REGENTSHORE LIMITED

Hellopages » Greater London » Hackney » N16 6JJ

Company number 02624094
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address 86 FILEY AVENUE, LONDON, N16 6JJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of REGENTSHORE LIMITED are www.regentshore.co.uk, and www.regentshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Regentshore Limited is a Private Limited Company. The company registration number is 02624094. Regentshore Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Regentshore Limited is 86 Filey Avenue London N16 6jj. . GROSS, Rivka is a Secretary of the company. MOORE, Eli is a Secretary of the company. GROSS, Berish is a Director of the company. GROSS, Rivka is a Director of the company. Secretary LEW, Asher Zelig has been resigned. Secretary WEISER, Aaron has been resigned. Secretary CITY & DOMINION REGISTRARS LIMITED has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director GROSS, Milton has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GROSS, Rivka
Appointed Date: 20 May 1993

Secretary
MOORE, Eli
Appointed Date: 29 June 2006

Director
GROSS, Berish
Appointed Date: 01 July 2013
54 years old

Director
GROSS, Rivka
Appointed Date: 29 June 2006
78 years old

Resigned Directors

Secretary
LEW, Asher Zelig
Resigned: 20 May 1993
Appointed Date: 30 July 1991

Secretary
WEISER, Aaron
Resigned: 20 May 1993
Appointed Date: 30 July 1991

Secretary
CITY & DOMINION REGISTRARS LIMITED
Resigned: 09 January 2009
Appointed Date: 28 July 2008

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 30 July 1991
Appointed Date: 26 June 1991

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 20 May 1993
78 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 30 July 1991
Appointed Date: 26 June 1991

REGENTSHORE LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 70 more events
20 Aug 1991
New secretary appointed

06 Aug 1991
Secretary resigned

06 Aug 1991
Registered office changed on 06/08/91 from: 49 green lanes london N16 9BU

06 Aug 1991
Director resigned;new director appointed

26 Jun 1991
Incorporation

REGENTSHORE LIMITED Charges

17 September 2013
Charge code 0262 4094 0010
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 214 tooting high street london title no SGL433214 freehold…
22 May 2007
Mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a blarneystone, 89 woodberry grove, london…
22 May 2007
Mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a blarneystone, 89 woodberry grove, london…
29 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The princes head kambala estate falcon road london t/no…
31 May 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage jack beards, 24 murray grove…
21 September 2001
Charge over beneficial interest
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 312 finchley road london NW3 title absolute under t/n…
21 September 2001
Principal charge over rents
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to it in…
21 September 2001
Mortgage
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a ground floor flat 2, 21 southey road…
21 September 2001
Floating charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…