Company NameRegency Lodge Rtm Company Limited
DirectorsReem Hasan and Christabel Udeh
Company StatusActive
Company Number05413938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Reem Hasan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address18 Vera Avenue Vera Avenue
London
N21 1RA
Director NameMiss Christabel Udeh
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 101 Regency Lodge Adelaide Road
London
NW3 5EB
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed21 July 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NamePrajakt Kamalnath Samant
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address3a Strathray Gardens
London
NW3 4PA
Director NameLeepaz Nehushtan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 The Circle
Hale Drive
London
NW7 3DX
Secretary NameLeepaz Nehushtan
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Circle
Hale Drive
London
NW7 3DX
Director NameMr Henock Fekade Zewde
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2015)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address101 Erickson Gardens
Bromley
Kent
B22 9EZ
Director NameAlexander Guri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 2015)
RoleSoftware Analyst
Country of ResidenceIsrael
Correspondence Address6 Tsamarot Street
Herzliya 46424
Israel
Director NameMonica Assomull
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 March 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Regency Lodge
London
NW3 5EB
Director NamePoonam Khanna
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 15 September 2015)
RoleHousewife
Country of ResidenceIndia
Correspondence Address83 Joly Maker Chamber 2
Backbag Reclomation
Mumbai 400021
India
Director NameParag Vaghjiani
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74 Regency Lodge
Adelaide Swiss Cottage
London
NW3 5ED
Director NameJane Bernstein
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 Regency Lodge Adelaide Road
London
NW3 5ED
Director NameMr Stefano Galarraga
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2013(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2020)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Dapo Durosinmi-Etti
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr David Danan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2016)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address51 Adelaide Road
London
NW3 5ED
Director NameMrs Mona Seng
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2008)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2014)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2014(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 July 2018)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

22 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 April 2021Termination of appointment of Dapo Durosinmi-Etti as a director on 19 April 2021 (1 page)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 October 2020Termination of appointment of Stefano Galarraga as a director on 1 October 2020 (1 page)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
16 August 2018Termination of appointment of Mona Seng as a director on 6 August 2018 (1 page)
2 August 2018Appointment of Alliance Managing Agents Ltd as a secretary on 21 July 2018 (2 pages)
31 July 2018Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 6 Cochrane House Admirals Way London E14 9UD on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Firstport Secretarial Limited as a secretary on 20 July 2018 (1 page)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
18 April 2018Notification of a person with significant control statement (2 pages)
5 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 January 2018Appointment of Miss Christabel Udeh as a director on 19 January 2018 (2 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Termination of appointment of David Danan as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of David Danan as a director on 25 July 2016 (1 page)
19 April 2016Annual return made up to 5 April 2016 no member list (6 pages)
19 April 2016Annual return made up to 5 April 2016 no member list (6 pages)
20 January 2016Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
20 January 2016Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Appointment of Mrs Mona Seng as a director on 15 September 2015 (2 pages)
22 September 2015Appointment of Mrs Mona Seng as a director on 15 September 2015 (2 pages)
18 September 2015Termination of appointment of Alexander Guri as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Leepaz Nehushtan as a secretary on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Alexander Guri as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Leepaz Nehushtan as a secretary on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Leepaz Nehushtan as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Henock Zewde as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Leepaz Nehushtan as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Henock Zewde as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Poonam Khanna as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of Poonam Khanna as a director on 15 September 2015 (1 page)
18 May 2015Appointment of Dr Reem Reem Hasan as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Dr Reem Reem Hasan as a director on 18 May 2015 (2 pages)
9 April 2015Annual return made up to 5 April 2015 no member list (8 pages)
9 April 2015Annual return made up to 5 April 2015 no member list (8 pages)
9 April 2015Annual return made up to 5 April 2015 no member list (8 pages)
19 February 2015Appointment of Mr David Danan as a director on 13 February 2015 (2 pages)
19 February 2015Appointment of Mr David Danan as a director on 13 February 2015 (2 pages)
17 December 2014Termination of appointment of Pa Registrars Limited as a secretary on 14 July 2014 (1 page)
17 December 2014Registered office address changed from Wilberforce House Station Road London NW4 4QE to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 17 December 2014 (1 page)
