REGENT HOUSE MEWS LIMITED
BELFAST

Company number NI043132
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 53 ANDERSONSTOWN ROAD, BELFAST, ANTRIM, BT11 9AG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REGENT HOUSE MEWS LIMITED are www.regenthousemews.co.uk, and www.regent-house-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Regent House Mews Limited is a Private Limited Company. The company registration number is NI043132. Regent House Mews Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Regent House Mews Limited is 53 Andersonstown Road Belfast Antrim Bt11 9ag. . DONNELLY, Patrick is a Secretary of the company. DONNELLY, John Fitzgerald is a Director of the company. DONNELLY, Patrick is a Director of the company. Director MCMAHON, Robert has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DONNELLY, Patrick
Appointed Date: 09 May 2002

Director
DONNELLY, John Fitzgerald
Appointed Date: 29 February 2012
61 years old

Director
DONNELLY, Patrick
Appointed Date: 07 October 2002
61 years old

Resigned Directors

Director
MCMAHON, Robert
Resigned: 29 February 2012
Appointed Date: 07 October 2002
72 years old

Director
PALMER, Robert Desmond
Resigned: 07 October 2002
Appointed Date: 09 May 2002
84 years old

REGENT HOUSE MEWS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
09 May 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2002
Certificate of incorporation

REGENT HOUSE MEWS LIMITED Charges

31 October 2014
Charge code NI04 3132 0008
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The freehold premises situate at and known as part of…
4 January 2012
Charge
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that part of the land adjacent to trinity lodge, 2A…
22 November 2010
Charge
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The leasehold premises situate and known as part of trinity…
6 September 2010
Charge
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that the premises situate at and known as trinity…
21 November 2002
Mortgage or charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Apollo Road Diageo Northern
Description: All monies mortgage all that and those the lands…
18 November 2002
Mortgage or charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
18 November 2002
Mortgage or charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…