Background WavePink WaveYellow Wave

REGALPATH LTD (04251496)

REGALPATH LTD (04251496) is an active UK company. incorporated on 12 July 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGALPATH LTD has been registered for 24 years. Current directors include AKSLER, Mordechi.

Company Number
04251496
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
First Floor, 94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Mordechi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALPATH LTD

REGALPATH LTD is an active company incorporated on 12 July 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGALPATH LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04251496

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 26/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

First Floor, 94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 12 July 2001To: 24 July 2019
Timeline

3 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Nov 17
New Owner
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AKSLER, Chana

Active
Ground Floor, LondonN16 6UE
Secretary
Appointed 09 Jul 2002

AKSLER, Mordechi

Active
67 Wellington Avenue, LondonN15 6AX
Born January 1968
Director
Appointed 09 Jul 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 12 Jul 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 12 Jul 2001
Resigned 09 Jul 2002

Persons with significant control

2

Mr Mordechi Aksler

Active
Wellington Avenue, LondonN15 6AX
Born January 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Chana Frieda Aksler

Active
Stamford Hill, LondonN16 6XS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2007
287Change of Registered Office
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
14 November 2002
288cChange of Particulars
Legacy
14 November 2002
288cChange of Particulars
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Incorporation Company
12 July 2001
NEWINCIncorporation