Company NameRegal Property Consultants And Management Services Ltd.
DirectorJane Elizabeth Jafarifar
Company StatusActive
Company Number08532480
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Previous NameIndiana Loans Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jane Elizabeth Jafarifar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 203-205 The Vale
Acton
London
W3 7QS
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address158 Horn Lane
Acton
London
W3 6PH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

23 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
21 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 March 2021Registered office address changed from Unit 25, 203-205 the Vale London W3 7QS to 158 Horn Lane Acton London W3 6PH on 1 March 2021 (1 page)
14 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Director's details changed for Mahdi Jafarifar on 27 February 2014 (2 pages)
28 February 2014Director's details changed for Mahdi Jafarifar on 27 February 2014 (2 pages)
28 February 2014Registered office address changed from Unit 25 203-205 the Vale London EC1V 4PW England on 28 February 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from Unit 25 203-205 the Vale London EC1V 4PW England on 28 February 2014 (1 page)
27 February 2014Company name changed indiana loans LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed indiana loans LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
24 February 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
24 February 2014Registered office address changed from Unit 25 203-205 the Vale Acton London W3 7QS England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 145-157 St.Johns St London EC1V 4PW England on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Adrian Koe as a director (1 page)
24 February 2014Appointment of Mahdi Jafarifar as a director (2 pages)
24 February 2014Registered office address changed from 145-157 St.Johns St London EC1V 4PW England on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Adrian Koe as a director (1 page)
24 February 2014Registered office address changed from Unit 25 203-205 the Vale Acton London W3 7QS England on 24 February 2014 (1 page)
24 February 2014Appointment of Mahdi Jafarifar as a director (2 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)