17 December 2014Appointment of Peverel Secretarial Limited as a secretary on 13 July 2014 (2 pages)
17 December 2014Registered office address changed from Wilberforce House Station Road London NW4 4QE to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Pa Registrars Limited as a secretary on 14 July 2014 (1 page)
17 December 2014Appointment of Peverel Secretarial Limited as a secretary on 13 July 2014 (2 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
10 April 2014Director's details changed for Poonam Khanna on 4 December 2013 (2 pages)
10 April 2014Director's details changed for Alexander Guri on 1 December 2013 (2 pages)
10 April 2014Termination of appointment of Parag Vaghjiani as a director (1 page)
10 April 2014Annual return made up to 5 April 2014 no member list (7 pages)
10 April 2014Director's details changed for Poonam Khanna on 4 December 2013 (2 pages)
10 April 2014Director's details changed for Henock Zewde on 4 December 2013 (2 pages)
10 April 2014Director's details changed for Poonam Khanna on 4 December 2013 (2 pages)
10 April 2014Annual return made up to 5 April 2014 no member list (7 pages)
10 April 2014Director's details changed for Henock Zewde on 4 December 2013 (2 pages)
10 April 2014Termination of appointment of Parag Vaghjiani as a director (1 page)
10 April 2014Director's details changed for Alexander Guri on 1 December 2013 (2 pages)
10 April 2014Annual return made up to 5 April 2014 no member list (7 pages)
10 April 2014Director's details changed for Henock Zewde on 4 December 2013 (2 pages)
10 April 2014Director's details changed for Alexander Guri on 1 December 2013 (2 pages)
25 March 2014Termination of appointment of Monica Assomull as a director (1 page)
25 March 2014Termination of appointment of Monica Assomull as a director (1 page)
23 January 2014Appointment of Mr Stefano Galarraga as a director (2 pages)
23 January 2014Appointment of Mr Dapo Durosinmi-Etti as a director (2 pages)
23 January 2014Appointment of Mr Dapo Durosinmi-Etti as a director (2 pages)
23 January 2014Appointment of Mr Stefano Galarraga as a director (2 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (8 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (8 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (8 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 5 April 2012 no member list (8 pages)
11 April 2012Annual return made up to 5 April 2012 no member list (8 pages)
11 April 2012Annual return made up to 5 April 2012 no member list (8 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 5 April 2011 no member list (8 pages)
6 April 2011Annual return made up to 5 April 2011 no member list (8 pages)
6 April 2011Annual return made up to 5 April 2011 no member list (8 pages)
5 April 2011Termination of appointment of Jane Bernstein as a director (1 page)
5 April 2011Termination of appointment of Jane Bernstein as a director (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Parag Vaghjiani on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Jane Bernstein on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Jane Bernstein on 31 December 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 no member list (6 pages)
16 April 2010Secretary's details changed for Pa Registrars Limited on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Poonam Khanna on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Alexander Guri on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Monica Assomull on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Henock Zewde on 31 December 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 no member list (6 pages)
16 April 2010Director's details changed for Parag Vaghjiani on 31 December 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 no member list (6 pages)
16 April 2010Director's details changed for Monica Assomull on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Poonam Khanna on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Henock Zewde on 31 December 2009 (2 pages)
16 April 2010Secretary's details changed for Pa Registrars Limited on 31 December 2009 (2 pages)
16 April 2010Director's details changed for Alexander Guri on 31 December 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 April 2009Annual return made up to 05/04/09 (4 pages)
30 April 2009Annual return made up to 05/04/09 (4 pages)
11 December 2008Director appointed jane bernstein (2 pages)
11 December 2008Director appointed jane bernstein (2 pages)
1 December 2008Registered office changed on 01/12/2008 from 21 st thomas street bristol BS1 6JS (1 page)
1 December 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Secretary appointed pa registrars LIMITED (2 pages)
1 December 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 December 2008Secretary appointed pa registrars LIMITED (2 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Registered office changed on 01/12/2008 from 21 st thomas street bristol BS1 6JS (1 page)
17 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 April 2008Annual return made up to 05/04/08 (4 pages)
9 April 2008Annual return made up to 05/04/08 (4 pages)
19 March 2008Appointment terminated director prajakt samant (1 page)
19 March 2008Appointment terminated director prajakt samant (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
13 April 2007Annual return made up to 05/04/07 (2 pages)
13 April 2007Annual return made up to 05/04/07 (2 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 October 2006New director appointed (1 page)
27 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 October 2006New director appointed (1 page)
22 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 June 2006Annual return made up to 05/04/06 (2 pages)
16 June 2006Annual return made up to 05/04/06 (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 51 regency lodge adelaide road swiss cottage london NW3 5ED (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 51 regency lodge adelaide road swiss cottage london NW3 5ED (1 page)
18 May 2006New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (31 pages)
5 April 2005Incorporation (31 pages)