Company number 04133298
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 2 ROGERS RUFF, NORTHWOOD, HA6 2FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Ami Lakhani as a director on 1 June 2016. The most likely internet sites of REGALRISE LIMITED are www.regalrise.co.uk, and www.regalrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Regalrise Limited is a Private Limited Company.
The company registration number is 04133298. Regalrise Limited has been working since 29 December 2000.
The present status of the company is Active. The registered address of Regalrise Limited is 2 Rogers Ruff Northwood Ha6 2fd. The company`s financial liabilities are £99.93k. It is £89.66k against last year. The cash in hand is £201.32k. It is £-189.22k against last year. And the total assets are £205.94k, which is £-189.33k against last year. SUCHAK, Indira Bipin is a Secretary of the company. LAKHANI, Ami is a Director of the company. SUCHAK, Bipin Manilal is a Director of the company. SUCHAK, Indira Bipin is a Director of the company. SUCHAK, Seema is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
regalrise Key Finiance
LIABILITIES
£99.93k
+872%
CASH
£201.32k
-49%
TOTAL ASSETS
£205.94k
-48%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 18 April 2001
Appointed Date: 29 December 2000
Persons With Significant Control
Indira Bipin Suchak
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Bipin Manilal Suchak
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REGALRISE LIMITED Events
21 Dec 2016
Confirmation statement made on 23 November 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Appointment of Mrs Ami Lakhani as a director on 1 June 2016
28 Oct 2016
Registered office address changed from 52a the Avenue Hatch End Pinner Middlesex HA5 4HA to 2 Rogers Ruff Northwood HA6 2FD on 28 October 2016
28 Oct 2016
Appointment of Seema Suchak as a director on 1 June 2016
...
... and 40 more events
09 May 2001
Registered office changed on 09/05/01 from: 47/49 green lane northwood middlesex HA6 3AE
25 Apr 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
25 Apr 2001
Director resigned
25 Apr 2001
Secretary resigned
29 Dec 2000
Incorporation
19 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2012
Legal charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land known as 10, 12 and 14 north parade, chessington…
12 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as 10, 12 and 14 north parade…
27 November 2001
Debenture
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…