REGENT AUTOMOTIVE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6NW

Company number 06269592
Status Active
Incorporation Date 5 June 2007
Company Type Private Limited Company
Address VOLVO CARS LONDON, THE HYDE, EDGWARE ROAD, LONDON, NW9 6NW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 400,000 ; Registration of charge 062695920013, created on 9 November 2015. The most likely internet sites of REGENT AUTOMOTIVE LIMITED are www.regentautomotive.co.uk, and www.regent-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Regent Automotive Limited is a Private Limited Company. The company registration number is 06269592. Regent Automotive Limited has been working since 05 June 2007. The present status of the company is Active. The registered address of Regent Automotive Limited is Volvo Cars London The Hyde Edgware Road London Nw9 6nw. . SHACKLETON, Andrew is a Secretary of the company. CANEY, John Russell is a Director of the company. SHACKLETON, Andrew is a Director of the company. Secretary JAGGAR, David Haddon has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director FISHER, Frank Anthony has been resigned. Director GREEN, Barry Charles Albert has been resigned. Director JAGGAR, David Haddon has been resigned. Director PERRY, Tracey Jane has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SHACKLETON, Andrew
Appointed Date: 01 October 2014

Director
CANEY, John Russell
Appointed Date: 01 October 2014
55 years old

Director
SHACKLETON, Andrew
Appointed Date: 01 October 2014
49 years old

Resigned Directors

Secretary
JAGGAR, David Haddon
Resigned: 01 October 2014
Appointed Date: 06 January 2009

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 08 June 2007
Appointed Date: 05 June 2007

Director
FISHER, Frank Anthony
Resigned: 01 October 2014
Appointed Date: 29 September 2008
63 years old

Director
GREEN, Barry Charles Albert
Resigned: 31 December 2013
Appointed Date: 06 January 2009
70 years old

Director
JAGGAR, David Haddon
Resigned: 01 October 2014
Appointed Date: 06 January 2009
78 years old

Director
PERRY, Tracey Jane
Resigned: 01 October 2014
Appointed Date: 05 June 2007
60 years old

Director
ABERGAN REED LIMITED
Resigned: 08 June 2007
Appointed Date: 05 June 2007

REGENT AUTOMOTIVE LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 400,000

13 Nov 2015
Registration of charge 062695920013, created on 9 November 2015
12 Nov 2015
Satisfaction of charge 062695920011 in full
10 Nov 2015
Registration of charge 062695920012, created on 10 November 2015
...
... and 68 more events
07 Oct 2008
Director appointed frank fisher
21 Jun 2007
Secretary resigned
21 Jun 2007
Director resigned
21 Jun 2007
Registered office changed on 21/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
05 Jun 2007
Incorporation

REGENT AUTOMOTIVE LIMITED Charges

10 November 2015
Charge code 0626 9592 0012
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
9 November 2015
Charge code 0626 9592 0013
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 October 2015
Charge code 0626 9592 0011
Delivered: 13 October 2015
Status: Satisfied on 12 November 2015
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
1 October 2014
Charge code 0626 9592 0010
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 January 2013
Assignment of deposit
Delivered: 17 January 2013
Status: Satisfied on 19 October 2015
Persons entitled: Santander Consumer (UK) PLC
Description: All its rights title and interest in and to the sum of…
25 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 15 August 2014
Persons entitled: Barclays Bank PLC
Description: L/H 5 greenhill crescent croxley green watford…
28 June 2010
Rent deposit deed
Delivered: 15 July 2010
Status: Satisfied on 15 August 2014
Persons entitled: Essex County Council
Description: £25,000 as referred to in the rent deposit.
12 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2009
Debenture
Delivered: 16 January 2009
Status: Satisfied on 29 September 2014
Persons entitled: H R Owen Dealerships Limited
Description: Fixed and floating charges over the undertaking and all…
6 January 2009
Charge on vehicle stocks
Delivered: 9 January 2009
Status: Satisfied on 20 March 2012
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
6 January 2009
Debenture
Delivered: 9 January 2009
Status: Satisfied on 20 March 2012
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2009
Charge over bank account
Delivered: 9 January 2009
Status: Satisfied on 20 March 2012
Persons entitled: Fce Bank PLC
Description: Right title benefit and interest in and to the bank account…
17 December 2008
Debenture
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…