REGENT NORTH END PROPERTIES 2 LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 09305426
Status Active
Incorporation Date 11 November 2014
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Director's details changed for Mr Ricky James Blair on 1 April 2017; Registration of charge 093054260004, created on 21 March 2017; Registration of charge 093054260005, created on 21 March 2017. The most likely internet sites of REGENT NORTH END PROPERTIES 2 LIMITED are www.regentnorthendproperties2.co.uk, and www.regent-north-end-properties-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Regent North End Properties 2 Limited is a Private Limited Company. The company registration number is 09305426. Regent North End Properties 2 Limited has been working since 11 November 2014. The present status of the company is Active. The registered address of Regent North End Properties 2 Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £950.12k. It is £16.42k against last year. And the total assets are £23.55k, which is £-13.2k against last year. BLAIR, Ricky James is a Director of the company. RAIBIN, Michael Phillip is a Director of the company. SIMONS, Shaun Alec is a Director of the company. Director MARKS, Mignon Cecile has been resigned. The company operates in "Renting and operating of Housing Association real estate".


regent north end properties 2 Key Finiance

LIABILITIES £950.12k
+1%
CASH n/a
TOTAL ASSETS £23.55k
-36%
All Financial Figures

Current Directors

Director
BLAIR, Ricky James
Appointed Date: 03 December 2014
41 years old

Director
RAIBIN, Michael Phillip
Appointed Date: 03 December 2014
43 years old

Director
SIMONS, Shaun Alec
Appointed Date: 03 December 2014
41 years old

Resigned Directors

Director
MARKS, Mignon Cecile
Resigned: 03 December 2014
Appointed Date: 11 November 2014
65 years old

Persons With Significant Control

Mr Ricky James Blair
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Phillip Raibin
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Alec Simons
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENT NORTH END PROPERTIES 2 LIMITED Events

03 Apr 2017
Director's details changed for Mr Ricky James Blair on 1 April 2017
28 Mar 2017
Registration of charge 093054260004, created on 21 March 2017
28 Mar 2017
Registration of charge 093054260005, created on 21 March 2017
24 Mar 2017
Registration of charge 093054260003, created on 21 March 2017
14 Feb 2017
Director's details changed for Mr Michael Phillip Raibin on 7 November 2016
...
... and 9 more events
04 Dec 2014
Appointment of Mr Shaun Alec Simons as a director on 3 December 2014
04 Dec 2014
Appointment of Mr Michael Phillip Raibin as a director on 3 December 2014
04 Dec 2014
Appointment of Mr Ricky James Blair as a director on 3 December 2014
04 Dec 2014
Termination of appointment of Mignon Cecile Marks as a director on 3 December 2014
11 Nov 2014
Incorporation
Statement of capital on 2014-11-11
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted

REGENT NORTH END PROPERTIES 2 LIMITED Charges

21 March 2017
Charge code 0930 5426 0005
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 March 2017
Charge code 0930 5426 0004
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 March 2017
Charge code 0930 5426 0003
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor rear unit the design works 93-99 goswell road…
7 January 2015
Charge code 0930 5426 0002
Delivered: 20 January 2015
Status: Satisfied on 6 January 2016
Persons entitled: Metro Bank PLC
Description: L/H property k/a ground floor rear unit the design works…
7 January 2015
Charge code 0930 5426 0001
Delivered: 20 January 2015
Status: Satisfied on 6 January 2016
Persons entitled: Metro Bank PLC
Description: L/H property k/a ground floor rear unit the design works…