Company NameRegent Technical Facilities Limited
DirectorPaul Patrick Hynes
Company StatusActive
Company Number04829151
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Patrick Hynes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Maxwell Building Elstree Studios, Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
Director NameAlan Fitzgerald Graham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeathside The Common
Stanmore
Middlesex
HA7 3HF
Secretary NameAlan Fitzgerald Graham
NationalityBritish
StatusResigned
Appointed10 June 2006(2 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 July 2022)
RoleCompany Director
Correspondence AddressHeathside The Common
Stanmore
Middlesex
HA7 3HF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameShaw & Associates (Accounting Services) Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address20 Lancing Road
Ilford
Essex
IG2 7DR

Location

Registered Address9 Maxwell Building
Elstree Studios, Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

66 at £1Paul Patrick Hynes
66.67%
Ordinary
33 at £1Alan Fitzgerald Graham
33.33%
Ordinary

Financials

Year2014
Net Worth£597,896
Cash£632,080
Current Liabilities£127,540

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 July 2023 (10 months, 1 week ago)
Next Return Due24 July 2024 (2 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
20 July 2022Termination of appointment of Alan Fitzgerald Graham as a director on 7 July 2022 (1 page)
20 July 2022Termination of appointment of Alan Fitzgerald Graham as a secretary on 7 July 2022 (1 page)
20 July 2022Cessation of Alan Graham Fitzgerald as a person with significant control on 7 July 2022 (1 page)
10 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
25 May 2017Registered office address changed from 66 Prescot Street London E1 8NN to 9 Maxwell Building Elstree Studios, Shenley Road Borehamwood Hertfordshire WD6 1JG on 25 May 2017 (1 page)
25 May 2017Director's details changed for Mr Paul Patrick Hynes on 25 May 2017 (2 pages)
25 May 2017Registered office address changed from 66 Prescot Street London E1 8NN to 9 Maxwell Building Elstree Studios, Shenley Road Borehamwood Hertfordshire WD6 1JG on 25 May 2017 (1 page)
25 May 2017Director's details changed for Mr Paul Patrick Hynes on 25 May 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99
(5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(5 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(5 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 99
(5 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 99
(5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 10/07/08; full list of members; amend (5 pages)
24 October 2008Return made up to 10/07/08; full list of members; amend (5 pages)
2 October 2008Director and secretary's change of particulars / alan graham / 01/10/2007 (2 pages)
2 October 2008Director and secretary's change of particulars / alan graham / 01/10/2007 (2 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Return made up to 10/07/07; full list of members (2 pages)
2 August 2007Return made up to 10/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006New director appointed (1 page)
22 September 2006Return made up to 10/07/06; full list of members (5 pages)
22 September 2006Return made up to 10/07/06; full list of members (5 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Return made up to 10/07/05; full list of members (6 pages)
23 August 2005Return made up to 10/07/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Ad 10/07/03--------- £ si 98@1 (2 pages)
10 November 2004Return made up to 10/07/04; full list of members; amend (5 pages)
10 November 2004Ad 10/07/03--------- £ si 98@1 (2 pages)
10 November 2004Return made up to 10/07/04; full list of members; amend (5 pages)
29 September 2004Ad 10/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 September 2004Return made up to 10/07/04; full list of members (5 pages)
29 September 2004Return made up to 10/07/04; full list of members (5 pages)
29 September 2004Ad 10/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
4 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)