Company NameRegal Company Travel Ltd
DirectorsCristian Nicolella and Massimo Nicolella
Company StatusActive
Company Number06696608
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 6 months ago)
Previous NameRegal Limousine And Services Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameCristian Nicolella
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2017(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMassimo Nicolella
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed21 July 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMrs Alessia Romani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Magliana Nuova 160
Rome
00159
Director NameMaria Chiara Nicolella
Date of BirthMarch 1998 (Born 26 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2016(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Merano 128
Rome
00124
Italy

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£107,970
Cash£60,742
Current Liabilities£11,260

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

4 October 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 October 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 October 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
15 October 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
10 March 2021Change of details for Massimo Nicolella as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Registered 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 2021Change of details for Massimo Nicolella as a person with significant control on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Cristian Nicolella on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Massimo Nicolella on 2 March 2021 (2 pages)
2 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
9 September 2020Cessation of Alessia Romani as a person with significant control on 21 June 2016 (1 page)
9 September 2020Notification of Massimo Nicolella as a person with significant control on 21 June 2016 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
19 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
7 March 2019Registered 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 2018Registered 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 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 August 2018Registered 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 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 March 2018Registered 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 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
21 July 2017Appointment of Massimo Nicolella as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Massimo Nicolella as a director on 21 July 2017 (2 pages)
7 February 2017Termination of appointment of Maria Chiara Nicolella as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Cristian Nicolella as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Maria Chiara Nicolella as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Cristian Nicolella as a director on 31 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 June 2016Termination of appointment of Alessia Romani as a director on 21 June 2016 (1 page)
28 June 2016Appointment of Maria Chiara Nicolella as a director on 21 June 2016 (2 pages)
28 June 2016Termination of appointment of Alessia Romani as a director on 21 June 2016 (1 page)
28 June 2016Appointment of Maria Chiara Nicolella as a director on 21 June 2016 (2 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 796
(3 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 796
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 796
(3 pages)
3 October 2014Director's details changed for Alessia Romani on 12 September 2014 (2 pages)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 796
(3 pages)
3 October 2014Director's details changed for Alessia Romani on 12 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Company name changed regal limousine and services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2014Company name changed regal limousine and services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 796
(3 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 796
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 December 2009Current accounting period shortened from 30 September 2010 to 31 January 2010 (1 page)
16 December 2009Current accounting period shortened from 30 September 2010 to 31 January 2010 (1 page)
16 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 796
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 796
(2 pages)
21 September 2009Return made up to 12/09/09; full list of members (3 pages)
21 September 2009Return made up to 12/09/09; full list of members (3 pages)
12 September 2008Incorporation (13 pages)
12 September 2008Incorporation (13 pages)