Company NameRegents Partners Ltd
DirectorSombuddha Ghosh
Company StatusActive
Company Number08271418
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Previous NameDance London Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sombuddha Ghosh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed29 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameIoana Turt
StatusResigned
Appointed01 February 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressFlat 8
79-85 Hackney Road
London
E2 8FD

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £0.1Sombuddha Ghosh
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2019Director's details changed for Mr Sombuddha Ghosh on 1 January 2016 (2 pages)
7 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 July 2019Registered office address changed from Flat 8 79-85 Hackney Road London E2 8FD England to International House 24 Holborn Viaduct London EC1A 2BN on 10 July 2019 (1 page)
2 July 2019Termination of appointment of Ioana Turt as a secretary on 11 May 2018 (1 page)
27 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 May 2018Appointment of Ioana Turt as a secretary on 1 February 2017 (2 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Registered office address changed from 4 Basement Flat 4 11 Colosseum Terrace London NW1 4EB to Flat 8 79-85 Hackney Road London E2 8FD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 4 Basement Flat 4 11 Colosseum Terrace London NW1 4EB to Flat 8 79-85 Hackney Road London E2 8FD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 4 Basement Flat 4 11 Colosseum Terrace London NW1 4EB to Flat 8 79-85 Hackney Road London E2 8FD on 2 November 2015 (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
27 October 2015Amended accounts for a dormant company made up to 31 October 2014 (3 pages)
27 October 2015Amended accounts for a dormant company made up to 31 October 2014 (3 pages)
13 October 2015Company name changed dance london LTD\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
13 October 2015Registered office address changed from , Flat 1 26 Charing Cross Road, London, WC2H 0DG to 4 Basement Flat 4 11 Colosseum Terrace London NW1 4EB on 13 October 2015 (1 page)
13 October 2015Registered office address changed from , Flat 1 26 Charing Cross Road, London, WC2H 0DG to 4 Basement Flat 4 11 Colosseum Terrace London NW1 4EB on 13 October 2015 (1 page)
13 October 2015Company name changed dance london LTD\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
19 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 May 2014Registered office address changed from , Flat 26 Charing Cross Road, London, WC2H 0DG, England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , Flat 26 Charing Cross Road, London, WC2H 0DG, England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Flat 26 Charing Cross Road London WC2H 0DG England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , Flat 26 Charing Cross Road, London, WC2H 0DG, England on 7 May 2014 (1 page)
2 May 2014Registered office address changed from , C/O Sombuddha Ghosh, Flat 3 43 Charing Cross Road, London, WC2H 0AP on 2 May 2014 (1 page)
2 May 2014Registered office address changed from , C/O Sombuddha Ghosh, Flat 3 43 Charing Cross Road, London, WC2H 0AP on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Sombuddha Ghosh Flat 3 43 Charing Cross Road London WC2H 0AP on 2 May 2014 (1 page)
2 May 2014Registered office address changed from , C/O Sombuddha Ghosh, Flat 3 43 Charing Cross Road, London, WC2H 0AP on 2 May 2014 (1 page)
10 November 2013Director's details changed for Mr Sombuddha Ghosh on 1 April 2013 (2 pages)
10 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(3 pages)
10 November 2013Director's details changed for Mr Sombuddha Ghosh on 1 April 2013 (2 pages)
10 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(3 pages)
10 November 2013Director's details changed for Mr Sombuddha Ghosh on 1 April 2013 (2 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)