REGALIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

REGALIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00938435

Incorporation date

06/09/1968

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 48 George Street, London W1U 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1968)
dot icon10/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2010-08-08 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Jonathan Lee Goldstone on 2010-07-31
dot icon15/03/2011
Annual return made up to 2009-08-08 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-06
dot icon10/12/2010
Notice of completion of voluntary arrangement
dot icon10/12/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-11-02
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-11-02
dot icon05/05/2009
Full accounts made up to 2008-03-31
dot icon11/03/2009
Registered office changed on 11/03/2009 from 19-20 grosvenor street london W1K 4QH
dot icon14/11/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/10/2008
Return made up to 08/08/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 08/08/07; full list of members
dot icon03/04/2007
Full accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 08/08/06; full list of members
dot icon15/08/2006
Location of debenture register
dot icon27/03/2006
Registered office changed on 27/03/06 from: 44 grosvenor hill london W1X 9JE
dot icon23/08/2005
Accounts for a small company made up to 2005-03-31
dot icon12/08/2005
Return made up to 08/08/05; full list of members
dot icon26/08/2004
Return made up to 08/08/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2004-03-31
dot icon03/02/2004
Particulars of mortgage/charge
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon19/08/2003
Return made up to 08/08/03; full list of members
dot icon18/05/2003
Director resigned
dot icon10/03/2003
Group of companies' accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 08/08/02; no change of members
dot icon16/08/2002
Location of register of members address changed
dot icon16/08/2002
Location of debenture register address changed
dot icon19/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Return made up to 08/08/01; bulk list available separately
dot icon08/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Resolutions
dot icon18/07/2001
Auditor's resignation
dot icon17/07/2001
Director resigned
dot icon12/07/2001
Certificate of re-registration from Public Limited Company to Private
dot icon12/07/2001
Re-registration of Memorandum and Articles
dot icon12/07/2001
Application for reregistration from PLC to private
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon20/06/2001
Ad 04/06/01--------- £ si [email protected]=305613 £ ic 44405842/44711455
dot icon14/06/2001
Ad 25/05/01-07/06/01 £ si [email protected]=447774 £ ic 43958068/44405842
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New secretary appointed
dot icon24/05/2001
Ad 10/05/01-17/05/01 £ si [email protected]=43750 £ ic 43914318/43958068
dot icon20/04/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
Director's particulars changed
dot icon06/09/2000
Return made up to 08/08/00; bulk list available separately
dot icon06/09/2000
Full group accounts made up to 2000-03-31
dot icon06/06/2000
Resolutions
dot icon24/05/2000
Director's particulars changed
dot icon14/12/1999
Location of register of members (non legible)
dot icon15/09/1999
Registered office changed on 15/09/99 from: 44 grosvenor hill london W1X 9JE
dot icon09/09/1999
Return made up to 08/08/99; bulk list available separately
dot icon09/09/1999
Director's particulars changed
dot icon09/09/1999
Registered office changed on 09/09/99
dot icon09/09/1999
Location of register of members address changed
dot icon01/09/1999
Director's particulars changed
dot icon27/07/1999
Full group accounts made up to 1999-03-31
dot icon06/07/1999
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Director's particulars changed
dot icon07/09/1998
Return made up to 08/08/98; bulk list available separately
dot icon20/08/1998
New director appointed
dot icon31/07/1998
Full group accounts made up to 1998-03-31
dot icon09/06/1998
Location of register of members (non legible)
dot icon06/02/1998
New secretary appointed;new director appointed
dot icon23/01/1998
Secretary resigned
dot icon23/01/1998
Director resigned
dot icon16/01/1998
Particulars of mortgage/charge
dot icon26/10/1997
Full group accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 08/08/97; bulk list available separately
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Secretary resigned
dot icon06/02/1997
Ad 19/12/96--------- £ si [email protected]=14638106 £ ic 29276213/43914319
dot icon20/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
£ nc 40000000/55000000 25/11/96
dot icon15/11/1996
Prospectus
dot icon17/10/1996
Full group accounts made up to 1996-03-31
dot icon06/09/1996
Return made up to 08/08/96; bulk list available separately
