Background WavePink WaveYellow Wave

REGAL REAL ESTATES LIMITED (03531018)

REGAL REAL ESTATES LIMITED (03531018) is an active UK company. incorporated on 19 March 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. REGAL REAL ESTATES LIMITED has been registered for 28 years. Current directors include DE FRIEND, Simon Daniel, EDEN, Marc Gary, EDEN, Paul Robert and 3 others.

Company Number
03531018
Status
active
Type
ltd
Incorporated
19 March 1998
Age
28 years
Address
4-5 Coleridge Gardens, London, NW6 3QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE FRIEND, Simon Daniel, EDEN, Marc Gary, EDEN, Paul Robert, HARRINGTON, Stephen John, SEAL, Jonathan Daniel, SWIMER, Warren Sydney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL REAL ESTATES LIMITED

REGAL REAL ESTATES LIMITED is an active company incorporated on 19 March 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. REGAL REAL ESTATES LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03531018

LTD Company

Age

28 Years

Incorporated 19 March 1998

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

4-5 Coleridge Gardens London, NW6 3QH,

Previous Addresses

Palladium House 1 - 4 Argyll Street London W1F 7LD
From: 29 March 2010To: 22 March 2018
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 19 March 1998To: 29 March 2010
Timeline

71 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Oct 09
Director Joined
Jul 12
Loan Secured
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Oct 14
Loan Secured
Jan 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
May 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jan 22
Loan Secured
May 22
Loan Secured
Mar 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
Director Joined
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Jul 25
Director Left
Oct 25
Loan Cleared
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

EDEN, Paul Robert

Active
LondonNW6 3QH
Secretary
Appointed 19 Mar 1998

DE FRIEND, Simon Daniel

Active
LondonNW6 3QH
Born June 1973
Director
Appointed 02 Apr 2012

EDEN, Marc Gary

Active
LondonNW6 3QH
Born November 1975
Director
Appointed 10 Feb 2017

EDEN, Paul Robert

Active
LondonNW6 3QH
Born October 1973
Director
Appointed 19 Mar 1998

HARRINGTON, Stephen John

Active
LondonNW6 3QH
Born July 1983
Director
Appointed 29 Apr 2020

SEAL, Jonathan Daniel

Active
LondonNW6 3QH
Born September 1973
Director
Appointed 10 Feb 2017

SWIMER, Warren Sydney

Active
LondonNW6 3QH
Born August 1975
Director
Appointed 10 Feb 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Mar 1998
Resigned 19 Mar 1998

HARRINGTON, Richard Irwin, Lord

Resigned
LondonNW6 3QH
Born November 1957
Director
Appointed 01 Aug 2024
Resigned 01 Oct 2025

TRUMAN, Clive Ashley

Resigned
13 Watersfield Way, EdgwareHA8 6RY
Born September 1958
Director
Appointed 19 Mar 1998
Resigned 16 Oct 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Mar 1998
Resigned 19 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
LondonNW6 3QH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Jul 2017

Simon Daniel De Friend

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jul 2017

Paul Robert Eden

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 October 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Memorandum Articles
26 March 2019
MAMA
Resolution
26 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Memorandum Articles
24 October 2016
MAMA
Resolution
24 October 2016
RESOLUTIONSResolutions
Resolution
1 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Resolution
19 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
29 January 2013
MG04MG04
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
10 September 2012
MG01MG01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Legacy
22 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Legacy
28 January 2011
MG01MG01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Legacy
15 September 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
363aAnnual Return
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
287Change of Registered Office
Legacy
30 September 2008
403b403b
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
18 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 November 2002
AAAnnual Accounts
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
403b403b
Legacy
13 September 2001
403b403b
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
31 March 2001
403aParticulars of Charge Subject to s859A
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
88(2)R88(2)R
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Incorporation Company
19 March 1998
NEWINCIncorporation