REGISTERED HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 00761826
Status Active
Incorporation Date 23 May 1963
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 120 . The most likely internet sites of REGISTERED HOLDINGS LIMITED are www.registeredholdings.co.uk, and www.registered-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Registered Holdings Limited is a Private Limited Company. The company registration number is 00761826. Registered Holdings Limited has been working since 23 May 1963. The present status of the company is Active. The registered address of Registered Holdings Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Secretary LUCAS, Anthony David has been resigned. Secretary MDAK SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, John Frederick has been resigned. Director KEIDAN, Michael David Alan has been resigned. Director LUCAS, Anthony David has been resigned. Director PEARS, Clarice Talisman has been resigned. Director SHAW, Barry Michael Howard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Secretary
PEARS, David Alan
Appointed Date: 03 August 1992

Director
PEARS, David Alan
Appointed Date: 31 August 1993
57 years old

Director
PEARS, Mark Andrew

62 years old

Director
PEARS, Trevor Steven

61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013

Secretary
LUCAS, Anthony David
Resigned: 24 June 1992

Secretary
MDAK SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 19 March 1996

Director
COLEMAN, John Frederick
Resigned: 30 April 1998
Appointed Date: 19 March 1996
90 years old

Director
KEIDAN, Michael David Alan
Resigned: 30 April 1998
Appointed Date: 19 March 1996
84 years old

Director
LUCAS, Anthony David
Resigned: 24 June 1992
85 years old

Director
PEARS, Clarice Talisman
Resigned: 31 August 1999
91 years old

Director
SHAW, Barry Michael Howard
Resigned: 30 April 1998
Appointed Date: 19 March 1996
69 years old

Persons With Significant Control

Mr Mark Andrew Pears
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Barry Michael Howard Shaw
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Steven Pears
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alan Pears
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGISTERED HOLDINGS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Total exemption full accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 120

