Company number 02937498
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 1,000
; Termination of appointment of Jeremy Howard Kaye as a secretary on 1 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE REGENT PARTNERSHIP LIMITED are www.theregentpartnership.co.uk, and www.the-regent-partnership.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eight months. The Regent Partnership Limited is a Private Limited Company.
The company registration number is 02937498. The Regent Partnership Limited has been working since 10 June 1994.
The present status of the company is Active. The registered address of The Regent Partnership Limited is 201 Haverstock Hill London Nw3 4qg. The company`s financial liabilities are £491.86k. It is £38.2k against last year. And the total assets are £492.09k, which is £36.66k against last year. KAYE, Jeremy Howard is a Director of the company. KAYE, Nicholas Simon is a Director of the company. Secretary BROOKER, Wendy has been resigned. Secretary KAYE, Jeremy Howard has been resigned. Secretary KAYE, Nicholas Simon has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAYE, Jeremy Howard has been resigned. The company operates in "Development of building projects".
the regent partnership Key Finiance
LIABILITIES
£491.86k
+8%
CASH
n/a
TOTAL ASSETS
£492.09k
+8%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994
THE REGENT PARTNERSHIP LIMITED Events
8 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1A smallford lane smallford st albans hertfordshire by…
29 February 2008
Legal charge
Delivered: 14 March 2008
Status: Satisfied
on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: 61 sunny gardens road, hendon, london by way of fixed…
17 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A longacres st albans hertfordshire,. By way of fixed…
3 April 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 116 highfield way, chorleywood…
29 October 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 napsbury avenue london colney hertfordshire. By way of…
20 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 134 merryhill road bushey hertfordshire. By way of fixed…
1 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 73 morris way london colney hertfordshire. By…
7 January 2002
Legal charge
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bungalow monks close redbourn hertfordshire AL3 7LY. By…
26 March 2001
Charge of deposit
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 January 2001
Legal mortgage
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 134 merryhill road bushey…
15 January 2001
Charge over credit balances
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £18,000 together with interest accrued now or to…
30 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62 kings road london colney hertfordshire…
8 March 2000
Legal mortgage
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 cheerydale land to the rear of 135A and 137…
5 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 214 hempstead road watford hertfordshire. And the proceeds…
7 May 1997
Legal mortgage
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 146 oxhey avenue watford…
9 November 1994
Legal mortgage
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 129-131 rickmansworth…