REGALPRESS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2SZ

Company number 04132980
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address MARLBOROUGH HOUSE 2ND FLOOR, 298 REGENTS PARK ROAD, LONDON, N3 2SZ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 6 September 2016 GBP 50 . The most likely internet sites of REGALPRESS LIMITED are www.regalpress.co.uk, and www.regalpress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regalpress Limited is a Private Limited Company. The company registration number is 04132980. Regalpress Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Regalpress Limited is Marlborough House 2nd Floor 298 Regents Park Road London N3 2sz. . FREED, Richard Adam is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary FREED, Richard Adam has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director WORDEN, Gary has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
FREED, Richard Adam
Appointed Date: 12 January 2015
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 September 2001
Appointed Date: 29 December 2000

Secretary
FREED, Richard Adam
Resigned: 16 February 2015
Appointed Date: 07 September 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 September 2001
Appointed Date: 29 December 2000

Director
WORDEN, Gary
Resigned: 16 February 2015
Appointed Date: 07 September 2001
54 years old

Persons With Significant Control

Mr Richard Adam Freed
Notified on: 29 December 2016
52 years old
Nature of control: Ownership of shares – 75% or more

REGALPRESS LIMITED Events

30 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Sep 2016
Cancellation of shares. Statement of capital on 6 September 2016
  • GBP 50

21 Sep 2016
Cancellation of shares. Statement of capital on 11 July 2016
  • GBP 52

05 Aug 2016
Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 59

...
... and 68 more events
09 Oct 2001
Registered office changed on 09/10/01 from: 47-49 green lane, northwood, middlesex HA6 3AE
09 Oct 2001
Ad 07/09/01--------- £ si 99@1=99 £ ic 1/100
18 Sep 2001
Secretary resigned
18 Sep 2001
Director resigned
29 Dec 2000
Incorporation

REGALPRESS LIMITED Charges

23 November 2015
Charge code 0413 2980 0005
Delivered: 24 November 2015
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2015
Charge code 0413 2980 0004
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 July 2011
Rent deposit deed
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Regents Office Park Limited
Description: £13,551.86, see image for full details.
16 June 2006
Rent deposit deed
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Regents Office Park Limited Regents Office Park Limited
Description: £13,551.86 paid by the tenant.
17 November 2003
Charge of deposit
Delivered: 28 November 2003
Status: Satisfied on 5 September 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…