REGENCY FOODS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7GD

Company number 03215597
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address 2 STREAKES FIELD ROAD, LONDON, NW2 7GD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REGENCY FOODS LIMITED are www.regencyfoods.co.uk, and www.regency-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Regency Foods Limited is a Private Limited Company. The company registration number is 03215597. Regency Foods Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Regency Foods Limited is 2 Streakes Field Road London Nw2 7gd. The company`s financial liabilities are £1.13k. It is £-5.91k against last year. The cash in hand is £5.92k. It is £5.88k against last year. And the total assets are £224.88k, which is £-19.79k against last year. YEGANEH, Behdad is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BOROUMAND, Mahshid has been resigned. Secretary NEDJAD-GASHTI, Halimeh has been resigned. Secretary YEGANEH, Behdad has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BOROUMAND, Mahshid has been resigned. The company operates in "Other food services".


regency foods Key Finiance

LIABILITIES £1.13k
-84%
CASH £5.92k
+15891%
TOTAL ASSETS £224.88k
-9%
All Financial Figures

Current Directors

Director
YEGANEH, Behdad
Appointed Date: 17 August 1999
61 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 24 June 1996
Appointed Date: 24 June 1996

Secretary
BOROUMAND, Mahshid
Resigned: 31 March 2009
Appointed Date: 01 January 2006

Secretary
NEDJAD-GASHTI, Halimeh
Resigned: 15 November 2004
Appointed Date: 24 June 1996

Secretary
YEGANEH, Behdad
Resigned: 01 January 2006
Appointed Date: 15 November 2004

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 24 June 1996
Appointed Date: 24 June 1996

Director
BOROUMAND, Mahshid
Resigned: 01 January 2006
Appointed Date: 24 June 1996
56 years old

REGENCY FOODS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
05 Jul 1996
New director appointed
05 Jul 1996
New secretary appointed
05 Jul 1996
Director resigned
05 Jul 1996
Secretary resigned
24 Jun 1996
Incorporation

REGENCY FOODS LIMITED Charges

28 July 2009
Rent deposit deed
Delivered: 13 August 2009
Status: Satisfied on 19 December 2014
Persons entitled: Ramesh Tulsidas Mirpuri Haresh Tulsidas Mirpuri Moham Tulsidas Mirpuri and Nss Trustees Limited
Description: The interest bearing account and in the sum of £6,875.
29 March 2005
All asset debenture deed
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…