Company NameRegent Centre Ltd
DirectorsJudith Feldman and Shmuel Baruch Feldman
Company StatusActive
Company Number10763037
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)
Previous NamesEndcliffe Apt Ltd and Electric 13 Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Judith Feldman
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2017(7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 216 Lordship Road
London
N16 5HQ
Secretary NameMr Shmuel Baruch Feldman
StatusCurrent
Appointed18 January 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressLower Ground 216 Lordship Road
London
N16 5HQ
Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Kildas Road St. Kilda's Road
London
N16 5BZ
Director NameMr Yisroel Kohn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Clapton Common
London
E5 9AB
Director NameMrs Judith Feldman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(6 months, 4 weeks after company formation)
Appointment Duration4 days (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Kilda's Road
London
N16 5BZ
Director NameMr Shmuel Baruch Feldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(6 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Kilda's Road
London
N16 5BZ

Location

Registered AddressLower Ground
216 Lordship Road
London
N16 5HQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 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
Accounts Year End31 May

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

4 April 2019Delivered on: 8 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as the regent, the broadway, crowborough, east sussex, TN6 1DA being all of the land and buildings in title ESX131186 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 November 2017Delivered on: 28 November 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
24 November 2017Delivered on: 28 November 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the regent, the broadway, crowborough, TN6 1DA registered at hm land registry with title absolute under title number ESX131186.. All that freehold property situate and known as land lying to the north west of croham road, crowborough registered at hm land registry with title absolute under title number ESX216722.
Outstanding

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 April 2023Registered office address changed from 30 st. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London N16 5HQ on 23 April 2023 (1 page)
26 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 April 2019Satisfaction of charge 107630370002 in full (1 page)
11 April 2019Satisfaction of charge 107630370001 in full (1 page)
8 April 2019Registration of charge 107630370003, created on 4 April 2019 (7 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 April 2018Cessation of Glenpath Ltd as a person with significant control on 10 May 2017 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Notification of Glenpath Ltd as a person with significant control on 10 December 2017 (2 pages)
15 February 2018Appointment of Mr Shmuel Baruch Feldman as a director on 7 February 2018 (2 pages)
19 January 2018Appointment of Mr Shmuel Baruch Feldman as a secretary on 18 January 2018 (2 pages)
19 January 2018Termination of appointment of Shmuel Baruch Feldman as a director on 18 January 2018 (1 page)
20 December 2017Notification of Glenpath Ltd as a person with significant control on 10 May 2017 (2 pages)
20 December 2017Notification of Glenpath Ltd as a person with significant control on 10 May 2017 (2 pages)
15 December 2017Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages)
15 December 2017Appointment of Mrs Judith Feldman as a director on 8 December 2017 (2 pages)
15 December 2017Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page)
15 December 2017Termination of appointment of Judith Feldman as a director on 8 December 2017 (1 page)
8 December 2017Cessation of Yisroel Kohn as a person with significant control on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Shmuel Baruch Feldman as a director on 4 December 2017 (2 pages)
8 December 2017Appointment of Mrs Judith Feldman as a director on 4 December 2017 (2 pages)
8 December 2017Cessation of Yisroel Kohn as a person with significant control on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 99 Clapton Common London E5 9AB United Kingdom to 30 st. Kilda's Road London N16 5BZ on 8 December 2017 (1 page)
8 December 2017Appointment of Mrs Judith Feldman as a director on 4 December 2017 (2 pages)
8 December 2017Termination of appointment of Yisroel Kohn as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Shmuel Baruch Feldman as a director on 4 December 2017 (2 pages)
8 December 2017Termination of appointment of Yisroel Kohn as a director on 8 December 2017 (1 page)
28 November 2017Registration of charge 107630370002, created on 24 November 2017 (13 pages)
28 November 2017Registration of charge 107630370001, created on 24 November 2017 (19 pages)
28 November 2017Registration of charge 107630370002, created on 24 November 2017 (13 pages)
28 November 2017Registration of charge 107630370001, created on 24 November 2017 (19 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
(30 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
(30 pages)