Company NameRegeneration (UK) Limited
DirectorJason Hector Blain
Company StatusIn Administration
Company Number07490560
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jason Hector Blain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Uk Restructuring Advisory Llp 25 Farringdon St
London
EC4A 4AB
Director NameDr Christopher Paul Evans
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Croham Valley Road
South Croydon
CR2 7JG
Secretary NameChristopher Evans
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address57 Croham Valley Road
South Croydon
CR2 7JG
Director NameMr Michael Divers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 week, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Croham Valley Road
South Croydon
CR2 7JG
Director NameMs Jaqueline Elizabeth Sadek
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stamford Brook Avenue
London
W6 0YB
Secretary NameMiss Hannah Bowen
StatusResigned
Appointed01 October 2011(8 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Secretary NameDr Christopher Paul Evans
StatusResigned
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 03 August 2013)
RoleCompany Director
Correspondence Address1 Stamford Brook Avenue
London
W6 0YB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2017(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2022)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressRsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth-£122,899
Cash£14,113
Current Liabilities£192,402

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due24 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return12 January 2022 (2 years, 3 months ago)
Next Return Due26 January 2023 (overdue)

Charges

6 March 2020Delivered on: 9 March 2020
Persons entitled: Octopus Real Estate S.Á R.L.

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Octopus Real Estates S.Á R.L

Classification: A registered charge
Particulars: West sunderland farm, biggleswade SG18 8SD - BD146236. Land at clay end farm, high street, sutton, sandy SG19 2NE - BD306091. Land adjoining sunderland hall farm, biggleswade SG18 8SD - BD306076. Land lying to the north of biggleswade road, dunton, biggleswade - BD272765. Land on east side of sutton road, sutton, sandy - BD306089. Land on south side of high street, sutton, sandy - BD302103.
Outstanding
28 May 2019Delivered on: 10 June 2019
Persons entitled: Big Finance Limited

Classification: A registered charge
Particulars: As more particularly defined in the security agreement.
Outstanding
11 April 2019Delivered on: 15 April 2019
Persons entitled: West One Loan Limited

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 4 March 2016
Persons entitled: Saving Stream Security Holding Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

24 January 2021Confirmation statement made on 12 January 2021 with updates (7 pages)
9 March 2020Registration of charge 074905600005, created on 6 March 2020 (55 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (7 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
4 October 2019Registration of charge 074905600004, created on 2 October 2019 (58 pages)
3 October 2019Satisfaction of charge 074905600002 in full (1 page)
3 October 2019Satisfaction of charge 074905600003 in full (1 page)
30 June 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
10 June 2019Registration of charge 074905600003, created on 28 May 2019 (37 pages)
15 April 2019Registration of charge 074905600002, created on 11 April 2019 (37 pages)
30 March 2019Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with updates (7 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 February 2018Sub-division of shares on 15 January 2018 (4 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (7 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (7 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Appointment of Clyde Secretaries Limited as a secretary on 8 November 2017 (2 pages)
9 November 2017Appointment of Clyde Secretaries Limited as a secretary on 8 November 2017 (2 pages)
18 October 2017Cessation of Jaqueline Elizabeth Sadek as a person with significant control on 9 February 2017 (1 page)
18 October 2017Notification of Ecco Coraggio Limited as a person with significant control on 9 February 2017 (2 pages)
18 October 2017Cessation of Jason Hector Blain as a person with significant control on 9 February 2017 (1 page)
18 October 2017Cessation of Jaqueline Elizabeth Sadek as a person with significant control on 9 February 2017 (1 page)
18 October 2017Cessation of Jason Hector Blain as a person with significant control on 9 February 2017 (1 page)
18 October 2017Notification of Ecco Coraggio Limited as a person with significant control on 9 February 2017 (2 pages)
5 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
5 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 May 2017Satisfaction of charge 074905600001 in full (4 pages)
27 May 2017Satisfaction of charge 074905600001 in full (4 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 August 2016Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages)
19 July 2016Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages)
5 July 2016Registered office address changed from 1 Stamford Brook Avenue London W6 0YB to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 1 Stamford Brook Avenue London W6 0YB to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 5 July 2016 (1 page)
4 March 2016Registration of charge 074905600001, created on 26 February 2016 (46 pages)
4 March 2016Registration of charge 074905600001, created on 26 February 2016 (46 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(4 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 April 2014Termination of appointment of Jaqueline Sadek as a director (1 page)
25 April 2014Termination of appointment of Jaqueline Sadek as a director (1 page)
7 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
27 November 2013Termination of appointment of Christopher Evans as a secretary (1 page)
27 November 2013Termination of appointment of Christopher Evans as a director (1 page)
27 November 2013Termination of appointment of Christopher Evans as a director (1 page)
27 November 2013Termination of appointment of Christopher Evans as a secretary (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
18 January 2013Registered office address changed from 4Th Floor Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 4Th Floor Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 18 January 2013 (1 page)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Appointment of Dr Christopher Paul Evans as a secretary (1 page)
10 October 2012Termination of appointment of Hannah Bowen as a secretary (1 page)
10 October 2012Termination of appointment of Hannah Bowen as a secretary (1 page)
10 October 2012Appointment of Dr Christopher Paul Evans as a secretary (1 page)
24 August 2012Secretary's details changed for Miss Hannah Bowen on 1 August 2012 (1 page)
24 August 2012Secretary's details changed for Miss Hannah Bowen on 1 August 2012 (1 page)
24 August 2012Secretary's details changed for Miss Hannah Bowen on 1 August 2012 (1 page)
8 May 2012Registered office address changed from 57 Croham Valley Road South Croydon CR2 7JG England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 57 Croham Valley Road South Croydon CR2 7JG England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 57 Croham Valley Road South Croydon CR2 7JG England on 8 May 2012 (1 page)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
4 October 2011Termination of appointment of Christopher Evans as a secretary (1 page)
4 October 2011Director's details changed for Ms Jaqueline Elizabeth Sadek on 1 October 2011 (2 pages)
4 October 2011Termination of appointment of Christopher Evans as a secretary (1 page)
4 October 2011Director's details changed for Ms Jaqueline Elizabeth Sadek on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Ms Jaqueline Elizabeth Sadek on 1 October 2011 (2 pages)
4 October 2011Appointment of Miss Hannah Bowen as a secretary (2 pages)
4 October 2011Appointment of Miss Hannah Bowen as a secretary (2 pages)
10 August 2011Purchase of own shares. (2 pages)
10 August 2011Purchase of own shares. (2 pages)
10 August 2011Sub-division of shares on 30 June 2011 (4 pages)
10 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3
(3 pages)
10 August 2011Sub-division of shares on 30 June 2011 (4 pages)
10 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3
(3 pages)
1 July 2011Appointment of Mr Jason Hector Blain as a director (2 pages)
1 July 2011Appointment of Mr Jason Hector Blain as a director (2 pages)
30 June 2011Termination of appointment of Michael Divers as a director (1 page)
30 June 2011Termination of appointment of Michael Divers as a director (1 page)
16 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 3
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 3
(3 pages)
21 January 2011Appointment of Ms Jaqueline Elizabeth Sadek as a director (2 pages)
21 January 2011Appointment of Mr Michael Divers as a director (2 pages)
21 January 2011Appointment of Ms Jaqueline Elizabeth Sadek as a director (2 pages)
21 January 2011Appointment of Mr Michael Divers as a director (2 pages)
12 January 2011Incorporation (22 pages)
12 January 2011Incorporation (22 pages)