London
NW7 4AZ
Director Name | Mr Leslie Jonathan Sieff |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 York Terrace East London NW1 4PT |
Registered Address | 11 Deerhurst Court 4 Holborn Close London NW7 4AZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Regmar House Investments LTD 50.00% Ordinary |
---|---|
45 at £1 | Stemar Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,981 |
Current Liabilities | £55,423 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
8 November 2021 | Delivered on: 10 November 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 3, 2 torriano mews, london, NW5 2RZ being comprised in the following documents lease 21 july 2021 between (1) regmar house investments limited (2) berea limited in camden title number BB14860. Outstanding |
---|---|
8 November 2021 | Delivered on: 10 November 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 2, 2 torriano mews, london, NW5 2RZ being comprised in the following documents lease 21 july 2021 between (1) regmar house investments limited (2) berea limited in camden title number BB14793. Outstanding |
8 November 2021 | Delivered on: 10 November 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 1, 2 torriano mews, london, NW5 2RZ, being comprised in the following documents lease 21 july 2021 between (1) regmar house investments limited (2) berea limited; camden title number BB13301. Outstanding |
12 May 2021 | Delivered on: 18 May 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Leasehold property situated at and known as 13 ritchie house, hazelville road, london N19 3LX registered at the land registry under title number NGL808266. Outstanding |
12 May 2021 | Delivered on: 13 May 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Leasehold property situated and known as flat l, 146 fellows road, london NW3 3JH [being the amalgamated flat comprising flats 11, 12 and 13, 146 fellows road, london NW3 3JH and registered under title numbers NGL896404, NGL896405 and NGL896406. Outstanding |
12 May 2021 | Delivered on: 13 May 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Leasehold property situated and known as flat h, 146 fellows road, london NW3 3JH and registered under title number NGL896915. Outstanding |
12 May 2021 | Delivered on: 13 May 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Leasehold property situated and known as flat j, 146 fellows road, london NW3 3JH and flat k (8), 146 fellows road, london NW3 3JH and registered under title numbers NGL896402 and NGL896403. Outstanding |
13 January 2021 | Director's details changed for Mr Leslie Jonathan Sieff on 1 April 2020 (2 pages) |
---|---|
13 January 2021 | Director's details changed for Mr Hilton Lewis on 1 April 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
22 July 2020 | Notification of Dealhart Limited as a person with significant control on 15 June 2020 (2 pages) |
16 June 2020 | Cessation of Regmar House Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
9 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
6 February 2020 | Cessation of Vaudin Properties Ltd as a person with significant control on 21 November 2019 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 September 2019 | Notification of Leslie Sieff as a person with significant control on 1 April 2018 (2 pages) |
23 September 2019 | Notification of Hilton Lewis as a person with significant control on 1 April 2018 (2 pages) |
5 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Notification of Vaudin Properties Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 April 2019 | Notification of Regmar House Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Cessation of Leslie Jonathan Sieff as a person with significant control on 6 April 2016 (1 page) |
21 September 2018 | Cessation of Hilton Lewis as a person with significant control on 6 April 2016 (1 page) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
14 July 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 June 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Place London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Place London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
3 October 2013 | Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 3 October 2013 (1 page) |
20 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Director's details changed for Mr Hilton Lewis on 20 July 2012 (2 pages) |
20 July 2013 | Director's details changed for Mr Hilton Lewis on 20 July 2012 (2 pages) |
20 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
17 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|