Richmond
Surrey
TW9 1PL
Director Name | Massimo Nicolella |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 July 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mrs Alessia Romani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Magliana Nuova 160 Rome 00159 |
Director Name | Maria Chiara Nicolella |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Merano 128 Rome 00124 Italy |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,970 |
Cash | £60,742 |
Current Liabilities | £11,260 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
4 October 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 October 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 October 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
15 October 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
10 March 2021 | Change of details for Massimo Nicolella as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 1 the Green Richmond Surrey TW9 1PL on 3 March 2021 (1 page) |
2 March 2021 | Change of details for Massimo Nicolella as a person with significant control on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Cristian Nicolella on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Massimo Nicolella on 2 March 2021 (2 pages) |
2 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
9 September 2020 | Cessation of Alessia Romani as a person with significant control on 21 June 2016 (1 page) |
9 September 2020 | Notification of Massimo Nicolella as a person with significant control on 21 June 2016 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
19 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
7 March 2019 | Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 7 March 2019 (1 page) |
10 December 2018 | Registered office address changed from 68 Manor Court Weybridge Surrey KT13 8RQ England to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 10 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton-on-Thames KT12 4RZ England to 68 Manor Court Weybridge Surrey KT13 8RQ on 21 August 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
19 March 2018 | Registered office address changed from Schonhut Carr & Co Thames House Mayo Road Walton-on-Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton-on-Thames KT12 4RZ on 19 March 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
21 July 2017 | Appointment of Massimo Nicolella as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Massimo Nicolella as a director on 21 July 2017 (2 pages) |
7 February 2017 | Termination of appointment of Maria Chiara Nicolella as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Cristian Nicolella as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Maria Chiara Nicolella as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Cristian Nicolella as a director on 31 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
28 June 2016 | Termination of appointment of Alessia Romani as a director on 21 June 2016 (1 page) |
28 June 2016 | Appointment of Maria Chiara Nicolella as a director on 21 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Alessia Romani as a director on 21 June 2016 (1 page) |
28 June 2016 | Appointment of Maria Chiara Nicolella as a director on 21 June 2016 (2 pages) |
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Alessia Romani on 12 September 2014 (2 pages) |
3 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Alessia Romani on 12 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Company name changed regal limousine and services LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Company name changed regal limousine and services LIMITED\certificate issued on 21/01/14
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 December 2009 | Current accounting period shortened from 30 September 2010 to 31 January 2010 (1 page) |
16 December 2009 | Current accounting period shortened from 30 September 2010 to 31 January 2010 (1 page) |
16 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
21 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
12 September 2008 | Incorporation (13 pages) |
12 September 2008 | Incorporation (13 pages) |