Company Information for REGALIAN LIMITED
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
05736216
Private Limited Company
Active |
Company Name | |
---|---|
REGALIAN LIMITED | |
Legal Registered Office | |
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in EC1V | |
Company Number | 05736216 | |
---|---|---|
Company ID Number | 05736216 | |
Date formed | 2006-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB877194769 |
Last Datalog update: | 2024-01-07 01:24:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REGALIAN (CLYNE) LIMITED | ANCHOR COURT 1ST FLOOR NORTH KEEN ROAD CARDIFF CF24 5JW | Liquidation | Company formed on the 2003-05-19 | |
REGALIAN (SINGAPORE) PTE LTD | TEMASEK BOULEVARD Singapore 038986 | Dissolved | Company formed on the 2008-09-10 | |
REGALIAN CLEANING & SEALANTS LIMITED | Communication House Victoria Avenue Camberley SURREY GU15 3HX | Active - Proposal to Strike off | Company formed on the 2004-07-26 | |
REGALIAN DEVELOPMENTS LIMITED | 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB | Liquidation | Company formed on the 2012-12-18 | |
REGALIAN ESTATES LTD | EVANS HOUSE 4 BEWICK ROAD GATESHEAD NE8 4DP | Active | Company formed on the 2020-10-28 | |
REGALIAN HONG KONG LIMITED | Dissolved | Company formed on the 1996-04-25 | ||
REGALIAN HOMES LIMITED | Singapore | Active | Company formed on the 2008-10-09 | |
REGALIAN INTERNATIONAL SERVICES LIMITED | 27/29 LOWER PEMBROKE STREET DUBLIN 2 | Dissolved | Company formed on the 1998-10-01 | |
REGALIAN INTERNATIONAL CONSULTANTS LIMITED | 27/29 LR PEMBROKE STREET DUBLIN 2 | Dissolved | Company formed on the 1998-10-01 | |
REGALIAN INVESTMENTS INC. | 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2000-10-30 | |
REGALIAN LLC | California | Unknown | ||
REGALIAN MANAGEMENT LIMITED | 27/29 LR PEMBROKE STREET DUBLIN 2 | Dissolved | Company formed on the 1998-10-01 | |
REGALIAN PROPERTIES LTD | California | Unknown | ||
REGALIAN PROPERTIES LTD | EVANS HOUSE 4 BEWICK ROAD GATESHEAD NE8 4DP | Active | Company formed on the 2020-10-29 | |
REGALIAN PROJECT SUPPORT SERVICES LIMITED | COMMUNICATION HOUSE 4 VICTORIA AVENUE CAMBERLEY GU15 3HX | Active - Proposal to Strike off | Company formed on the 2022-02-04 | |
REGALIAN TRADING LIMITED | 27/29 PEMBROKE STREET DUBLIN 2 | Dissolved | Company formed on the 1998-09-30 | |
REGALIAN WOODWORKS, INC. | 3082 WOODBERRY CREEK LANE KISSIMMEE FL 34744 | Active | Company formed on the 2001-10-03 |
Officer | Role | Date Appointed |
---|---|---|
HOWARD LIONEL MORRIS |
||
GARY INGRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HARRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.A.D. FOR PEACE LTD | Company Secretary | 2009-05-16 | CURRENT | 2009-05-16 | Active - Proposal to Strike off | |
ONE WORLD CLOSEOUTS LTD | Company Secretary | 2008-11-20 | CURRENT | 2006-11-14 | Active | |
MORGAN LEISURE HOLDINGS LTD | Company Secretary | 2008-09-25 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
BERNARD HUNTER & ASSOCIATES LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-08-11 | Active | |
CLOSE QUARTER PRODUCTIONS LTD | Company Secretary | 2007-09-11 | CURRENT | 2006-07-26 | Active | |
CORE CONNEXIONS LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2017-03-29 | |
QUEST UK PROGRAMMES LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-03-28 | Active | |
IPDJS LTD | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2016-12-06 | |
EPIPHANY PROJECTS LTD | Company Secretary | 2005-01-10 | CURRENT | 2004-12-14 | Active | |
CHALET SOLUTIONS LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-06 | Active - Proposal to Strike off | |
MORGAN LEISURE LTD | Company Secretary | 2004-08-16 | CURRENT | 2004-08-16 | Dissolved 2014-03-25 | |
MARK ROSSER LTD | Company Secretary | 2004-04-05 | CURRENT | 2004-03-15 | Dissolved 2016-01-19 | |
CREESE AND MCKNIGHT LTD | Company Secretary | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
BIGFISH MANAGEMENT LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2002-04-24 | Active | |
A. O. LADELE HOME PRODUCTS LIMITED | Company Secretary | 2004-01-12 | CURRENT | 1993-12-06 | Active | |
CHALET WORLD LTD | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active - Proposal to Strike off | |
