REGALCREST PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5BZ

Company number 03027797
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address 36 ST. KILDA'S ROAD, LONDON, N16 5BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of REGALCREST PROPERTIES LIMITED are www.regalcrestproperties.co.uk, and www.regalcrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Regalcrest Properties Limited is a Private Limited Company. The company registration number is 03027797. Regalcrest Properties Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Regalcrest Properties Limited is 36 St Kilda S Road London N16 5bz. The company`s financial liabilities are £721.54k. It is £-37.53k against last year. And the total assets are £247.41k, which is £72.2k against last year. GLUCK, Pearl is a Secretary of the company. GLUCK, Joseph is a Director of the company. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


regalcrest properties Key Finiance

LIABILITIES £721.54k
-5%
CASH n/a
TOTAL ASSETS £247.41k
+41%
All Financial Figures

Current Directors

Secretary
GLUCK, Pearl
Appointed Date: 22 March 1995

Director
GLUCK, Joseph
Appointed Date: 22 March 1995
70 years old

Resigned Directors

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 22 March 1995
Appointed Date: 01 March 1995

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 22 March 1995
Appointed Date: 01 March 1995

Persons With Significant Control

Mr Joseph Gluck
Notified on: 1 May 2016
70 years old
Nature of control: Has significant influence or control

REGALCREST PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Previous accounting period shortened from 25 March 2015 to 24 March 2015
...
... and 59 more events
22 Jan 1997
Ad 14/01/97--------- £ si 98@1=98 £ ic 1/99
27 Mar 1995
Secretary resigned;new secretary appointed
27 Mar 1995
Director resigned;new director appointed
27 Mar 1995
Registered office changed on 27/03/95 from: 43 wellington avenue london N15 6AX
01 Mar 1995
Incorporation

REGALCREST PROPERTIES LIMITED Charges

5 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 28 September 2011
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H land k/a 205 sumatra road london t/no. 186683 and by…
5 March 2009
Debenture
Delivered: 12 March 2009
Status: Satisfied on 28 September 2011
Persons entitled: B.M. Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
18 May 2001
Legal charge
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 787-789 harrow road willesden london.
3 July 2000
Legal charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 burton road london borough of brent t/no MX8955.
29 March 2000
Legal charge
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40A carlyton road, alperton, london borough of brent t/n…
29 March 2000
Legal charge
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 granville gardens, london borough of ealing t/n MX207664.
29 March 2000
Legal charge
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 st. Pauls road, tottenham, london borough of haringey…
29 March 2000
Legal charge
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 402 lea bridge road, leyton, london borough of waltham…
7 March 2000
Floating charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the comnpany…