London
SW19 3JA
Director Name | Mr Richard William Bowen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Dr Mohammed Abdel Haq |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 32 Brook Street London W1K 5DL |
Director Name | Mishal Abdullah Al-Musallam |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 23 July 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 December 2010) |
Role | Managing Director |
Country of Residence | Kuwait |
Correspondence Address | PO Box 2212 Safat 13023 Kuwait City Kuwait |
Director Name | Faisal Al Matar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 22 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | PO Box 2212 Safat 13023 Kuwait City Kuwait |
Director Name | Hayder Seddiq Tawfik |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 June 2013) |
Role | Investment Director |
Country of Residence | Kuwait |
Correspondence Address | Al-Daw Tower Khalid Ibn Elwaleed Street Kuwait City - Sharq 2152 Safat,1302 |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Regency Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,450,000 |
Gross Profit | £388,696 |
Net Worth | £312,432 |
Cash | £1,066,181 |
Current Liabilities | £1,474,258 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 September 2013 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 26 September 2013 (2 pages) |
25 September 2013 | Appointment of a voluntary liquidator (1 page) |
25 September 2013 | Resolutions
|
25 September 2013 | Declaration of solvency (3 pages) |
25 September 2013 | Appointment of a voluntary liquidator (1 page) |
25 September 2013 | Declaration of solvency (3 pages) |
25 September 2013 | Resolutions
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Termination of appointment of Faisal Al Matar as a director on 21 June 2013 (2 pages) |
23 July 2013 | Appointment of Mr Mark David Newman as a director on 21 June 2013 (3 pages) |
23 July 2013 | Appointment of Mr Mark David Newman as a director on 21 June 2013 (3 pages) |
23 July 2013 | Termination of appointment of Hayder Seddiq Tawfik as a director on 21 June 2013 (2 pages) |
23 July 2013 | Termination of appointment of Faisal Al Matar as a director on 21 June 2013 (2 pages) |
23 July 2013 | Termination of appointment of Hayder Seddiq Tawfik as a director on 21 June 2013 (2 pages) |
21 February 2013 | Termination of appointment of Richard William Bowen as a director on 31 January 2013 (1 page) |
21 February 2013 | Termination of appointment of Richard William Bowen as a director on 31 January 2013 (1 page) |
6 November 2012 | Termination of appointment of Mohammed Abdel Haq as a director (1 page) |
6 November 2012 | Termination of appointment of Mohammed Abdel Haq as a director (1 page) |
6 November 2012 | Appointment of Hayder Seddiq Tawfik as a director on 10 August 2012 (2 pages) |
6 November 2012 | Appointment of Hayder Seddiq Tawfik as a director on 10 August 2012 (2 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 February 2011 | Termination of appointment of Mishal Al-Musallam as a director (1 page) |
7 February 2011 | Termination of appointment of Mishal Al-Musallam as a director (1 page) |
3 February 2011 | Appointment of Faisal Al Matar as a director (3 pages) |
3 February 2011 | Appointment of Dr Mohammed Abdel Haq as a director (3 pages) |
3 February 2011 | Appointment of Dr Mohammed Abdel Haq as a director (3 pages) |
3 February 2011 | Appointment of Faisal Al Matar as a director (3 pages) |
10 January 2011 | Appointment of Mishal Abdullah Al-Musallam as a director (2 pages) |
10 January 2011 | Appointment of Mishal Abdullah Al-Musallam as a director (2 pages) |
5 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
5 August 2010 | Resolutions
|
8 July 2010 | Incorporation (21 pages) |
8 July 2010 | Incorporation (21 pages) |