REGENCY TAILORING (U.K.) LIMITED
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01491531
Status Active
Incorporation Date 17 April 1980
Company Type Private Limited Company
Address 4TH FLOOR, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of REGENCY TAILORING (U.K.) LIMITED are www.regencytailoringuk.co.uk, and www.regency-tailoring-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Regency Tailoring U K Limited is a Private Limited Company. The company registration number is 01491531. Regency Tailoring U K Limited has been working since 17 April 1980. The present status of the company is Active. The registered address of Regency Tailoring U K Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . ALMEIDA, Manuel Antonio Gomes De is a Secretary of the company. ALMEIDA, Manuel Antonio Gomes De is a Director of the company. SAGLANI, Nisha is a Director of the company. Secretary DON, Riaz Ahmed has been resigned. Secretary MISHRA, Mukesh has been resigned. Director BHANDARI, Pradeep has been resigned. Director DON, Riaz Ahmed has been resigned. Director KAPADIA, Hasmukhlal Damodardas has been resigned. Director SINGHANIA, Vijaypat has been resigned. Director VAID, Prem Behari has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ALMEIDA, Manuel Antonio Gomes De
Appointed Date: 11 May 2014

Director
ALMEIDA, Manuel Antonio Gomes De
Appointed Date: 05 May 2014
61 years old

Director
SAGLANI, Nisha

74 years old

Resigned Directors

Secretary
DON, Riaz Ahmed
Resigned: 26 October 2007

Secretary
MISHRA, Mukesh
Resigned: 12 May 2014
Appointed Date: 26 October 2007

Director
BHANDARI, Pradeep
Resigned: 06 September 1999
Appointed Date: 01 July 1997
68 years old

Director
DON, Riaz Ahmed
Resigned: 12 May 2014
Appointed Date: 19 August 1999
78 years old

Director
KAPADIA, Hasmukhlal Damodardas
Resigned: 01 July 1997
Appointed Date: 12 June 1995
88 years old

Director
SINGHANIA, Vijaypat
Resigned: 06 September 1999
87 years old

Director
VAID, Prem Behari
Resigned: 30 May 1995
89 years old

Persons With Significant Control

Mr Ramapati Singhania
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

REGENCY TAILORING (U.K.) LIMITED Events

21 Feb 2017
Confirmation statement made on 7 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Mar 2016
Compulsory strike-off action has been discontinued
18 Mar 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,000

15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 92 more events
02 Jul 1986
Return made up to 18/12/84; full list of members

02 Jul 1986
Return made up to 18/12/84; full list of members

16 May 1980
Company name changed\certificate issued on 16/05/80
17 Apr 1980
Certificate of incorporation
17 Apr 1980
Incorporation

REGENCY TAILORING (U.K.) LIMITED Charges

5 May 1994
Deed of charge over credit balances
Delivered: 25 May 1994
Status: Satisfied on 15 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
4 February 1981
Charge
Delivered: 20 February 1981
Status: Satisfied on 7 April 2011
Persons entitled: Bank of India
Description: Fixed charge on the undertaking and all property and assets…