Company NameRegent Global Holdings Limited
DirectorAbdel-Ilah Bennis
Company StatusActive
Company Number07792006
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdel-Ilah Bennis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Queens Drive
London
W3 0HW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFlat 7 Milford House
7 Queen Anne Street
London
W1G 9HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

16 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 16 Milford House 7 Queen Anne Street London W1G 9HN England to Flat 7 Milford House 7 Queen Anne Street London W1G 9HN on 2 March 2022 (1 page)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 August 2019Registered office address changed from C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL to 16 Milford House 7 Queen Anne Street London W1G 9HN on 8 August 2019 (1 page)
2 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
10 April 2012Appointment of Mr Abdel-Ilah Bennis as a director (2 pages)
10 April 2012Appointment of Mr Abdel-Ilah Bennis as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1
(3 pages)
21 March 2012Registered office address changed from 1St Floor 19 Cumberland Road Stanmore Middx HA7 1EL United Kingdom on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 1St Floor 19 Cumberland Road Stanmore Middx HA7 1EL United Kingdom on 21 March 2012 (1 page)
21 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
6 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)