MO:STUDIO LTD | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Active | |
FIDDLE & TINKER LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-11-01 | Dissolved 2016-04-19 | |
INSPIRED PROPERTY AND DESIGN LIMITED | Company Secretary | 2002-10-31 | CURRENT | 2002-10-31 | Dissolved 2016-04-19 | |
STARLIGHT FILMS LIMITED | Company Secretary | 2002-08-15 | CURRENT | 1995-08-23 | Active | |
OLUREMI LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active - Proposal to Strike off | |
AMB 2000 LIMITED | Company Secretary | 1999-11-02 | CURRENT | 1999-10-13 | Dissolved 2014-07-01 | |
ACCOUNTANCY EXPERTS LIMITED | Company Secretary | 1997-05-08 | CURRENT | 1997-05-08 | Active | |
TANG AUDIO PRODUCTIONS LIMITED | Company Secretary | 1997-05-06 | CURRENT | 1997-05-06 | Active | |
A.A. LETTINGS LTD. | Company Secretary | 1995-07-26 | CURRENT | 1993-03-18 | Active | |
MAXSURE LIMITED | Company Secretary | 1991-09-22 | CURRENT | 1989-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES | ||
Change of details for Mr Gary Ingram as a person with significant control on 2023-12-03 | ||
Director's details changed for Mr Gary Ingram on 2023-12-03 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Ingram as a person with significant control on 2022-12-03 | |
CH01 | Director's details changed for Mr Gary Ingram on 2022-12-03 | |
PSC04 | Change of details for Mr Gary Ingram as a person with significant control on 2022-12-03 | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Termination of appointment of Howard Lionel Morris on 2022-01-10 | ||
TM02 | Termination of appointment of Howard Lionel Morris on 2022-01-10 | |
DIRECTOR APPOINTED MR JEREMY BENJAMIN KANZEN | ||
DIRECTOR APPOINTED MRS JOANNE ISABEL KANZEN | ||
AP01 | DIRECTOR APPOINTED MR JEREMY BENJAMIN KANZEN | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY KANZEN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY KANZEN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KANZEN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KANZEN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY KANZEN | |
PSC04 | Change of details for Mr Gary Anthony Ingram as a person with significant control on 2021-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM PO Box 4385 05736216: Companies House Default Address Cardiff CF14 8LH | |
RP05 | Companies House applied as default registered office address PO Box 4385, 05736216: Companies House Default Address, Cardiff, CF14 8LH on 2020-11-04 | |
PSC04 | Change of details for Mr Gary Anthony Ingram as a person with significant control on 2020-03-18 | |
CH01 | Director's details changed for Mr Gary Ingram on 2020-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM 1 New Brent Street Hendon London NW4 2DF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM 17410 Wenlock Road London N1 7GU England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/19 FROM 1 New Brent Street London NW4 2DF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM 20-22 Suite 17410 Wenlock Road London N1 7GU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Lower Ground Floor Suite 17410 145-157st John Street London EC1V 4PW | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/12 FROM 6 Shirehall Park Hendon London NW4 2QL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary Ingram on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 8 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.21 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery
|
|
|
|
|
|
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 REGALIAN LIMITED
REGALIAN LIMITED owns 20 domain names.
18kdiamondearrings.co.uk engagementrings-uk.co.uk eternity-rings.co.uk gentsrings.co.uk thevalueshop.co.uk certifieddiamondjewellery.co.uk certifieddiamondrings.co.uk diamondbangles.co.uk diamondbracelets.co.uk diamondcentral.co.uk diamondcrosses.co.uk diamondcufflinks.co.uk diamondrings-uk.co.uk diamonddealer.co.uk diamondearrings.co.uk diamond-jewellery.co.uk thediamondstore.co.uk mensdiamondearrings.co.uk mensdiamondrings.co.uk diamondsrings.co.uk
The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as REGALIAN LIMITED are:
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. |