REGENT HOUSE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6EQ

Company number 01000808
Status Active
Incorporation Date 26 January 1971
Company Type Private Limited Company
Address 18 FITZHARDINGE STREET, LONDON, W1H 6EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Elizabeth Ratiu as a director on 19 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of REGENT HOUSE PROPERTIES LIMITED are www.regenthouseproperties.co.uk, and www.regent-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Regent House Properties Limited is a Private Limited Company. The company registration number is 01000808. Regent House Properties Limited has been working since 26 January 1971. The present status of the company is Active. The registered address of Regent House Properties Limited is 18 Fitzhardinge Street London W1h 6eq. . DAVE, Anil is a Secretary of the company. BURTON, Gerald is a Director of the company. RATIU, Nicolae Christopher is a Director of the company. Secretary LOTERY, Mollie has been resigned. Director GOODALE, Frank Noel has been resigned. Director RATIU, Elizabeth has been resigned. Director RUXTON, Derek Stuart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAVE, Anil
Appointed Date: 09 July 2002

Director
BURTON, Gerald
Appointed Date: 20 January 1993
87 years old

Director

Resigned Directors

Secretary
LOTERY, Mollie
Resigned: 09 July 2002

Director
GOODALE, Frank Noel
Resigned: 31 March 2003
98 years old

Director
RATIU, Elizabeth
Resigned: 19 October 2016
Appointed Date: 28 September 2007
104 years old

Director
RUXTON, Derek Stuart
Resigned: 10 September 2004
87 years old

Persons With Significant Control

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

REGENT HOUSE PROPERTIES LIMITED Events

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
09 Dec 2016
Termination of appointment of Elizabeth Ratiu as a director on 19 October 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 135 more events
28 Jan 1988
Return made up to 28/08/86; full list of members

17 Jul 1986
Full accounts made up to 30 November 1984

02 Jul 1986
Return made up to 16/08/85; full list of members

24 May 1971
Company name changed\certificate issued on 24/05/71
26 Jan 1971
Certificate of incorporation

REGENT HOUSE PROPERTIES LIMITED Charges

4 July 2000
Letter of pledge over a deposit
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at credit of account number 00800262…
7 April 1999
Legal charge
Delivered: 16 April 1999
Status: Satisfied on 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block c and blocks G1, G2 and G3, phase ii glangall bridge…
17 March 1999
Debenture
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 July 1996
Letter of charge
Delivered: 3 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
27 May 1994
Letter of charge
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account or…
17 July 1992
Deed of charge
Delivered: 31 July 1992
Status: Satisfied on 9 May 2001
Persons entitled: Barclays Bank PLC
Description: All deposits deposited or paid by the chargor to the bank…
16 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 9 May 2001
Persons entitled: Barclays Bank PLC
Description: The full benefits of all rights of the company under an…
16 September 1991
Legal charge
Delivered: 26 September 1991
Status: Satisfied on 20 July 2004
Persons entitled: Barclays Bank PLC
Description: L/H G1 G2 & G3 phase 2 glengall bridge millwall dock l/b of…
16 September 1991
Legal charge
Delivered: 24 September 1991
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H interest in the property k/a buildings G1 G2 and G3…
16 September 1991
Deed of variation
Delivered: 25 September 1991
Status: Satisfied on 9 May 2001
Persons entitled: Barclays Bank PLC
Description: The full benefit or the rights of the company under an…
12 August 1991
Assignation
Delivered: 22 August 1991
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums by way of rent which shall become payable under or…
3 July 1991
Standard security which was presented for registration in scotland on 3/7/91
Delivered: 12 July 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that plot or area of ground lying within the…
21 December 1990
Legal mortgage
Delivered: 28 December 1990
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's interest under an agreement made between (1)…
21 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H interest in the property k/a or being office block c…
19 December 1990
Legal charge
Delivered: 4 January 1991
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4, 40 draycott place chelsea london SW3 registered at…
19 December 1990
Legal charge
Delivered: 4 January 1991
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6 second floor carlton lodge 37/39 lawndes st london…
18 July 1989
Legal charge
Delivered: 25 July 1989
Status: Satisfied on 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 and 3A hurst heath road london NW6.t/n ngl 616193 616914…
17 June 1986
Legal charge
Delivered: 23 June 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a block 5 industrial estate,motts…