Company NameRegulus Properties Limited
Company StatusDissolved
Company Number07208407
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLori Stafford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Coleraine Road
London
SE3 7PF
Director NameMr Mark Andrew Stafford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Coleraine Road
London
SE3 7PF
Secretary NameLorraine Stafford
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address73 Coleraine Road
London
SE3 7PF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,037
Cash£4,614
Current Liabilities£17,446

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 December 2020Return of final meeting in a members' voluntary winding up (19 pages)
30 November 2020Liquidators' statement of receipts and payments to 15 October 2020 (19 pages)
2 July 2020Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 2 July 2020 (2 pages)
1 November 2019Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to 24 Conduit Place London W2 1EP on 1 November 2019 (2 pages)
31 October 2019Declaration of solvency (5 pages)
31 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-16
(1 page)
31 October 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 26 March 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (16 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (16 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (16 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2015 (16 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (16 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (16 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2015 (16 pages)
8 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (16 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
(6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Lori Stafford on 30 March 2010 (2 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Lori Stafford on 30 March 2010 (2 pages)
23 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1
(4 pages)
23 April 2010Appointment of Lorraine Stafford as a secretary (3 pages)
23 April 2010Appointment of Lorraine Stafford as a director (3 pages)
23 April 2010Appointment of Mr Mark Andrew Stafford as a director (3 pages)
23 April 2010Appointment of Lorraine Stafford as a director (3 pages)
23 April 2010Appointment of Mr Mark Andrew Stafford as a director (3 pages)
23 April 2010Appointment of Lorraine Stafford as a secretary (3 pages)
22 April 2010Termination of appointment of Andrew Davis as a director (1 page)
22 April 2010Termination of appointment of Andrew Davis as a director (1 page)
30 March 2010Incorporation (44 pages)
30 March 2010Incorporation (44 pages)