Company NameRegnum Limited
DirectorAli Safak Ozturk
Company StatusActive
Company Number05145864
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 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 NameMr Ali Safak Ozturk
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityTurkish,British
StatusCurrent
Appointed17 March 2010(5 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opet International Ltd 3rd Floor
35 Dover Street
London
W1S 4NQ
Director NameFikret Ozturk
Date of BirthMarch 1949 (Born 75 years ago)
NationalityTurkish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceTurkey
Correspondence AddressBulgurlu Mah
Sarigazi Cad. No. 47, Uskudar
Istanbul 81190
Turkey
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSahin Sener Bostan
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCo Secretary
Correspondence Address104 Southbury Road
Enfield
Middlesex
EN1 1YD
Secretary NameMr Ismail Mufit Alpsu
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 January 2022)
RoleCompany Director
Correspondence AddressC/O Opet International Ltd 4th Floor 180 Piccadil
St James'S
London
W1J 9ER
Director NameMr Ufuk Ozturk
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressUnit 201 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.regnum.co.uk

Location

Registered AddressC/O Opet International Ltd 3rd Floor
35 Dover Street
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,856,248
Cash£166,723
Current Liabilities£592,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

28 August 2012Delivered on: 10 September 2012
Satisfied on: 3 February 2015
Persons entitled: Europe Arab Bank PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 55 royal mint street and land adjacent thereto, and 56 royal mint street london t/no EGL454018 fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 26 July 2008
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 253-257 westferry road, london t/no EGL440877 and the proceeds of sale thereof and the proceeds of any policy of insurance, by way of floating security all movable plant machinery implements utensils furniture and equipment and other materials goods and other effects now or from time to time placed on or used in or about the property, all goodwill and connection of any business or businesses from time to time carried on in or upon the said property and the benefit of all licences held in connection with such business.
Fully Satisfied
14 October 2005Delivered on: 19 October 2005
Satisfied on: 15 January 2010
Persons entitled: Coutts & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 2010Delivered on: 4 November 2010
Persons entitled: Turkish Bank (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 wheler street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2010Delivered on: 8 April 2010
Persons entitled: Turkish Bank (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 nine ashes road, nine ashes, ingatestone and all other assets see image for full details.
Outstanding
1 April 2008Delivered on: 9 April 2008
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal mortgage
Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a development site on the corner of john fisher street and royal mint street london the gross rents licence fees and other moneys by way of floating charge the undertaking and all other property assets see image for full details.
Outstanding
3 April 2006Delivered on: 7 April 2006
Persons entitled: The Western Heritable Investment Company Limited

Classification: Security deposit deed
Secured details: £42,881.63, due or to become due from the company to.
Particulars: £42,881.63.
Outstanding

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Ismail Mufit Alpsu as a secretary on 10 January 2022 (1 page)
18 January 2022Registered office address changed from 76 Hotham Road London SW15 1QP United Kingdom to C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER on 18 January 2022 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 July 2021Registered office address changed from 54-56 Great Suffolk Street London SE1 0BL to 76 Hotham Road London SW15 1QP on 8 July 2021 (1 page)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
8 February 2016Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page)
8 February 2016Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
3 February 2015Satisfaction of charge 8 in full (15 pages)
3 February 2015Satisfaction of charge 8 in full (15 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
2 June 2014Registered office address changed from , 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from , 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page)
2 June 2014Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Director's details changed for Mr Ali Safak Ozturk on 4 June 2013 (2 pages)
29 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
29 August 2013Director's details changed for Mr Ali Safak Ozturk on 4 June 2013 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
18 June 2012Termination of appointment of Ufuk Ozturk as a director (1 page)
18 June 2012Registered office address changed from , Unit 201 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Ufuk Ozturk as a director (1 page)
18 June 2012Registered office address changed from Unit 201 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from , Unit 201 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 18 June 2012 (1 page)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , Unit 505 5th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , Unit 505 5th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG United Kingdom on 6 June 2011 (1 page)
18 May 2011Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (17 pages)
18 May 2011Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (17 pages)
18 May 2011Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (17 pages)
10 March 2011Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page)
18 November 2010Termination of appointment of Fikret Ozturk as a director (1 page)
18 November 2010Termination of appointment of Fikret Ozturk as a director (1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 October 2010Registered office address changed from , Janes House 1 Babmaes Street, London, SW1Y 6HD on 5 October 2010 (1 page)
5 October 2010Registered office address changed from , Janes House 1 Babmaes Street, London, SW1Y 6HD on 5 October 2010 (1 page)
5 October 2010Registered office address changed from , Janes House 1 Babmaes Street, London, SW1Y 6HD on 5 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 June 2010Director's details changed for Fikret Ozturk on 4 May 2010 (2 pages)
8 June 2010Registered office address changed from , James House 2 Floor, 1 Babmaes Street, London, SW1Y 6HD on 8 June 2010 (1 page)
8 June 2010Registered office address changed from , James House 2 Floor, 1 Babmaes Street, London, SW1Y 6HD on 8 June 2010 (1 page)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/05/2011
(7 pages)
8 June 2010Director's details changed for Fikret Ozturk on 4 May 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/05/2011
(7 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Registered office address changed from , James House 2 Floor, 1 Babmaes Street, London, SW1Y 6HD on 8 June 2010 (1 page)
8 June 2010Director's details changed for Fikret Ozturk on 4 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/05/2011
(7 pages)
14 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(2 pages)
14 April 2010Appointment of Ali Safak Ozturk as a director (2 pages)
14 April 2010Appointment of Ufuk Ozturk as a director (2 pages)
14 April 2010Appointment of Ufuk Ozturk as a director (2 pages)
14 April 2010Appointment of Ali Safak Ozturk as a director (2 pages)
14 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(2 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 March 2010Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page)
17 March 2010Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Return made up to 04/06/08; full list of members (3 pages)
11 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 04/06/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 04/06/07; full list of members (2 pages)
20 June 2006Return made up to 04/06/06; full list of members (2 pages)
20 June 2006Return made up to 04/06/06; full list of members (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 February 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
14 February 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
21 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 September 2004Registered office changed on 02/09/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
2 September 2004Registered office changed on 02/09/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
4 June 2004Incorporation (15 pages)
4 June 2004Incorporation (15 pages)