dot icon06/09/1996
Director's particulars changed
dot icon27/08/1996
Particulars of mortgage/charge
dot icon13/02/1996
New director appointed
dot icon06/02/1996
New director appointed
dot icon02/11/1995
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon02/11/1995
Court order
dot icon25/08/1995
Return made up to 08/08/95; bulk list available separately
dot icon25/08/1995
Secretary's particulars changed
dot icon03/08/1995
Resolutions
dot icon13/07/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 08/08/94; bulk list available separately
dot icon03/10/1994
Secretary's particulars changed;director's particulars changed
dot icon15/07/1994
Full group accounts made up to 1994-03-31
dot icon25/01/1994
Director resigned
dot icon14/10/1993
Director resigned
dot icon20/09/1993
Return made up to 08/08/93; bulk list available separately
dot icon20/09/1993
Secretary's particulars changed;secretary resigned
dot icon19/08/1993
Secretary resigned;new secretary appointed
dot icon12/07/1993
Full group accounts made up to 1993-03-31
dot icon09/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon22/09/1992
Return made up to 08/08/92; bulk list available separately
dot icon22/09/1992
Registered office changed on 22/09/92
dot icon15/07/1992
Director resigned
dot icon15/07/1992
Full group accounts made up to 1992-03-31
dot icon01/10/1991
Ad 02/07/91--------- £ si [email protected]
dot icon17/09/1991
Return made up to 08/08/91; bulk list available separately
dot icon12/09/1991
Full group accounts made up to 1991-03-31
dot icon23/07/1991
Listing of particulars
dot icon23/07/1991
Listing of particulars
dot icon08/07/1991
Nc inc already adjusted 28/06/91
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon25/06/1991
Prospectus
dot icon14/09/1990
Return made up to 08/08/90; bulk list available separately
dot icon14/09/1990
Full group accounts made up to 1990-03-31
dot icon01/08/1990
Resolutions
dot icon25/05/1990
£ ic 22107352/21957352 03/05/90 £ sr [email protected]=150000
dot icon30/04/1990
New director appointed
dot icon26/04/1990
Director resigned
dot icon19/03/1990
£ ic 22132352/22107352 23/02/90 £ sr [email protected]=25000
dot icon19/02/1990
£ ic 22157352/22132352 05/02/90 £ sr [email protected]=25000
dot icon07/11/1989
Particulars of mortgage/charge
dot icon23/10/1989
£ ic 22219852/22157352 £ sr [email protected]=62500
dot icon06/10/1989
£ ic 22607352/22219852 £ sr [email protected]=387500
dot icon26/09/1989
£ ic 22801102/22607352 £ sr [email protected]=193750
dot icon15/09/1989
£ ic 23044852/22801102 £ sr [email protected]=243750
dot icon13/09/1989
Return made up to 10/08/89; bulk list available separately
dot icon13/09/1989
Full group accounts made up to 1989-03-31
dot icon21/04/1989
New director appointed
dot icon13/04/1989
Resolutions
dot icon27/01/1989
Resolutions
dot icon10/10/1988
Return made up to 26/07/88; bulk list available separately
dot icon08/09/1988
Full group accounts made up to 1988-03-31
dot icon13/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/02/1988
Particulars of mortgage/charge
dot icon10/12/1987
Return of allotments
dot icon26/09/1987
Return of allotments
dot icon14/09/1987
Full group accounts made up to 1987-03-31
dot icon14/09/1987
Return made up to 29/07/87; bulk list available separately
dot icon19/05/1987
Miscellaneous
dot icon14/05/1987
Return of allotments
dot icon25/04/1987
Declaration of satisfaction of mortgage/charge
dot icon25/04/1987
Declaration of satisfaction of mortgage/charge
dot icon16/02/1987
Return of allotments
dot icon29/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon11/12/1986
Gazettable document
dot icon20/11/1986
Full accounts made up to 1986-03-31
dot icon29/08/1986
Return made up to 30/07/86; full list of members
dot icon14/08/1986
Return of allotments
dot icon21/07/1986
Resolutions
dot icon06/09/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Daniel Norton Idris, Sir
Director
01/01/1998 - 21/05/2001
32
Landau, Ervin
Director
21/05/2001 - Present
58
Hamilton, Michael
Director
20/12/1995 - 21/05/2001
20
Lindop, David John
Director
19/12/1997 - 23/05/2001
29
Goldstone, Jonathan Lee
Director
20/12/1995 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGALIAN PROPERTIES LIMITED

REGALIAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/09/1968 with the registered office located at 2nd Floor 48 George Street, London W1U 7DY. 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 REGALIAN PROPERTIES LIMITED?

toggle

REGALIAN PROPERTIES LIMITED is currently Dissolved. It was registered on 06/09/1968 and dissolved on 10/04/2012.

Where is REGALIAN PROPERTIES LIMITED located?

toggle

REGALIAN PROPERTIES LIMITED is registered at 2nd Floor 48 George Street, London W1U 7DY.

What does REGALIAN PROPERTIES LIMITED do?

toggle

REGALIAN PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for REGALIAN PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved via voluntary strike-off.