REGAL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02751291
Status Active
Incorporation Date 29 September 1992
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of REGAL INVESTMENTS LIMITED are www.regalinvestments.co.uk, and www.regal-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Regal Investments Limited is a Private Limited Company. The company registration number is 02751291. Regal Investments Limited has been working since 29 September 1992. The present status of the company is Active. The registered address of Regal Investments Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . SHARPE, Steven is a Secretary of the company. LOSI, Giovanni Primo is a Director of the company. ROBINSON, Melvin Frank is a Director of the company. SHARPE, Steven is a Director of the company. Secretary ROBINSON, Lorraine Deborah has been resigned. Secretary ROBINSON, Melvin Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBINSON, Julian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHARPE, Steven
Appointed Date: 12 October 1999

Director
LOSI, Giovanni Primo
Appointed Date: 12 October 1999
76 years old

Director
ROBINSON, Melvin Frank
Appointed Date: 21 October 1992
69 years old

Director
SHARPE, Steven
Appointed Date: 12 October 1999
58 years old

Resigned Directors

Secretary
ROBINSON, Lorraine Deborah
Resigned: 26 September 2001
Appointed Date: 01 October 1995

Secretary
ROBINSON, Melvin Frank
Resigned: 01 October 1995
Appointed Date: 21 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1992
Appointed Date: 29 September 1992

Director
ROBINSON, Julian
Resigned: 01 October 1995
Appointed Date: 21 October 1992
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1992
Appointed Date: 29 September 1992

Persons With Significant Control

The Winston Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGAL INVESTMENTS LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
04 Jan 2016
Accounts for a small company made up to 31 March 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

23 Jan 2015
Director's details changed for Mr Melvin Frank Robinson on 10 December 2014
...
... and 124 more events
19 Nov 1992
Director resigned;new director appointed

19 Nov 1992
Secretary resigned;new secretary appointed

19 Nov 1992
Registered office changed on 19/11/92 from: 2, baches street london. N1 6UB

17 Nov 1992
Company name changed assignhelp LIMITED\certificate issued on 18/11/92

29 Sep 1992
Incorporation

REGAL INVESTMENTS LIMITED Charges

18 December 2009
Legal mortgage
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 25-49 high street avon place shopping centre melksham…
29 October 2009
Legal mortgage
Delivered: 11 November 2009
Status: Satisfied on 7 October 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 161-165 high street and 2-6 water lane, watford t/no…
25 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
6 March 2008
Supplemental debenture to a debenture dated 31/8/2004
Delivered: 11 March 2008
Status: Satisfied on 22 January 2010
Persons entitled: N M Rothschild & Sons Limited
Description: L/H property being basement and ground floor premises 43…
11 January 2008
Supplemental debenture
Delivered: 23 January 2008
Status: Satisfied on 22 January 2010
Persons entitled: N M Rothschild & Sons Limited
Description: 17 south street worthing t/n SX61826 agreements…
13 June 2007
Supplemental debenture
Delivered: 29 June 2007
Status: Satisfied on 22 January 2010
Persons entitled: N M Rothschild & Sons Limited
Description: 2 and 3 victoria road surbiton t/no sy 243208 and all of…
26 May 2006
Supplemental debenture
Delivered: 27 May 2006
Status: Satisfied on 22 January 2010
Persons entitled: N M Rothschild & Sons Limited
Description: The mortgaged property meaning the f/h and l/h property…
13 February 2006
Debenture
Delivered: 18 February 2006
Status: Satisfied on 22 January 2010
Persons entitled: Nm Rothschild & Son Limited
Description: 161-165 high street and 2-6 water lane watford t/no…
16 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Satisfied on 7 March 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 223 bickenhall mansions bickenhall street london t/no…
29 April 2005
Debenture with floating charge
Delivered: 16 May 2005
Status: Satisfied on 18 March 2009
Persons entitled: N M Rothschild & Sons Limited
Description: 13-19 kingsbury square and 8-10 buckingham street aylesbury…
31 August 2004
Debenture with floating charge
Delivered: 16 September 2004
Status: Satisfied on 22 January 2010
Persons entitled: N M Rothschild and Son Limited
Description: 105 high street sevenoaks (t/no K827878); 13-17 white hart…
28 July 2004
Charge
Delivered: 6 August 2004
Status: Satisfied on 18 March 2009
Persons entitled: N M Rothschild & Son Limited
Description: The property and by way of specific charge all the income…
30 January 2004
Charge
Delivered: 7 February 2004
Status: Satisfied on 22 January 2010
Persons entitled: Nm Rothschild & Sons Limited
Description: Avon place shopping centre high street melksham t/no…
9 October 2003
Legal charge
Delivered: 13 October 2003
Status: Satisfied on 18 March 2009
Persons entitled: N M Rothschild & Sons Limited
Description: The property being 34-36 london road southend-on-sea essex…
25 September 2003
A standard security which was presented for registration in scotland on the 03/10/03 and
Delivered: 11 October 2003
Status: Satisfied on 18 March 2009
Persons entitled: N M Rothschild & Sons Limited
Description: All and whole the subjects comprising numbers 80-92 channel…
25 September 2003
Assignation of rents which was intimated on 1 october 2003
Delivered: 8 October 2003
Status: Satisfied on 18 March 2009
Persons entitled: Nm Rothschild & Sons Limited (The Creditor)
Description: All the rights titles and interests to the rents with the…
10 March 2003
Charge
Delivered: 20 March 2003
Status: Satisfied on 18 March 2009
Persons entitled: N M Rothschild & Sons Limited and/or Any Transferee
Description: 8-14 (even) church street great malvern malvern hills…
25 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 25 February 2003
Persons entitled: N.M. Rothschild & Sons Limited
Description: The f/h land being 58 high street, alton, hampshire. By way…
19 December 2001
Charge
Delivered: 27 December 2001
Status: Satisfied on 18 March 2009
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land k/a 91/99 (odd numbers) high street banstead…
19 December 2001
Charge
Delivered: 27 December 2001
Status: Satisfied on 29 April 2004
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land k/a 192 high street berkhamstead hertfordshire…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 22 January 2010
Persons entitled: N.M. Rothschild & Sons Limited
Description: With full title guarantee the property and by way of…
16 November 2001
Charge
Delivered: 29 November 2001
Status: Satisfied on 22 January 2010
Persons entitled: N M Rothschild & Sons Limited
Description: All that freehold land known as 11/17 white hart street…
20 July 2001
Legal mortgage
Delivered: 27 July 2001
Status: Satisfied on 25 February 2003
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 43 blyburgate, beccles. With the benefit of…
20 July 2001
Legal mortgage
Delivered: 27 July 2001
Status: Satisfied on 25 February 2003
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 304 high street, bangor. With the benefit…
4 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 22 January 2010
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage all that f/h land k/a 105…
16 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 25 February 2003
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 37-39 silver street durham t/no: DU66426.
21 December 2000
Charge
Delivered: 28 December 2000
Status: Satisfied on 25 February 2003
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a land and buildings at 14/15 norfolk street…
28 September 2000
Charge
Delivered: 3 October 2000
Status: Satisfied on 25 February 2003
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 56/62 south st romford.by way of specific…
16 May 2000
Mortgage
Delivered: 24 May 2000
Status: Satisfied on 25 February 2003
Persons entitled: N M Rothschild & Sons Limited
Description: The freehold property known as 118 and 120 high street…
3 March 1995
Legal charge
Delivered: 8 March 1995
Status: Satisfied on 25 February 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 8 burch road northfleet gravesend kent…