Company NameRegency Drycleaners (UK) Limited
DirectorSyed Rahat Hussain
Company StatusActive
Company Number05294021
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Syed Rahat Hussain
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Alfriston Berry Lands Road
Surbiton
Select
KT5 8RB
Director NameSajeda Taqi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address130 Kingston Road
London
SW19 1LY
Secretary NameNahid Ukka
NationalityAustralian
StatusResigned
Appointed31 January 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2012)
RoleSecretary
Correspondence Address5 Ena Road
London
SW16 4JD
Director NameMr Mohsin Rajabali Ukka
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(2 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ena Road
London
SW16 4JD
Director NameMr Sajadhusen Walji
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(17 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
Director NameMr Mike Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2024)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfriston Berrylands Road
Surbiton
KT5 8RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Berry Land Road
Surbiton
KT5 8RB
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

1 at £1Mohsin Ukka
50.00%
Ordinary
1 at £1Nahid Ukka
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,450
Cash£4,568
Current Liabilities£7,702

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

29 August 2023Micro company accounts made up to 29 November 2022 (3 pages)
11 August 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
24 August 2022Registered office address changed from Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England to 173 Kings Road Kingston upon Thames KT2 5JG on 24 August 2022 (1 page)
25 July 2022Termination of appointment of Sajadhusen Walji as a director on 22 July 2022 (1 page)
25 July 2022Notification of Syed Rahat Hussain as a person with significant control on 22 July 2022 (2 pages)
25 July 2022Appointment of Mr Mike Daniel as a director on 22 July 2022 (2 pages)
25 July 2022Termination of appointment of Mohsin Rajabali Ukka as a director on 22 July 2022 (1 page)
25 July 2022Notification of Mike Daniel as a person with significant control on 22 January 2022 (2 pages)
25 July 2022Appointment of Mr Syed Rahat Hussain as a director on 22 July 2022 (2 pages)
25 July 2022Cessation of Nahid Ukka as a person with significant control on 22 July 2022 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
25 July 2022Cessation of Moshin Rajabali Ukka as a person with significant control on 22 July 2022 (1 page)
1 July 2022Micro company accounts made up to 29 November 2021 (3 pages)
24 May 2022Appointment of Mr Sajadhusen Walji as a director on 24 May 2022 (2 pages)
1 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 29 November 2020 (3 pages)
4 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 29 November 2019 (3 pages)
2 January 2020Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 (1 page)
20 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 20 December 2019 (1 page)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 29 November 2018 (2 pages)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 29 November 2017 (2 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
16 April 2018Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
11 October 2012Termination of appointment of Nahid Ukka as a secretary (1 page)
11 October 2012Termination of appointment of Nahid Ukka as a secretary (1 page)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Mohsin Rajab Ali Ukka on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mohsin Rajab Ali Ukka on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Mohsin Rajab Ali Ukka on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page)
8 October 2008Registered office changed on 08/10/2008 from 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 December 2007Return made up to 23/11/07; full list of members (2 pages)
3 December 2007Return made up to 23/11/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: 128 wandsworth high street london SW18 4JB (1 page)
2 November 2007Registered office changed on 02/11/07 from: 128 wandsworth high street london SW18 4JB (1 page)
29 November 2006Return made up to 23/11/06; full list of members (6 pages)
29 November 2006Return made up to 23/11/06; full list of members (6 pages)
23 February 2006Return made up to 23/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/06
(6 pages)
23 February 2006Return made up to 23/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/06
(6 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (16 pages)
23 November 2004Incorporation (16 pages)