,037
Current Liabilities£2,102

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
10 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
11 April 2013Termination of appointment of Kim Channing as a director (1 page)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Kim Channing as a director (1 page)
7 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
14 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
13 January 2012Appointment of Miss Zena Marie Chatfield as a director (2 pages)
13 January 2012Appointment of Miss Zena Marie Chatfield as a director (2 pages)
10 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
17 September 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
9 September 2010Termination of appointment of Kelly-Anne Mchugh as a director (1 page)
9 September 2010Termination of appointment of Kelly-Anne Mchugh as a director (1 page)
4 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
4 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
15 July 2010Director's details changed for Mrs Kelly-Anne Mchugh on 14 March 2010 (2 pages)
15 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Kim Channing on 14 March 2010 (2 pages)
15 July 2010Director's details changed for Mrs Kelly-Anne Mchugh on 14 March 2010 (2 pages)
15 July 2010Director's details changed for Kim Channing on 14 March 2010 (2 pages)
14 July 2010Termination of appointment of Kelly-Anne Mchugh as a director (1 page)
14 July 2010Termination of appointment of Kelly-Anne Mchugh as a director (1 page)
8 July 2010Appointment of Mrs Kelly-Anne Mchugh as a director (1 page)
8 July 2010Appointment of Mrs Kelly-Anne Mchugh as a director (1 page)
4 May 2010Appointment of Kelly-Anne Mchugh as a director (1 page)
4 May 2010Appointment of Kelly-Anne Mchugh as a director (1 page)
8 April 2010Termination of appointment of Daniel Beorby as a secretary (1 page)
8 April 2010Termination of appointment of Daniel Beorby as a secretary (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 July 2009Return made up to 14/03/09; full list of members (3 pages)
7 July 2009Return made up to 14/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Return made up to 14/03/08; no change of members (6 pages)
8 January 2009Return made up to 14/03/08; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 December 2007Return made up to 14/03/07; full list of members (6 pages)
18 December 2007Return made up to 14/03/07; full list of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 April 2006Return made up to 14/03/06; full list of members (6 pages)
5 April 2006Return made up to 14/03/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)