Company Name54 Regent Road Management Company Limited
DirectorsSyed Jafri and David Richard Leland
Company StatusActive
Company Number06162946
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Syed Jafri
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(11 years after company formation)
Appointment Duration6 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameMr David Richard Leland
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameIan Carr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleEngineer
Correspondence Address32 Tunbridge House
London
EC1R 4TT
Director NameEsther Mwape
Date of BirthNovember 1967 (Born 56 years ago)
NationalityZambian
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleBanking
Correspondence Address32 Tunbridge House
London
EC1R 4TT
Secretary NameIan Carr
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleEngineer
Correspondence Address32 Tunbridge House
London
EC1R 4TT
Director NamePaul Gerard Grootendorst
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 March 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address50-52 Morecambe Bay Property
Queen Street
Morecambe
Lancashire
LA4 5EP
Secretary NamePaul Gerard Grootendorst
NationalityBritish
StatusResigned
Appointed15 May 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address50-52 Morecambe Bay Property
Queen Street
Morecambe
Lancashire
LA4 5EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address23a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1London Law Services LTD
25.00%
Ordinary
1 at £1M. Naqvi & R. Abbas
25.00%
Ordinary
1 at £1Paul Grootendorst
25.00%
Ordinary
1 at £1Sarah Townsend
25.00%
Ordinary

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

9 December 2020Appointment of Mr David Richard Leland as a director on 1 December 2020 (2 pages)
9 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 November 2019Cessation of Paul Gerard Grootendorst as a person with significant control on 4 March 2018 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
18 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 May 2018Notification of Syed Jafri as a person with significant control on 1 March 2018 (2 pages)
5 April 2018Appointment of Mr Syed Jafri as a director on 1 April 2018 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 March 2018Registered office address changed from 484 Neasden Lane North London NW10 0DG to 23a Dudden Hill Lane London NW10 2ET on 27 March 2018 (1 page)
26 March 2018Termination of appointment of Paul Gerard Grootendorst as a secretary on 26 March 2018 (1 page)
26 March 2018Termination of appointment of Paul Gerard Grootendorst as a director on 23 March 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
24 March 2016Director's details changed for Paul Gerard Grootendorst on 23 March 2016 (2 pages)
24 March 2016Secretary's details changed for Paul Gerard Grootendorst on 23 March 2016 (1 page)
24 March 2016Director's details changed for Paul Gerard Grootendorst on 23 March 2016 (2 pages)
24 March 2016Secretary's details changed for Paul Gerard Grootendorst on 23 March 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 4
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 4
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from Flat 3 14 Park Street Morecambe Lancashire LA4 6BN United Kingdom on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from , Flat 3 14 Park Street, Morecambe, Lancashire, LA4 6BN, United Kingdom on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from , Flat 3 14 Park Street, Morecambe, Lancashire, LA4 6BN, United Kingdom on 19 April 2011 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Paul Gerard Grootendorst on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Paul Gerard Grootendorst on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Paul Gerard Grootendorst on 1 October 2009 (2 pages)
2 April 2009Director and secretary's change of particulars / paul grootendorst / 04/03/2009 (1 page)
2 April 2009Director and secretary's change of particulars / paul grootendorst / 04/03/2009 (1 page)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 January 2009Return made up to 15/03/08; full list of members (3 pages)
20 January 2009Return made up to 15/03/08; full list of members (3 pages)
20 January 2009Ad 15/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
20 January 2009Appointment terminated secretary ian carr (1 page)
20 January 2009Registered office changed on 20/01/2009 from, 32 tunbridge house, london, EC1R 4TT (1 page)
20 January 2009Appointment terminated secretary ian carr (1 page)
20 January 2009Ad 15/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
20 January 2009Registered office changed on 20/01/2009 from, 32 tunbridge house, london, EC1R 4TT (1 page)
20 January 2009Registered office changed on 20/01/2009 from 32 tunbridge house london EC1R 4TT (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
1 October 2008Appointment terminated director esther mwape (2 pages)
1 October 2008Appointment terminated director ian carr (2 pages)
1 October 2008Appointment terminated director ian carr (2 pages)
1 October 2008Appointment terminated director esther mwape (2 pages)
8 September 2008Director and secretary appointed paul grootendorst logged form (1 page)
8 September 2008Director and secretary appointed paul grootendorst logged form (1 page)
4 September 2008Director and secretary appointed paul grootendorst (1 page)
4 September 2008Director and secretary appointed paul grootendorst (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
15 March 2007Incorporation (33 pages)
15 March 2007Incorporation (33 pages)