REGIMA@DR H LTD
READING

Hellopages » Berkshire » Reading » RG4 5AF

Company number 05953518
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address UNIT 9 SOUTHVIEW PARK, CAVERSHAM, READING, RG4 5AF
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 6 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of REGIMA@DR H LTD are www.regimadrh.co.uk, and www.regima-dr-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Regima Dr H Ltd is a Private Limited Company. The company registration number is 05953518. Regima Dr H Ltd has been working since 03 October 2006. The present status of the company is Active. The registered address of Regima Dr H Ltd is Unit 9 Southview Park Caversham Reading Rg4 5af. The company`s financial liabilities are £234.1k. It is £-17.76k against last year. And the total assets are £50.69k, which is £-206.16k against last year. CREEDY, Vicky Louise is a Secretary of the company. FAUCITT, Daniel James is a Director of the company. Secretary CHESNO, Charmaine, Dr has been resigned. Director AFRIYIE, Romi has been resigned. Director CHESNO, Charmaine, Dr has been resigned. Director CHESNO, Isaac Hymie has been resigned. Director JOOSTE, Charmaine, Dr has been resigned. Director LIQUORISH, Charles has been resigned. The company operates in "Wholesale of perfume and cosmetics".


regima@dr h Key Finiance

LIABILITIES £234.1k
-8%
CASH n/a
TOTAL ASSETS £50.69k
-81%
All Financial Figures

Current Directors

Secretary
CREEDY, Vicky Louise
Appointed Date: 30 June 2015

Director
FAUCITT, Daniel James
Appointed Date: 01 November 2010
43 years old

Resigned Directors

Secretary
CHESNO, Charmaine, Dr
Resigned: 01 November 2010
Appointed Date: 03 October 2006

Director
AFRIYIE, Romi
Resigned: 01 June 2010
Appointed Date: 01 June 2009
62 years old

Director
CHESNO, Charmaine, Dr
Resigned: 01 November 2010
Appointed Date: 01 January 2009
59 years old

Director
CHESNO, Isaac Hymie
Resigned: 21 April 2015
Appointed Date: 03 October 2006
62 years old

Director
JOOSTE, Charmaine, Dr
Resigned: 28 January 2015
Appointed Date: 01 July 2012
59 years old

Director
LIQUORISH, Charles
Resigned: 28 February 2014
Appointed Date: 01 July 2012
44 years old

Persons With Significant Control

Mr Daniel Faucitt
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

REGIMA@DR H LTD Events

10 Oct 2016
Total exemption small company accounts made up to 31 October 2015
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Dec 2015
Compulsory strike-off action has been discontinued
11 Dec 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

01 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 40 more events
10 Dec 2008
Return made up to 03/10/08; full list of members
10 Dec 2008
Location of register of members
11 Dec 2007
Return made up to 03/10/07; full list of members
01 Nov 2007
Location of register of members
03 Oct 2006
Incorporation

REGIMA@DR H LTD Charges

28 March 2013
Mortgage deed
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 9 southview park, caversham, reading t/no BK229921…
15 July 2010
All assets debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…