REGAL GARAGES LTD
LONDON

Hellopages » Greater London » Croydon » SE25 6EJ

Company number 06006128
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address SVS HOUSE, OLIVER GROVE, LONDON, SE25 6EJ
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Johnny Srikrishna as a director on 18 January 2017; Confirmation statement made on 13 December 2016 with no updates; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of REGAL GARAGES LTD are www.regalgarages.co.uk, and www.regal-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bickley Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regal Garages Ltd is a Private Limited Company. The company registration number is 06006128. Regal Garages Ltd has been working since 22 November 2006. The present status of the company is Active. The registered address of Regal Garages Ltd is Svs House Oliver Grove London Se25 6ej. . SRIKRISHNA, Viswanathan is a Secretary of the company. SRIKRISHNA, Shanthi is a Director of the company. SRIKRISHNA, Viswanathan is a Director of the company. Secretary RAJAMOGAN, Jane Chandra Mangalam has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director RAJAMOGAN, Jane Chandra Mangalam has been resigned. Director RAJAMOGAN, Kanagaratnam has been resigned. Director SRIKRISHNA, Johnny has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors

Secretary
SRIKRISHNA, Viswanathan
Appointed Date: 13 September 2007

Director
SRIKRISHNA, Shanthi
Appointed Date: 22 November 2006
63 years old

Director
SRIKRISHNA, Viswanathan
Appointed Date: 22 November 2006
70 years old

Resigned Directors

Secretary
RAJAMOGAN, Jane Chandra Mangalam
Resigned: 13 September 2007
Appointed Date: 22 November 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
RAJAMOGAN, Jane Chandra Mangalam
Resigned: 13 September 2007
Appointed Date: 22 November 2006
71 years old

Director
RAJAMOGAN, Kanagaratnam
Resigned: 13 September 2007
Appointed Date: 22 November 2006
73 years old

Director
SRIKRISHNA, Johnny
Resigned: 18 January 2017
Appointed Date: 22 November 2006
38 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Persons With Significant Control

Mr Viswanathan Srikrishna
Notified on: 22 November 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REGAL GARAGES LTD Events

30 Jan 2017
Termination of appointment of Johnny Srikrishna as a director on 18 January 2017
13 Dec 2016
Confirmation statement made on 13 December 2016 with no updates
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Mar 2016
Satisfaction of charge 3 in full
...
... and 37 more events
06 Dec 2006
New director appointed
06 Dec 2006
New secretary appointed;new director appointed
06 Dec 2006
Secretary resigned
06 Dec 2006
Director resigned
22 Nov 2006
Incorporation

REGAL GARAGES LTD Charges

1 May 2012
Legal charge and floating charge
Delivered: 4 May 2012
Status: Satisfied on 9 March 2016
Persons entitled: B P Oil UK Limited
Description: Premises at loddon bridge service station 658 wokingham…
17 May 2007
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 658 wokingham road earley wokingham t/no BK303040. By…