35/37 REGENTS PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

35/37 REGENTS PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01559899

Incorporation date

06/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

6 Rye Court 214 Peckham Rye, East Dulwich, London SE22 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1981)
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Appointment of Mr Paul Julian Graham Grieve as a director on 2025-03-15
dot icon04/06/2025
Termination of appointment of Jane Harris as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Alison Jane Karsten as a director on 2025-05-20
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/11/2017
Registered office address changed from C/O Alison Karsten Flat D 35 Regents Park Road London NW1 7SY to 6 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT on 2017-11-17
dot icon13/11/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon19/06/2015
Appointment of David Morriss as a secretary on 2015-05-18
dot icon29/05/2015
Termination of appointment of Alison Jane Karsten as a secretary on 2015-05-18
dot icon17/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Lynne Chapman as a director
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/08/2011
Resolutions
dot icon01/06/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon31/05/2011
Registered office address changed from C/O David Birkett 119 Regents Park Road Primrose Hill London NW1 8UR England on 2011-05-31
dot icon24/07/2010
Registered office address changed from Flat D 35-37 Regents Park Road London NW1 7SY on 2010-07-24
dot icon14/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/06/2010
Director's details changed for Alison Jane Karsten on 2010-03-18
dot icon14/06/2010
Director's details changed for Dr Surojit Pal on 2010-03-18
dot icon14/06/2010
Director's details changed for Jane Harris on 2010-03-18
dot icon14/06/2010
Director's details changed for Dr Lynne Chapman on 2010-03-18
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 18/03/09; full list of members
dot icon31/07/2008
Secretary appointed alison jane karsten
dot icon31/07/2008
Appointment terminated secretary lynne chapman
dot icon22/07/2008
Return made up to 18/03/08; full list of members
dot icon22/07/2008
Return made up to 18/03/07; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from flat d 35 regents park road london NW1 7SY
dot icon23/06/2008
Appointment terminated director andrzej jaszek
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon01/09/2006
New director appointed
dot icon14/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 18/03/06; full list of members
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon23/11/2005
Return made up to 18/03/05; full list of members
dot icon23/11/2005
Location of register of members
dot icon23/11/2005
Registered office changed on 23/11/05 from: flat d 35 regents park road london NW1 7SY
dot icon23/11/2005
Location of debenture register
dot icon07/09/2005
Registered office changed on 07/09/05 from: 37 regents park road london NW1 7SY
dot icon02/07/2004
Return made up to 18/03/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon03/05/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 18/03/03; full list of members
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director's particulars changed
dot icon29/11/2002
New director appointed
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 18/03/02; full list of members
dot icon17/01/2002
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 24/03/01; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 24/03/00; full list of members
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 24/03/99; full list of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Return made up to 24/03/98; no change of members
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon02/04/1997
Return made up to 24/03/97; full list of members
dot icon11/03/1997
New secretary appointed
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Secretary resigned
dot icon25/11/1996
Director resigned
dot icon17/04/1996
New secretary appointed
dot icon09/04/1996
New director appointed
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
Director resigned
dot icon03/04/1996
New director appointed
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Return made up to 24/03/96; full list of members
dot icon26/01/1996
Director resigned
dot icon06/04/1995
Return made up to 24/03/95; full list of members
dot icon29/03/1995
New director appointed
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon29/04/1994
Return made up to 24/03/94; change of members
dot icon23/03/1994
Full accounts made up to 1993-12-31
dot icon17/05/1993
Secretary resigned;new director appointed
dot icon17/05/1993
New secretary appointed;director resigned
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Director resigned
dot icon17/05/1993
Return made up to 24/03/93; change of members
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Return made up to 24/03/92; full list of members
dot icon03/05/1991
Full accounts made up to 1990-12-31
dot icon03/05/1991
Ad 21/02/91--------- £ si 10@1
dot icon03/05/1991
Nc inc already adjusted 21/02/91
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Return made up to 14/03/91; full list of members
dot icon03/05/1991
Registered office changed on 03/05/91 from: 35A regents park road london NW1 7SY
dot icon15/02/1991
Director resigned
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon24/04/1990
Return made up to 02/04/90; full list of members
dot icon19/04/1990
Director resigned;new director appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Return made up to 10/05/89; full list of members
dot icon07/06/1988
Director's particulars changed;director resigned
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Full accounts made up to 1987-12-31
dot icon10/05/1988
Return made up to 23/04/88; full list of members
dot icon26/06/1987
Full accounts made up to 1986-12-31
dot icon23/06/1987
Return made up to 08/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
New director appointed
dot icon07/10/1986
Full accounts made up to 1985-12-31
dot icon07/10/1986
Return made up to 02/10/86; full list of members
dot icon06/05/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.16K
-
0.00
-
-
2022
1
1.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jane Harris
Director
28/03/1996 - 20/05/2025
2
Rowan, David
Director
28/03/1996 - 26/10/1996
9
Dr Lynne Andrea Chapman
Director
15/11/2002 - 30/06/2011
1
Mr Surojit Pal
Director
01/06/2006 - Present
2
Grieve, Paul Julian Graham
Director
15/03/2025 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35/37 REGENTS PARK ROAD LIMITED

35/37 REGENTS PARK ROAD LIMITED is an(a) Active company incorporated on 06/05/1981 with the registered office located at 6 Rye Court 214 Peckham Rye, East Dulwich, London SE22 0LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35/37 REGENTS PARK ROAD LIMITED?

toggle

35/37 REGENTS PARK ROAD LIMITED is currently Active. It was registered on 06/05/1981 .

Where is 35/37 REGENTS PARK ROAD LIMITED located?

toggle

35/37 REGENTS PARK ROAD LIMITED is registered at 6 Rye Court 214 Peckham Rye, East Dulwich, London SE22 0LT.

What does 35/37 REGENTS PARK ROAD LIMITED do?

toggle

35/37 REGENTS PARK ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 35/37 REGENTS PARK ROAD LIMITED?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2024-12-31.