Regent's Place
London
NW1 3FG
Director Name | Mr Jonathan Milburn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Group Development Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Ms Catriona Ruth Simons |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mrs Angela Maria Drum |
---|---|
Status | Current |
Appointed | 01 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Philip Michael Day |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Kevin Edward Williams |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Housing Association Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Stephen Beetham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Virgin Islands, British |
Correspondence Address | 30 Princess Road London NW1 8JL |
Director Name | Mr Simon Frost |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Ashville Road Prenton Merseyside CH43 8SA Wales |
Secretary Name | Mr Andrew John Gresty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Mr Hugh Stephen Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Axholme Noctorum Road Prenton Merseyside CH43 9UQ Wales |
Director Name | Mr Paul Anthony Rennard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mr Jonathan Paul Oldroyd |
---|---|
Status | Resigned |
Appointed | 24 March 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 30 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £30k | Peter Johnson 99.94% Ordinary 1 |
---|---|
426 at £1 | Stephen Beetham 0.03% Ordinary |
334 at £1 | Hugh Frost 0.02% Ordinary |
190 at £1 | Simon Frost 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£662,374 |
Cash | £822 |
Current Liabilities | £1,190,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: Guinness Developments Limited Classification: A registered charge Particulars: All assets. Outstanding |
---|---|
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: Guinness Homes Limited Classification: A registered charge Particulars: All assets. Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: The Guinness Partnership Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Johnson Foundation Classification: A registered charge Particulars: The freehold land known as 1 to 52 iveagh court, hayden street, london and 1 to 143 guinness court, mansell street, london each registered at the land registry with absolute title under title number NGL887276. Outstanding |
24 April 2014 | Delivered on: 1 May 2014 Satisfied on: 8 January 2016 Persons entitled: Hammerson Investments Limited Hammerson UK Properties PLC Classification: A registered charge Particulars: T/No:NGL887276 k/a 52 iveagh court hayden street and 1-143 guinness court mansell street london. Fully Satisfied |
5 July 2007 | Delivered on: 11 July 2007 Satisfied on: 8 January 2016 Persons entitled: Hammerson UK Properties PLC and Hammerson Investments Limited Classification: Legal charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land comprised in t/n NGL729304. See the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Full accounts made up to 31 March 2023 (15 pages) |
19 April 2023 | Termination of appointment of Jonathan Milburn as a director on 6 April 2023 (1 page) |
21 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 31 March 2022 (15 pages) |
27 July 2022 | Appointment of Mr Kevin Edward Williams as a director on 20 July 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (17 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 March 2020 (16 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 October 2019 | Cessation of The Guinness Partnership Limited as a person with significant control on 26 October 2019 (1 page) |
28 October 2019 | Withdrawal of a person with significant control statement on 28 October 2019 (2 pages) |
28 October 2019 | Notification of a person with significant control statement (2 pages) |
4 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
30 May 2018 | Registration of charge 059982810005, created on 30 May 2018 (24 pages) |
30 May 2018 | Registration of charge 059982810006, created on 30 May 2018 (24 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Notification of The Guinness Partnership Limited as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Notification of The Guinness Partnership Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
4 August 2017 | Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page) |
31 May 2017 | Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages) |
29 April 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages) |
18 April 2016 | Termination of appointment of Hugh Stephen Frost as a director on 24 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Simon Frost as a director on 24 March 2016 (1 page) |
18 April 2016 | Appointment of Ms Catriona Ruth Simons as a director on 24 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Jonathan Milburn as a director on 24 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Simon Frost as a director on 24 March 2016 (1 page) |
18 April 2016 | Registered office address changed from West Tower 10 Brook Street Liverpool Merseyside L3 9PJ to 30 Brock Street Regent's Place London NW1 3FG on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Stephen Beetham as a director on 24 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Stephen Beetham as a director on 24 March 2016 (1 page) |
18 April 2016 | Appointment of Ms Catriona Ruth Simons as a director on 24 March 2016 (2 pages) |
