REGENCY INTERNATIONAL (GB) LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS

Company number 03772073
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address BRUCE ALLEN LLP, 3RD FLOOR, SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10,000 ; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 10,000 . The most likely internet sites of REGENCY INTERNATIONAL (GB) LIMITED are www.regencyinternationalgb.co.uk, and www.regency-international-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency International Gb Limited is a Private Limited Company. The company registration number is 03772073. Regency International Gb Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of Regency International Gb Limited is Bruce Allen Llp 3rd Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. The company`s financial liabilities are £19.07k. It is £-15.49k against last year. The cash in hand is £0.41k. It is £0.05k against last year. And the total assets are £58.94k, which is £4.46k against last year. BARNARD, Brian Alfred is a Secretary of the company. BARNARD, Brian Alfred is a Director of the company. BARNARD, Bryan Michael John is a Director of the company. Secretary BARNARD, Christine Hilda has been resigned. Secretary SQUIBB, Keith Thomas Albert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNARD, John Frederick has been resigned. Director SQUIBB, Keith Thomas Albert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


regency international (gb) Key Finiance

LIABILITIES £19.07k
-45%
CASH £0.41k
+14%
TOTAL ASSETS £58.94k
+8%
All Financial Figures

Current Directors

Secretary
BARNARD, Brian Alfred
Appointed Date: 01 February 2003

Director
BARNARD, Brian Alfred
Appointed Date: 01 February 2003
72 years old

Director
BARNARD, Bryan Michael John
Appointed Date: 26 February 2013
51 years old

Resigned Directors

Secretary
BARNARD, Christine Hilda
Resigned: 01 February 2003
Appointed Date: 19 November 2002

Secretary
SQUIBB, Keith Thomas Albert
Resigned: 19 November 2002
Appointed Date: 17 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Director
BARNARD, John Frederick
Resigned: 30 November 2014
Appointed Date: 17 May 1999
73 years old

Director
SQUIBB, Keith Thomas Albert
Resigned: 19 November 2002
Appointed Date: 17 May 1999
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

REGENCY INTERNATIONAL (GB) LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000

09 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000

30 Apr 2015
Total exemption small company accounts made up to 30 November 2014
01 Dec 2014
Termination of appointment of John Frederick Barnard as a director on 30 November 2014
...
... and 55 more events
27 May 1999
Secretary resigned
27 May 1999
Director resigned
27 May 1999
New secretary appointed;new director appointed
27 May 1999
New director appointed
17 May 1999
Incorporation

REGENCY INTERNATIONAL (GB) LIMITED Charges

17 January 2013
Rent deposit deed
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: James Philip Deane
Description: The deposit and any other sums from time to time standing…
17 January 2013
Rent deposit deed
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: James Philip Deane
Description: The deposit and any other sums from time to time standing…
19 January 2010
Rent deposit deed
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: James Philip Deane
Description: The deposit and any other sums from time to time standing…
16 November 2006
Rent deposit deed
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: James Philip Deane
Description: The sum of £830.00 and any other sums standing to the…
20 January 2000
Mortgage debenture
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…