Welling
Kent
DA16 2RZ
Secretary Name | Mrs Ranjan Dattatraya Kadikar |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Ashmore Grove Ashmore Grove Welling Kent DA16 2RZ |
Director Name | Mr Vaibhav Dattatraya Kadikar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2005(2 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 107 Ashmore Grove Ashmore Grove Welling Kent DA16 2RZ |
Director Name | Mrs Ranjan Dattatraya Kadikar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office Suite 27a Wharf Street London SE8 3GG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | regentresources.co.uk |
---|
Registered Address | Office Suite 27a Wharf Street London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Dattatraya Kadikar 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ranjan Kadikar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,397 |
Cash | £6,001 |
Current Liabilities | £6,179 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
8 August 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
22 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
13 August 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 1 January 2020 (2 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Company name changed migrant network LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed migrant network LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Change of name notice (2 pages) |
13 October 2015 | Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Secretary's details changed for Mrs. Ranjan Kadikar on 1 July 2014 (1 page) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr. Dattatraya Kadikar on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Vaibhav Kadikar on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Vaibhav Kadikar on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr. Dattatraya Kadikar on 1 July 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Mrs. Ranjan Kadikar on 1 July 2014 (1 page) |
24 July 2014 | Director's details changed for Mr. Dattatraya Kadikar on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Vaibhav Kadikar on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Secretary's details changed for Mrs. Ranjan Kadikar on 1 July 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 August 2013 | Registered office address changed from 28 Elizabeth Fry Place Shooters Hill Road London SE18 4LA on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 28 Elizabeth Fry Place Shooters Hill Road London SE18 4LA on 23 August 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 October 2009 | Company name changed regent resources (uk) LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed regent resources (uk) LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
22 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 November 2005 | Return made up to 23/07/05; full list of members
|
23 November 2005 | Return made up to 23/07/05; full list of members
|
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 7 park avenue bromley kent BR1 4EF (1 page) |
16 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 7 park avenue bromley kent BR1 4EF (1 page) |
16 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (12 pages) |
23 July 2003 | Incorporation (12 pages) |