35 Dover Street
London
W1S 4NQ
Director Name | Fikret Ozturk |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Co Director |
Country of Residence | Turkey |
Correspondence Address | Bulgurlu Mah Sarigazi Cad. No. 47, Uskudar Istanbul 81190 Turkey |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sahin Sener Bostan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 104 Southbury Road Enfield Middlesex EN1 1YD |
Secretary Name | Mr Ismail Mufit Alpsu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | C/O Opet International Ltd 4th Floor 180 Piccadil St James'S London W1J 9ER |
Director Name | Mr Ufuk Ozturk |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2012) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Unit 201 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.regnum.co.uk |
---|
Registered Address | C/O Opet International Ltd 3rd Floor 35 Dover Street London W1S 4NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,856,248 |
Cash | £166,723 |
Current Liabilities | £592,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
28 August 2012 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Ismail Mufit Alpsu as a secretary on 10 January 2022 (1 page) |
18 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 July 2021 | Registered 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 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 February 2016 | Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page) |
8 February 2016 | Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 February 2015 | Satisfaction of charge 8 in full (15 pages) |
3 February 2015 | Satisfaction of charge 8 in full (15 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 June 2014 | Registered office address changed from , 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from , 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page) |
2 June 2014 | Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2013 | Director's details changed for Mr Ali Safak Ozturk on 4 June 2013 (2 pages) |
29 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Director's details changed for Mr Ali Safak Ozturk on 4 June 2013 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
18 June 2012 | Termination of appointment of Ufuk Ozturk as a director (1 page) |
18 June 2012 | Registered office address changed from , Unit 201 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Termination of appointment of Ufuk Ozturk as a director (1 page) |
18 June 2012 | Registered office address changed from Unit 201 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from , Unit 201 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom on 18 June 2012 (1 page) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , Unit 505 5th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , Unit 505 5th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG United Kingdom on 6 June 2011 (1 page) |
18 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (17 pages) |
18 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (17 pages) |
18 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (17 pages) |
10 March 2011 | Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page) |
18 November 2010 | Termination of appointment of Fikret Ozturk as a director (1 page) |
18 November 2010 | Termination of appointment of Fikret Ozturk as a director (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 October 2010 | Registered office address changed from , Janes House 1 Babmaes Street, London, SW1Y 6HD on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from , Janes House 1 Babmaes Street, London, SW1Y 6HD on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from , Janes House 1 Babmaes Street, London, SW1Y 6HD on 5 October 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 June 2010 | Director's details changed for Fikret Ozturk on 4 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from , James House 2 Floor, 1 Babmaes Street, London, SW1Y 6HD on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from , James House 2 Floor, 1 Babmaes Street, London, SW1Y 6HD on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders
|
8 June 2010 | Director's details changed for Fikret Ozturk on 4 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders
|
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Registered office address changed from , James House 2 Floor, 1 Babmaes Street, London, SW1Y 6HD on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Fikret Ozturk on 4 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders
|
14 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
14 April 2010 | Appointment of Ali Safak Ozturk as a director (2 pages) |
14 April 2010 | Appointment of Ufuk Ozturk as a director (2 pages) |
14 April 2010 | Appointment of Ufuk Ozturk as a director (2 pages) |
14 April 2010 | Appointment of Ali Safak Ozturk as a director (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
8 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 March 2010 | Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page) |
17 March 2010 | Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
20 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 February 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
14 February 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members
|
21 June 2005 | Return made up to 04/06/05; full list of members
|
2 September 2004 | Registered office changed on 02/09/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (15 pages) |
4 June 2004 | Incorporation (15 pages) |