Company NameRegents Property Consultants Limited
Company StatusDissolved
Company Number07731275
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameCrabtree Law Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Derrick Babb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Arti Jayesh Parmar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JR
Director NameMr Robert Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameColin Ross
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2014)
RoleSenior Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr William Peter Rodrick Pryke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Contact

Telephone020 83462312
Telephone regionLondon

Location

Registered AddressMarlborough House
298 Regents Park Road
London
N3 2UU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

800 at £1Crabtree Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,736
Cash£41
Current Liabilities£48,114

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 March 2017Termination of appointment of Kelly Hobbs as a secretary on 23 March 2017 (1 page)
24 March 2017Termination of appointment of Kelly Hobbs as a secretary on 23 March 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 800
(6 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 800
(6 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 800
(6 pages)
31 March 2015Termination of appointment of William Pryke as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of William Pryke as a director on 31 March 2015 (1 page)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 800
(9 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 800
(9 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 800
(9 pages)
20 August 2014Termination of appointment of Colin Ross as a director on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Colin Ross as a director on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Colin Ross as a director on 1 August 2014 (1 page)
13 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 800
(9 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 800
(9 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 800
(9 pages)
5 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
15 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
7 August 2012Director's details changed for Mr Robert Robertson on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Michael Derrick Babb on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
7 August 2012Director's details changed for Mr Robert Robertson on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
7 August 2012Secretary's details changed for Kelly Hobbs on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr Terence Robert White on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Terence Robert White on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
7 August 2012Secretary's details changed for Kelly Hobbs on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr Michael Derrick Babb on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Michael Derrick Babb on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Terence Robert White on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Kelly Hobbs on 7 August 2012 (1 page)
12 June 2012Appointment of William Pryke as a director (3 pages)
12 June 2012Appointment of Colin Ross as a director (3 pages)
12 June 2012Appointment of Colin Ross as a director (3 pages)
12 June 2012Appointment of William Pryke as a director (3 pages)
24 October 2011Memorandum and Articles of Association (15 pages)
24 October 2011Memorandum and Articles of Association (15 pages)
19 October 2011Company name changed crabtree law LTD\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed crabtree law LTD\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)