Company number 00824753
Status Active
Incorporation Date 27 October 1964
Company Type Private Limited Company
Address 23 THE GATEWAYS, CHELSEA, LONDON, SW3 3HX
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-eight events have happened. The last three records are Appointment of Mr Michael William Bailey as a director on 24 March 2017; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Clive Bruce Silvert as a director on 17 June 2016. The most likely internet sites of REGARTH LAND COMPANY LIMITED are www.regarthlandcompany.co.uk, and www.regarth-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Regarth Land Company Limited is a Private Limited Company.
The company registration number is 00824753. Regarth Land Company Limited has been working since 27 October 1964.
The present status of the company is Active. The registered address of Regarth Land Company Limited is 23 The Gateways Chelsea London Sw3 3hx. . MALLETT, Anthea Kyrchin is a Secretary of the company. BAILEY, Michael William is a Director of the company. MALLETT, Anthea Kyrchin is a Director of the company. Director LINCH, Peter has been resigned. Director SILVERT, Clive Bruce has been resigned. Director SILVERT, Gertrude has been resigned. Director SILVERT, Samuel Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
REGARTH LAND COMPANY LIMITED Events
29 Mar 2017
Appointment of Mr Michael William Bailey as a director on 24 March 2017
24 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Nov 2016
Termination of appointment of Clive Bruce Silvert as a director on 17 June 2016
15 Nov 2016
Termination of appointment of Peter Linch as a director on 17 June 2016
07 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
...
... and 68 more events
10 Sep 1986
Particulars of mortgage/charge
05 Sep 1986
Declaration of satisfaction of mortgage/charge
12 Aug 1986
Particulars of mortgage/charge
06 Jun 1986
Group of companies' accounts made up to 31 March 1985
06 Jun 1986
Return made up to 14/04/86; full list of members
15 October 1986
Legal charge
Delivered: 16 October 1986
Status: Outstanding
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H property k/a or being 5/5A market street faversham…
21 August 1986
Legal charge
Delivered: 10 September 1986
Status: Satisfied
on 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 120/122 cornwall street, plymouth.
5 August 1986
Legal charge
Delivered: 12 August 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a or being 2/2A high street loughborough…
19 June 1986
Legal charge
Delivered: 19 June 1986
Status: Satisfied
Persons entitled: Governor and Company to the Bank of Scotland
Description: L/H premises at 120/122 cornwall street, plymouth.
2 May 1984
Legal charge
Delivered: 10 May 1984
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H - 143A high street rickmansworth, herts. T.n - hd…
15 June 1983
Legal charge
Delivered: 21 June 1983
Status: Satisfied
on 7 December 2000
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a 120-122 cornwall st plymouth.