Company number 05351161
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address 1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
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 seventy events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Micro company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED are www.regionalcityestateswhersteadroad.co.uk, and www.regional-city-estates-wherstead-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Regional City Estates Wherstead Road Limited is a Private Limited Company.
The company registration number is 05351161. Regional City Estates Wherstead Road Limited has been working since 03 February 2005.
The present status of the company is Active. The registered address of Regional City Estates Wherstead Road Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex England Ha1 1ud. . MANSELL, Richard is a Secretary of the company. BERGER, Geoffrey David is a Director of the company. SIMMONS, Philip Louis is a Director of the company. Secretary BERGER, Geoffrey David has been resigned. Secretary BICKERS, Jacqueline has been resigned. Secretary MANSELL, Richard Harvey has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BICKERS, Trevor Robert has been resigned. Director GOLDBERG, Ronald has been resigned. Director RESNICK, Charles Alexander has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 February 2005
Appointed Date: 03 February 2005
Director
GOLDBERG, Ronald
Resigned: 01 November 2010
Appointed Date: 25 November 2008
89 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 February 2005
Appointed Date: 03 February 2005
Persons With Significant Control
Cfh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Eltee Equipments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED Events
21 Feb 2017
Confirmation statement made on 3 February 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
17 Mar 2016
Satisfaction of charge 1 in full
15 Feb 2016
Satisfaction of charge 2 in full
05 Feb 2016
Register inspection address has been changed to 1st Floor Baveno House 235 Regents Park Road London N3 3LF
...
... and 60 more events
04 Apr 2005
New director appointed
04 Apr 2005
Ad 22/02/05--------- £ si 3@1=3 £ ic 1/4
04 Feb 2005
Secretary resigned
04 Feb 2005
Director resigned
03 Feb 2005
Incorporation
13 July 2010
Legal charge
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Summit Advances Limited
Description: F/H land and property known as 541-543 wherstead road…
13 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Summit Advances Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Fee agreement second charge
Delivered: 2 June 2010
Status: Satisfied
on 7 January 2015
Persons entitled: West Register (Investments) Limited
Description: 541 and 543 wherstead road ipswich suffolk t/no SK216586;…
8 July 2008
Charge of deposit
Delivered: 15 July 2008
Status: Satisfied
on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £42,000 credited to account…
7 April 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied
on 7 May 2010
Persons entitled: Summit Advances Limited
Description: 541-543 wherstead road ipswich suffolk.
7 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied
on 7 May 2010
Persons entitled: Summit Advances Limited
Description: 541-543 wherstead road ipswich suffolk, all f/h and l/h…
7 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied
on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: 541-543 wherstaed road ipswich suffolk. By way of fixed…
7 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied
on 17 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…