Company NameRegal Sub Ltd
DirectorAdeyemi Solomon Adelakun
Company StatusActive
Company Number08940914
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Adeyemi Solomon Adelakun
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairway Avenue West Drayton
London
Middlesex
UB7 7AN
Secretary NameMr Adeyemi Adelakun
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address28 Fairway Avenue West Drayton
London
Middlesex
UB7 7AN
Director NameMrs Adeola Adeoti Adelakun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Fairway Avenue West Drayton
London
Middlesex
UB7 7AN

Location

Registered Address28 Fairway Avenue
West Drayton
London
Middlesex
UB7 7AN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

20 November 2014Delivered on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 April 2023Satisfaction of charge 089409140001 in full (1 page)
28 March 2023Change of details for Mr Adeyemi Solomon Adelakun as a person with significant control on 28 March 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 February 2023Change of details for Mr Adeyemi Solomon Adelakun as a person with significant control on 14 February 2023 (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
11 April 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 April 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
24 February 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 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 1
(4 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 1
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
7 January 2015Secretary's details changed for Mrs Adeola Adelakun on 1 January 2015 (1 page)
7 January 2015Termination of appointment of Adeola Adeoti Adelakun as a director on 31 December 2014 (1 page)
7 January 2015Secretary's details changed for Mrs Adeola Adelakun on 1 January 2015 (1 page)
7 January 2015Secretary's details changed for Mrs Adeola Adelakun on 1 January 2015 (1 page)
7 January 2015Termination of appointment of Adeola Adeoti Adelakun as a director on 31 December 2014 (1 page)
20 November 2014Registration of charge 089409140001, created on 20 November 2014 (23 pages)
20 November 2014Registration of charge 089409140001, created on 20 November 2014 (23 pages)
17 March 2014Incorporation (22 pages)
17 March 2014Incorporation (22 pages)