Company number 05413938
Status Active
Incorporation Date 5 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 31 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of REGENCY LODGE RTM COMPANY LIMITED are www.regencylodgertmcompany.co.uk, and www.regency-lodge-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Regency Lodge Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05413938. Regency Lodge Rtm Company Limited has been working since 05 April 2005.
The present status of the company is Active. The registered address of Regency Lodge Rtm Company Limited is Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. DUROSINMI-ETTI, Dapo is a Director of the company. GALARRAGA, Stefano is a Director of the company. HASAN, Reem Reem, Dr is a Director of the company. SENG, Mona is a Director of the company. Secretary NEHUSHTAN, Leepaz has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary PA REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASSOMULL, Monica has been resigned. Director BERNSTEIN, Jane has been resigned. Director DANAN, David has been resigned. Director GURI, Alexander has been resigned. Director KHANNA, Poonam has been resigned. Director NEHUSHTAN, Leepaz has been resigned. Director SAMANT, Prajakt Kamalnath has been resigned. Director VAGHJIANI, Parag has been resigned. Director ZEWDE, Henock has been resigned. The company operates in "Residents property management".
regency lodge rtm company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 13 July 2014
Director
SENG, Mona
Appointed Date: 15 September 2015
45 years old
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 December 2008
Appointed Date: 20 April 2006
Secretary
PA REGISTRARS LIMITED
Resigned: 14 July 2014
Appointed Date: 01 December 2008
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005
Director
ASSOMULL, Monica
Resigned: 13 March 2014
Appointed Date: 30 August 2007
60 years old
Director
BERNSTEIN, Jane
Resigned: 30 November 2010
Appointed Date: 10 November 2008
79 years old
Director
DANAN, David
Resigned: 25 July 2016
Appointed Date: 13 February 2015
46 years old
Director
GURI, Alexander
Resigned: 15 September 2015
Appointed Date: 14 August 2007
53 years old
Director
KHANNA, Poonam
Resigned: 15 September 2015
Appointed Date: 30 August 2007
68 years old
Director
NEHUSHTAN, Leepaz
Resigned: 15 September 2015
Appointed Date: 05 April 2005
57 years old
Director
VAGHJIANI, Parag
Resigned: 07 October 2013
Appointed Date: 01 January 2008
45 years old
Director
ZEWDE, Henock
Resigned: 15 September 2015
Appointed Date: 28 September 2006
50 years old
REGENCY LODGE RTM COMPANY LIMITED Events
11 Apr 2017
Confirmation statement made on 5 April 2017 with updates
11 Apr 2017
Accounts for a dormant company made up to 31 March 2017
18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Termination of appointment of David Danan as a director on 25 July 2016
19 Apr 2016
Annual return made up to 5 April 2016 no member list
...
... and 59 more events
16 Jun 2006
Annual return made up to 05/04/06
18 May 2006
New secretary appointed
18 May 2006
Registered office changed on 18/05/06 from: 51 regency lodge adelaide road swiss cottage london NW3 5ED
12 Apr 2005
Secretary resigned
05 Apr 2005
Incorporation