REGALPLAN LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 02803842
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registration of charge 028038420005, created on 22 December 2016; Registration of charge 028038420006, created on 22 December 2016. The most likely internet sites of REGALPLAN LIMITED are www.regalplan.co.uk, and www.regalplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Regalplan Limited is a Private Limited Company. The company registration number is 02803842. Regalplan Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Regalplan Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £262.09k. It is £-189.6k against last year. The cash in hand is £290.6k. It is £73.67k against last year. And the total assets are £291.21k, which is £-220.03k against last year. SEIGLER, Jacqueline Linsay is a Secretary of the company. SEIGLER, Robert Mark is a Director of the company. Secretary SEIGLER, Rita has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director REUBEN, Linda Dianne has been resigned. Director REUBEN, Martin Jack has been resigned. Director SEIGLER, Rita has been resigned. The company operates in "Licensed restaurants".


regalplan Key Finiance

LIABILITIES £262.09k
-42%
CASH £290.6k
+33%
TOTAL ASSETS £291.21k
-44%
All Financial Figures

Current Directors

Secretary
SEIGLER, Jacqueline Linsay
Appointed Date: 24 September 1996

Director
SEIGLER, Robert Mark
Appointed Date: 26 March 1993
63 years old

Resigned Directors

Secretary
SEIGLER, Rita
Resigned: 24 September 1996

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 27 March 1993
Appointed Date: 26 March 1993

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 27 March 1993
Appointed Date: 26 March 1993

Director
REUBEN, Linda Dianne
Resigned: 06 July 2015
Appointed Date: 06 August 2010
78 years old

Director
REUBEN, Martin Jack
Resigned: 16 March 1998
Appointed Date: 13 September 1996
82 years old

Director
SEIGLER, Rita
Resigned: 15 January 1999
Appointed Date: 24 September 1996
89 years old

Persons With Significant Control

Mrs Jacqueline Linsay Seigler
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mark Seigler
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGALPLAN LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
23 Dec 2016
Registration of charge 028038420005, created on 22 December 2016
23 Dec 2016
Registration of charge 028038420006, created on 22 December 2016
06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 67,000

...
... and 71 more events
17 May 1993
New director appointed

02 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Apr 1993
Registered office changed on 02/04/93 from: park house 64 west ham lane stratford london E15 4PT

02 Apr 1993
Director resigned

26 Mar 1993
Incorporation

REGALPLAN LIMITED Charges

22 December 2016
Charge code 0280 3842 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains floating charge…
22 December 2016
Charge code 0280 3842 0005
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A legal mortgage dated 22 december 2016 relating to 19…
4 April 2001
Legal mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property ground floor & basement 65A long acre london…
4 April 2001
Mortgage debenture
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Legal mortgage
Delivered: 4 October 1996
Status: Satisfied on 9 October 2002
Persons entitled: Allied Irish Banks PLC
Description: L/H PR0PERTY ground floor & basement of 257 & 259 fulham…
11 November 1993
Legal mortgage
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Basement & ground floor 28 wellington street & 5-11 (odd)…