Company NameRegent's Court (Pinner) Limited
Company StatusActive
Company Number05217114
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Cfas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Regent's Court
Uxbridge Road
Pinner
Middx
HA5 3LR
Secretary NameDavid Cfas
NationalityBritish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Regent's Court
Uxbridge Road
Pinner
Middx
HA5 3LR
Director NameBernard David Gould
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(4 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Regents Court
Pinner
Middlesex
HA5 3LR
Director NameAnna Meerkin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(5 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Court Uxbridge Road
Pinner
Middlesex
HA5 3LR
Director NameMr Peter Albert Collins
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameHarvey Rosenberg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Regents Court
Uxbridge Road
Pinner
Middlesex
HA5 3LR
Director NameBrian Meerkin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent's Court
Uxbridge Road
Pinner
Middx
HA5 3LR
Director NameLynne Patricia Gould
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(5 months after company formation)
Appointment Duration17 years, 7 months (resigned 04 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Court Uxbridge Road
Pinner
Middlesex
HA5 3LR
Director NameSaavan Galaiya
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleLaw Student
Correspondence Address1 Regents Court
Pinner
Middlesex
HA5 3LR
Director NameMr Raymond Daniel Anthony Reilly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address10 Regents Court
Uxbridge Road
Pinner
Middlesex
HA5 3LR
Director NameGerald Paster
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2019)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
Regents Court Uxbridge Road
Pinner
Middlesex
HA5 3LR
Director NameMrs Hilda Paster
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Regents Court Uxbridge Road
Pinner
Middlesex
HA5 3LR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amanda J. Cooper & Raymond D. Reilly
5.56%
Ordinary
1 at £1Anju Haria & Sobhag Haria
5.56%
Ordinary
1 at £1Anna Meerkin
5.56%
Ordinary
1 at £1Anup Vikram Shah
5.56%
Ordinary
1 at £1Beryl Eileen Heawood
5.56%
Ordinary
1 at £1Beryl Melleck
5.56%
Ordinary
1 at £1David Cfas & Susan R. Cfas
5.56%
Ordinary
1 at £1Gerald Paster & Hilda Paster
5.56%
Ordinary
1 at £1Indira Vadgama
5.56%
Ordinary
1 at £1Lynne Patricia Gould
5.56%
Ordinary
1 at £1Marilyn Lorna Gould & Bernard David Gould
5.56%
Ordinary
1 at £1Maris Myers & Ralph Myers
5.56%
Ordinary
1 at £1Meenaxi Ketan Mehta
5.56%
Ordinary
1 at £1Peter A. Collins
5.56%
Ordinary
1 at £1Peter R. Bennett & Gwynneth Bennett
5.56%
Ordinary
1 at £1Raman Patel & Bhanu Patel
5.56%
Ordinary
1 at £1Ronald M. Jacobs
5.56%
Ordinary
1 at £1Saeed R. Samnakay & Minakshridevi Samnakay
5.56%
Ordinary

Financials

Year2014
Net Worth£125,187
Cash£77,425
Current Liabilities£26,531

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 September 2023Confirmation statement made on 27 August 2023 with updates (5 pages)
7 August 2023Director's details changed for Mrs Meenaxi Ketan on 4 September 2022 (2 pages)
4 August 2023Appointment of Mr Ralph Graham Myers as a director on 4 September 2022 (2 pages)
4 August 2023Appointment of Mrs Meenaxi Ketan as a director on 4 September 2022 (2 pages)
4 August 2023Appointment of Mr Warren Silverman as a director on 4 September 2022 (2 pages)
6 October 2022Termination of appointment of Lynne Patricia Gould as a director on 4 September 2022 (1 page)
6 October 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
6 September 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
21 June 2022Termination of appointment of Peter Albert Collins as a director on 30 March 2022 (1 page)
30 October 2021Second filing of Confirmation Statement dated 27 August 2021 (4 pages)
12 October 2021Confirmation statement made on 27 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/10/21
(4 pages)
2 September 2021Termination of appointment of Hilda Paster as a director on 20 April 2021 (1 page)
31 August 2021Current accounting period extended from 26 February 2022 to 28 February 2022 (1 page)
21 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
10 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
27 October 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
28 September 2019Appointment of Mrs Hilda Paster as a director on 1 September 2019 (2 pages)
28 September 2019Termination of appointment of Gerald Paster as a director on 1 September 2019 (1 page)
28 September 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
11 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 October 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(11 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18
(11 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 June 2015Termination of appointment of Brian Meerkin as a director on 14 May 2015 (1 page)
29 June 2015Termination of appointment of Brian Meerkin as a director on 14 May 2015 (1 page)
2 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 18
(12 pages)
2 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 18
(12 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 18
(12 pages)
3 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 18
(12 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (12 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (12 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (12 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (12 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 August 2010Director's details changed for David Cfas on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Brian Meerkin on 27 August 2010 (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (12 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (12 pages)
27 August 2010Director's details changed for Gerald Paster on 27 August 2010 (2 pages)
27 August 2010Director's details changed for David Cfas on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Bernard David Gould on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Gerald Paster on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Bernard David Gould on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Brian Meerkin on 27 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2010Appointment of Anna Meerkin as a director (3 pages)
27 April 2010Appointment of Anna Meerkin as a director (3 pages)
2 October 2009Return made up to 27/08/09; full list of members (14 pages)
2 October 2009Return made up to 27/08/09; full list of members (14 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 March 2009Director appointed bernard david gould (2 pages)
5 March 2009Director appointed bernard david gould (2 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 September 2008Return made up to 27/08/08; full list of members (15 pages)
8 September 2008Return made up to 27/08/08; full list of members (15 pages)
18 July 2008Appointment terminated director raymond reilly (1 page)
18 July 2008Appointment terminated director saavan galaiya (1 page)
18 July 2008Appointment terminated director raymond reilly (1 page)
18 July 2008Appointment terminated director saavan galaiya (1 page)
22 November 2007Return made up to 27/08/07; change of members (9 pages)
22 November 2007Return made up to 27/08/07; change of members (9 pages)
22 November 2007Registered office changed on 22/11/07 from: 16 regent's court, uxbridge road pinner middx HA5 3LR (1 page)
22 November 2007Registered office changed on 22/11/07 from: 16 regent's court, uxbridge road pinner middx HA5 3LR (1 page)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2007Return made up to 27/08/06; full list of members (8 pages)
10 January 2007Return made up to 27/08/06; full list of members (8 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 May 2006Accounting reference date extended from 31/08/05 to 26/02/06 (1 page)
25 May 2006Accounting reference date extended from 31/08/05 to 26/02/06 (1 page)
1 December 2005Return made up to 27/08/05; full list of members (12 pages)
1 December 2005Return made up to 27/08/05; full list of members (12 pages)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
27 August 2004Incorporation (11 pages)
27 August 2004Incorporation (11 pages)