REGENT SQUARE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR

Company number 02064356
Status Active
Incorporation Date 14 October 1986
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of REGENT SQUARE INVESTMENTS LIMITED are www.regentsquareinvestments.co.uk, and www.regent-square-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Square Investments Limited is a Private Limited Company. The company registration number is 02064356. Regent Square Investments Limited has been working since 14 October 1986. The present status of the company is Active. The registered address of Regent Square Investments Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . HICKIE, Richard Ashley is a Secretary of the company. HICKIE, Richard Ashley is a Director of the company. SHEPPARD, Charles Cecil William Burlton is a Director of the company. Secretary WALTER, William David has been resigned. Director WALTER, William David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HICKIE, Richard Ashley
Appointed Date: 14 April 1997

Director

Director
SHEPPARD, Charles Cecil William Burlton
Appointed Date: 03 March 1997
72 years old

Resigned Directors

Secretary
WALTER, William David
Resigned: 14 April 1997

Director
WALTER, William David
Resigned: 03 March 1997
84 years old

Persons With Significant Control

Mr Richard Ashley Hickie Fca
Notified on: 21 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Cecil William Burton Sheppard
Notified on: 21 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENT SQUARE INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 May 2016
Total exemption full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

16 Oct 2015
Total exemption full accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 77 more events
15 Dec 1986
Company name changed desertcourt LIMITED\certificate issued on 15/12/86

03 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1986
Registered office changed on 03/12/86 from: 183/185 bermondsey street london SE1 3UW

03 Dec 1986
Accounting reference date notified as 31/12

14 Oct 1986
Certificate of Incorporation

REGENT SQUARE INVESTMENTS LIMITED Charges

20 February 2007
Legal mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property of 8 westbourne park villas, london t/no…
16 November 2006
Legal mortgage
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 5, 55 gloucester road london. With the benefit of…
25 April 2006
Legal mortgage
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 121 fulham palace road london. With the benefit of all…
22 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 101-105 walton street, london. With the…
27 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property k/a 386 kings road chelsea…
30 April 2003
Legal mortgage
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 13 gloucester road london. With the benefit of all rights…
11 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Car parking bay number 31 belgrave court ebury street…
11 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property 32 belgrave court 33 ebury street london EC3V…
9 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 467 battersea park road battersea london…
24 September 1997
Legal mortgage
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h flat 1, 242 york road london. With the benefit of…
24 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H flat 2, 238 york road london. With the benefit of all…
15 April 1997
Debenture
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…