Background WavePink WaveYellow Wave

REGENTBROOK LIMITED (01928265)

REGENTBROOK LIMITED (01928265) is an active UK company. incorporated on 3 July 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. REGENTBROOK LIMITED has been registered for 40 years. Current directors include BABAD, Chaim, BABAD, Claire, SCHER, Abraham.

Company Number
01928265
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 1985
Age
40 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BABAD, Chaim, BABAD, Claire, SCHER, Abraham
SIC Codes
74990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENTBROOK LIMITED

REGENTBROOK LIMITED is an active company incorporated on 3 July 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. REGENTBROOK LIMITED was registered 40 years ago.(SIC: 74990, 88990)

Status

active

Active since 40 years ago

Company No

01928265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 3 July 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

12 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Dec 09
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BABAD, Chaim

Active
New Burlington House, LondonNW11 0PU
Born April 1975
Director
Appointed 02 Feb 2026

BABAD, Claire

Active
New Burlington House, LondonNW11 0PU
Born October 1977
Director
Appointed 02 Feb 2026

SCHER, Abraham

Active
3 Spring Hill, LondonE5 9BE
Born April 1966
Director
Appointed N/A

SCHER, Sarah

Resigned
3 Spring Hill, LondonE5 9BE
Secretary
Appointed N/A
Resigned 02 Feb 2026

SCHER, Israel

Resigned
42 Fountayne Road, LondonN16 7DT
Born June 1946
Director
Appointed N/A
Resigned 14 Mar 2009

SCHER, Sarah

Resigned
3 Spring Hill, LondonE5 9BE
Born April 1966
Director
Appointed N/A
Resigned 02 Feb 2026

WEISSMAN, Baruch

Resigned
97 Geldeston Road, LondonE5 8RS
Born December 1956
Director
Appointed 21 Jun 1999
Resigned 02 Feb 2026

Persons with significant control

5

3 Active
2 Ceased

Mrs Claire Babad

Active
New Burlington House, LondonNW11 0PU
Born October 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Feb 2026

Chaim Babad

Active
New Burlington House, LondonNW11 0PU
Born April 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Feb 2026

Mrs Sarah Scher

Ceased
Spring Hill, LondonE5 9BE
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026

Baruch Weissman

Ceased
Geldeston Road, LondonE5 9RS
Born December 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026

Mr Abraham Scher

Active
Spring Hill, LondonE5 9BE
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363aAnnual Return
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363aAnnual Return
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
2 January 2001
363aAnnual Return
Legacy
22 September 2000
287Change of Registered Office
Legacy
7 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363aAnnual Return
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
25 February 1998
363aAnnual Return
Legacy
25 February 1997
363aAnnual Return
Accounts With Made Up Date
14 November 1996
AAAnnual Accounts
Legacy
27 December 1995
363x363x
Accounts With Made Up Date
8 December 1995
AAAnnual Accounts
Resolution
8 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
15 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363x363x
Legacy
12 January 1993
363x363x
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
21 March 1991
363x363x
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
6 April 1989
225(1)225(1)
Legacy
16 March 1989
363363
Legacy
20 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Legacy
29 July 1986
224224
Incorporation Company
3 July 1985
NEWINCIncorporation