18 April 2016 | Registered office address changed from West Tower 10 Brook Street Liverpool Merseyside L3 9PJ to 30 Brock Street Regent's Place London NW1 3FG on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Hugh Stephen Frost as a director on 24 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Ian Joynson as a director on 24 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Jonathan Milburn as a director on 24 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Andrew John Gresty as a secretary on 24 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Jonathan Paul Oldroyd as a secretary on 24 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Paul Anthony Rennard as a director on 24 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Paul Anthony Rennard as a director on 24 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Ian Joynson as a director on 24 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Andrew John Gresty as a secretary on 24 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Jonathan Paul Oldroyd as a secretary on 24 March 2016 (2 pages) |
13 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
7 April 2016 | Satisfaction of charge 059982810003 in full (4 pages) |
7 April 2016 | Satisfaction of charge 059982810003 in full (4 pages) |
31 March 2016 | Registration of charge 059982810004, created on 24 March 2016 (24 pages) |
31 March 2016 | Registration of charge 059982810004, created on 24 March 2016 (24 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 January 2016 | Registration of charge 059982810003, created on 21 January 2016 (35 pages) |
22 January 2016 | Registration of charge 059982810003, created on 21 January 2016 (35 pages) |
8 January 2016 | Satisfaction of charge 059982810002 in full (1 page) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Satisfaction of charge 059982810002 in full (1 page) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 August 2015 | Full accounts made up to 30 September 2014 (14 pages) |
28 August 2015 | Full accounts made up to 30 September 2014 (14 pages) |
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
3 December 2014 | Resolutions
|
3 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
3 December 2014 | Resolutions
|
27 November 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 November 2014 | Full accounts made up to 30 September 2013 (15 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2014 | Registration of charge 059982810002 (15 pages) |
1 May 2014 | Registration of charge 059982810002 (15 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
23 April 2013 | Director's details changed for Mr Hugh Stephen Frost on 20 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Simon Frost on 20 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Simon Frost on 20 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Hugh Stephen Frost on 20 March 2013 (2 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Appointment of Hugh Stephen Frost as a director (2 pages) |
2 April 2012 | Appointment of Hugh Stephen Frost as a director (2 pages) |
21 December 2011 | Full accounts made up to 30 September 2010 (13 pages) |
21 December 2011 | Full accounts made up to 30 September 2010 (13 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Full accounts made up to 30 September 2009 (14 pages) |
29 September 2011 | Full accounts made up to 30 September 2009 (14 pages) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Full accounts made up to 30 September 2008 (13 pages) |
3 January 2010 | Full accounts made up to 30 September 2008 (13 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Mr Simon Frost on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Simon Frost on 1 October 2009 (2 pages) |
19 November 2009 | Registered office address changed from West Tower Brook Street Liverpool Merseyside L3 9PJ on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Simon Frost on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Stephen Beetham on 1 October 2009 (2 pages) |
19 November 2009 | Registered office address changed from West Tower Brook Street Liverpool Merseyside L3 9PJ on 19 November 2009 (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Mr Stephen Beetham on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Beetham on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Full accounts made up to 30 September 2007 (12 pages) |
10 March 2009 | Full accounts made up to 30 September 2007 (12 pages) |
28 November 2008 | Director's change of particulars / stephen beetham / 28/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / stephen beetham / 28/11/2008 (1 page) |
28 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from west tower brook street liverpool L3 9PJ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from west tower brook street liverpool L3 9PJ (1 page) |
23 January 2008 | Return made up to 14/11/07; full list of members; amend (7 pages) |
23 January 2008 | Return made up to 14/11/07; full list of members; amend (7 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW (1 page) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (6 pages) |
19 January 2007 | Ad 04/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (6 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
19 January 2007 | New director appointed (6 pages) |
19 January 2007 | Ad 04/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (6 pages) |
14 November 2006 | Incorporation (19 pages) |
14 November 2006 | Incorporation (19 pages) |