Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENTS DEVELOPMENTS LTD
Company Information for

REGENTS DEVELOPMENTS LTD

56 High Road, London, N15 6JU,
Company Registration Number
04135723
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Regents Developments Ltd
REGENTS DEVELOPMENTS LTD was founded on 2001-01-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Regents Developments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGENTS DEVELOPMENTS LTD
 
Legal Registered Office
56 High Road
London
N15 6JU
Other companies in E17
 
Filing Information
Company Number 04135723
Company ID Number 04135723
Date formed 2001-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-22 06:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTS DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REGENTS DEVELOPMENTS LTD
The following companies were found which have the same name as REGENTS DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENTS DEVELOPMENTS LIMITED SUITE 17 ESSEX HOUSE STATION ROAD UPMINSTER RM14 2SJ Active Company formed on the 2023-10-02

Company Officers of REGENTS DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
SUBHASH KANJI LAKHANI
Company Secretary 2001-01-04
ANDRE CHARLES MCGREGOR GRANT
Director 2001-01-04
ANDREW LLEWELLYN HOWES
Director 2017-03-24
SUBHASH KANJI LAKHANI
Director 2001-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
EASTON LLEWELLYN HOWES
Director 2012-07-13 2016-12-15
JULIAN ADRIAN LLEWELLYN HOWES
Director 2001-02-19 2012-07-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-01-04 2001-01-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-01-04 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUBHASH KANJI LAKHANI PORTVILLE DEVELOPMENTS LIMITED Company Secretary 2006-05-17 CURRENT 2006-02-09 Active
ANDREW LLEWELLYN HOWES MEDIA CONTENT DELIVERY SOLUTIONS LTD Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
SUBHASH KANJI LAKHANI NEWCROWN SERVICES LIMITED Director 2017-09-27 CURRENT 2017-09-18 Active
SUBHASH KANJI LAKHANI 127 PORTNALL LIMITED Director 2017-03-28 CURRENT 2014-04-01 Active
SUBHASH KANJI LAKHANI NEWCROWN INVESTMENTS LIMITED Director 2013-05-17 CURRENT 2013-01-14 Active
SUBHASH KANJI LAKHANI PORTVILLE DEVELOPMENTS LIMITED Director 2006-05-17 CURRENT 2006-02-09 Active
SUBHASH KANJI LAKHANI SHIRADE PROPERTIES LIMITED Director 2004-03-30 CURRENT 2003-05-14 Active
SUBHASH KANJI LAKHANI PEARL MARKETING LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-05DS01Application to strike the company off the register
2022-03-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041357230008
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-22AP03Appointment of Mr Andre Charles Mcgregor Grant as company secretary on 2020-12-18
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLEWELLYN HOWES
2020-12-22CH01Director's details changed for Mr Andre Charles Mcgregor Grant on 2020-12-01
2020-12-22TM02Termination of appointment of Subhash Kanji Lakhani on 2020-12-18
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM 309 Hoe Street Walthamstow London E17 9BG
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-05-07RP04CS01Second filing of Confirmation Statement dated 26/01/2018
2019-05-03AP01DIRECTOR APPOINTED MRS PRAVINA SUBHASH LAKHANI
2019-05-03AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17DISS40Compulsory strike-off action has been discontinued
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-02-14AP01DIRECTOR APPOINTED MR JULIAN ADRIAN LLEWELLYN HOWES
2019-02-07RP04CS01Second filing of Confirmation Statement dated 26/01/2018
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AP01DIRECTOR APPOINTED MR ANDREW LLEWELLYN HOWES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EASTON LLEWELLYN HOWES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041357230008
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041357230007
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 90
2014-01-07AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0104/01/13 FULL LIST
2012-10-18AA31/01/12 TOTAL EXEMPTION FULL
2012-07-18AP01DIRECTOR APPOINTED MR EASTON LLEWELLYN HOWES
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOWES
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-08AR0104/01/12 FULL LIST
2011-10-24AA31/01/11 TOTAL EXEMPTION FULL
2011-02-21AR0104/01/11 FULL LIST
2010-06-16AA31/01/10 TOTAL EXEMPTION FULL
2010-02-18AR0104/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ADRIAN LLEWELLYN HOWES / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE CHARLES MCGREGOR GRANT / 18/02/2010
2009-09-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-09-09AA31/01/08 TOTAL EXEMPTION FULL
2008-01-10363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-02363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-24363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-14363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-30363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-03363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-02363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-1988(2)RAD 11/06/01--------- £ SI 88@1=88 £ IC 1/89
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07288aNEW DIRECTOR APPOINTED
2001-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2001-01-23288bSECRETARY RESIGNED
2001-01-23288bDIRECTOR RESIGNED
2001-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REGENTS DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENTS DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2003-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 570,000
Creditors Due Within One Year 2012-02-01 £ 86,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENTS DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 90
Cash Bank In Hand 2012-02-01 £ 20
Current Assets 2012-02-01 £ 679,961
Debtors 2012-02-01 £ 960
Fixed Assets 2012-02-01 £ 904,577
Secured Debts 2012-02-01 £ 570,000
Shareholder Funds 2012-02-01 £ 928,459
Stocks Inventory 2012-02-01 £ 678,981
Tangible Fixed Assets 2012-02-01 £ 904,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGENTS DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTS DEVELOPMENTS LTD
Trademarks
We have not found any records of REGENTS DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENTS DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REGENTS DEVELOPMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REGENTS DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENTS DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENTS DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.