REGAD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 4TY

Company number 03750061
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address 110-112 KINGS ROAD, LONDON, SW3 4TY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 037500610005 in full; Registration of charge 037500610006, created on 13 March 2017; Registration of charge 037500610005, created on 13 March 2017. The most likely internet sites of REGAD PROPERTIES LIMITED are www.regadproperties.co.uk, and www.regad-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Regad Properties Limited is a Private Limited Company. The company registration number is 03750061. Regad Properties Limited has been working since 09 April 1999. The present status of the company is Active. The registered address of Regad Properties Limited is 110 112 Kings Road London Sw3 4ty. The company`s financial liabilities are £58.4k. It is £1.69k against last year. And the total assets are £58.4k, which is £1.69k against last year. GREEN, Ruth is a Secretary of the company. GREEN, Gary Lawrence is a Director of the company. Secretary GREEN, Richard Stewart has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREEN, Daniel Benjamin has been resigned. Director GREEN, Emma Lesley has been resigned. Director GREEN, Richard Stewart has been resigned. Director GREEN, Victor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


regad properties Key Finiance

LIABILITIES £58.4k
+2%
CASH n/a
TOTAL ASSETS £58.4k
+2%
All Financial Figures

Current Directors

Secretary
GREEN, Ruth
Appointed Date: 01 January 2014

Director
GREEN, Gary Lawrence
Appointed Date: 09 April 1999
44 years old

Resigned Directors

Secretary
GREEN, Richard Stewart
Resigned: 01 March 2014
Appointed Date: 09 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

Director
GREEN, Daniel Benjamin
Resigned: 26 December 2012
Appointed Date: 09 April 1999
43 years old

Director
GREEN, Emma Lesley
Resigned: 26 December 2012
Appointed Date: 09 April 1999
45 years old

Director
GREEN, Richard Stewart
Resigned: 01 March 2014
Appointed Date: 09 April 1999
47 years old

Director
GREEN, Victor
Resigned: 18 December 2012
Appointed Date: 09 April 1999
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

REGAD PROPERTIES LIMITED Events

22 Mar 2017
Satisfaction of charge 037500610005 in full
22 Mar 2017
Registration of charge 037500610006, created on 13 March 2017
15 Mar 2017
Registration of charge 037500610005, created on 13 March 2017
10 Mar 2017
Total exemption full accounts made up to 30 September 2016
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 76 more events
16 Apr 1999
New secretary appointed;new director appointed
16 Apr 1999
Registered office changed on 16/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Apr 1999
Secretary resigned
16 Apr 1999
Director resigned
09 Apr 1999
Incorporation

REGAD PROPERTIES LIMITED Charges

13 March 2017
Charge code 0375 0061 0006
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as flat 3, 136 fordwych road…
13 March 2017
Charge code 0375 0061 0005
Delivered: 15 March 2017
Status: Satisfied on 22 March 2017
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 3, 136 fordwych road…
5 November 2014
Charge code 0375 0061 0004
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 25 hartforde road, borehamwood t/no HD210355…
5 November 2014
Charge code 0375 0061 0003
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 25 hartforde road, borehamwood t/no HD210355…
21 June 1999
Legal mortgage
Delivered: 12 July 1999
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a 48 western road tring herts t/n…
18 June 1999
A standard security which was presented for registration in scotland on the 22 june 1999 and
Delivered: 6 July 1999
Status: Satisfied on 2 September 2003
Persons entitled: National Westminster Bank PLC
Description: All and whole those subjects known as twenty nine and…