Company NameRegalcroft Limited
Company StatusActive
Company Number04851705
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Benzion Weitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunstan Road
London
NW11 8AA
Secretary NameMr Benzion Weitz
NationalityAmerican
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunstan Road
London
NW11 8AA
Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park Columbas Drive
London
NW3 7JD
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Benzion Weitz
50.00%
Ordinary
1 at £1R. Tager
50.00%
Ordinary

Financials

Year2014
Net Worth-£224,633
Current Liabilities£592,229

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due25 April 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End25 July

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 April 2023Previous accounting period shortened from 26 July 2022 to 25 July 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 April 2022Previous accounting period shortened from 27 July 2021 to 26 July 2021 (1 page)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2021Appointment of Mr Joseph Peter Tager as a director on 1 June 2021 (2 pages)
26 April 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 29 July 2016 (3 pages)
21 July 2017Micro company accounts made up to 29 July 2016 (3 pages)
30 April 2017Previous accounting period shortened from 31 July 2016 to 29 July 2016 (1 page)
30 April 2017Previous accounting period shortened from 31 July 2016 to 29 July 2016 (1 page)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(14 pages)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(14 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(14 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(14 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
28 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (13 pages)
28 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (13 pages)
15 September 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
15 September 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
8 September 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
8 September 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 September 2009Return made up to 31/07/09; no change of members (4 pages)
16 September 2009Return made up to 31/07/09; no change of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 September 2008Return made up to 31/07/08; no change of members (7 pages)
18 September 2008Return made up to 31/07/08; no change of members (7 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 September 2007Return made up to 31/07/07; full list of members (7 pages)
14 September 2007Return made up to 31/07/07; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 September 2006Return made up to 31/07/06; full list of members (7 pages)
29 September 2006Return made up to 31/07/06; full list of members (7 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
15 November 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2005Amended accounts made up to 31 July 2004 (7 pages)
9 August 2005Amended accounts made up to 31 July 2004 (7 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
20 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 229 nether street london N3 1NT (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 229 nether street london N3 1NT (1 page)
22 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (12 pages)
31 July 2003Incorporation (12 pages)