18 Nov 2015
Total exemption full accounts made up to 30 April 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 120

...
... and 147 more events
11 Sep 1986
Particulars of mortgage/charge

11 Sep 1986
Particulars of mortgage/charge

11 Sep 1986
Particulars of mortgage/charge

30 Jul 1986
Particulars of mortgage/charge

06 Feb 1968
Increase in nominal capital

REGISTERED HOLDINGS LIMITED Charges

23 November 1987
Standard security which was presented for registration in scotland on 23.11.87
Delivered: 1 December 1987
Status: Satisfied on 13 April 1995
Persons entitled: Midland Bank PLC
Description: Subjects k/a twenty six and twenty seven royal terrace…
8 July 1987
Legal charge
Delivered: 21 July 1987
Status: Satisfied on 19 September 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a "elstowe" river lane, fetcham, surrey tn:…
10 April 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 19 September 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 71, lesbourne…
2 April 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied on 19 September 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 3 siddons road, croydon, tn: sgl 465316.
28 October 1986
Legal charge
Delivered: 17 November 1986
Status: Satisfied on 19 September 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 7 and 8 grove road, toring hertfordshire…
4 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 19 September 2001
Persons entitled: Midland Bank PLC
Description: F/H 97 sussex road, south croydon. T.N. sgl 460300.
4 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 19 September 2001
Persons entitled: Midland Bank PLC
Description: 33 thornton avenue, hillingdon. T.N. p 123919.
4 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 101 sussex road, south croydon T.N. sgl 460302.
22 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 26 & 28 castle hill kenilworth.
26 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H - 20 sherwood road, harrow.
18 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 159 fram field road, uckfield, east sussex. T.N. esx…
18 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 167 framfield road, uckfield, east sussex. T.N. esx…
27 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 64 station crescent, tottenham, london…
20 September 1985
Legal charge
Delivered: 26 September 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments and premises being 4, vale road…
4 July 1985
Legal charge
Delivered: 11 July 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 33, 34, 36, 37, 40 and 41 lower station…
15 April 1985
Legal charge
Delivered: 22 April 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: 81 danson lane, welling, kent. T.N. sgl 426017.
26 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 25 albany passage richmond upon thames surrey. T/n:-…
5 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H - 222 south road, south ockendon, thurrock essex. T.n -…
5 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H - lands premises being 51 milta road, hanwell, ealing…
28 January 1985
Legal charge
Delivered: 1 February 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: 1 & 3 high street, bexley T.n - sgl 418121.
18 January 1985
Legal charge
Delivered: 24 January 1985
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H - 381 laleham road, shepperton, surrey tn - sy 505321.
13 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land k/a 49 henry road, botley, oxford, tn: on 87619.
6 December 1984
Legal charge
Delivered: 14 December 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 7 cross way, lewes, east sussex. Tn: esx 99026.
23 November 1984
Legal charge
Delivered: 3 December 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: 122 rowley avenue sidcup t/n:- sgl 412883.
13 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 151 high st scunthorpe t/n:- hs 89609.
13 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: L/H 39 and 39A king st huddersfield t/n:- wyk 310574.
11 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: L/H 11 maidenhead st and 3-7 honey lane hertford t/n:- hd…
11 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 13 maidenhead st hertford t/n - hd 177936.
4 July 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 5 thurso st wandsworth t/n:- sgl 396234.
4 July 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 33 high st and 8, 10 and 20 moorgate st rotherham t/n:-…
17 May 1984
Legal charge
Delivered: 29 May 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 180 grange road, plaistow, london E13 T.N. egl 85401.
17 May 1984
Legal charge
Delivered: 29 May 1984
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 33 and 33A market place and 53 silver street, doncaster…
22 November 1983
Legal charge
Delivered: 1 December 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H 3, elveys cottages, high street, yalding maidstone…
21 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: L/H 3 hobbs hill road hemel hempstead hertfordshire.
6 September 1983
Legal charge
Delivered: 15 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H- 29 franche court road, wandsworth, london T.n - sgl…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 133 taunton road, lewisham…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 50 to 56 macfarlane road…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 120 maybank road, south…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 3 hillside avenue, barnet…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 1 kynaston road, stoke…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments k/a 70 corgill road, wandsworth…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a smallwood, 7 turpins lane…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 122 rainham road…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 315 king street…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 59 & 67 churchbury road…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 5 bushey hill road…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 45 byron road…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 92 and 98…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 3-9 marine…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being "sepia" 390…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 81 seafield road, southgate…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H lands and hereditaments k/a 68 roman road, ilford, tn:…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 and 27, victoria road, brentwood, essex.
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 61,61A,61B, 61C and 62 high…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 11 hillcrest…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 288 balfour road…
17 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 7 nigel road…
24 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H dwelling houses k/a: 15 & 17 village way east, harrow…
24 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H dwelling houses k/a 1, 3, 5 & 7 village way east…
24 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H dwelling houses k/a 11 & 13 village way east harrow…
1 March 1983
Legal charge
Delivered: 7 March 1983
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a 50/52 robertson street, hastings…
4 January 1983
Legal charge
Delivered: 11 January 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 37-47A (odd nos inclusive) bellegrove road, welling, kent.
24 November 1982
Legal charge
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land k/a 100/108 the broadway, tolworth, surrey.
24 November 1982
Legal charge
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land k/a 40/60A hatfield town centre, hatfield, herts.
24 November 1982
Legal charge
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H - 20/26 & 32/38 shenley road, borehamwood, herts.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 175 upper fore street, edmonton london N18.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 37/47B (odd) bellegrove rd., Welling, kent.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 29/47 (odd) shenley road, borehamwood hertfordshire.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: 1 to 19 village way east, harrow, middlesex.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 179 upper fore street edmenton, london N18.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 173 upper fore street, edmonton, london N18.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: 171 st mary's lane, upminster, essex.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: 10 manor road, hinchley, surrey.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 110/114 the broadway, tolworth, surrey.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: M
Description: 217/231 the broadway, bexleyheath, kent.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied on 9 March 2001
Persons entitled: Midland Bank PLC
Description: 28/30 shenley road, borehamwood, hertfordshire.
29 September 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 177 upper fore street, edmonton london N18.
24 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 12 rainham rd., Hornchurch, london borough of havering…
11 September 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 92 farringdon rd. EC2 london borough of islington title…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 68 roman road, ilford, london borough of redbridge…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 315 king street hammersmith, london borough of…
7 January 1981
Legal charge
Delivered: 15 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 81 seafield road, southgate london borough of enfield…
29 September 1971
Memo of deposit
Delivered: 8 October 1971
Status: Satisfied on 9 March 2001
Persons entitled: Lombard North Central LTD
Description: 92 darrington rd, islington N.1 including all trade and…