Background WavePink WaveYellow Wave

REGALPRIME LTD (04277551)

REGALPRIME LTD (04277551) is an active UK company. incorporated on 28 August 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGALPRIME LTD has been registered for 24 years. Current directors include HIRSCH, Zvi, SEIDENFELD, Shalom.

Company Number
04277551
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
First Floor, 94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HIRSCH, Zvi, SEIDENFELD, Shalom
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGALPRIME LTD

REGALPRIME LTD is an active company incorporated on 28 August 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REGALPRIME LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04277551

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 21/2

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 May 2026
Period: 1 March 2024 - 21 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

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

Previous Addresses

206 High Road London N15 4NP
From: 28 August 2001To: 6 February 2020
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Aug 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIRSCH, Zvi

Active
11 Craven Walk, LondonN16 6BS
Secretary
Appointed 31 Jan 2002

HIRSCH, Zvi

Active
11 Craven Walk, LondonN16 6BS
Born October 1961
Director
Appointed 26 Oct 2007

SEIDENFELD, Shalom

Active
206 Upper Clapton Road, LondonE5 9DH
Born February 1960
Director
Appointed 28 Feb 2008

HIRSCH, Hashi

Resigned
11 Craven Walk, London
Secretary
Appointed 12 Dec 2001
Resigned 31 Jan 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 12 Dec 2001

FISCHER, Michael

Resigned
65a Ravensdale Road, LondonN16 6TJ
Born March 1970
Director
Appointed 12 Dec 2001
Resigned 17 Oct 2007

FRANKL, Avigdor

Resigned
48 Moresby Road, LondonE5 9LF
Born June 1968
Director
Appointed 26 Oct 2007
Resigned 29 Feb 2008

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 28 Aug 2001
Resigned 12 Dec 2001

Persons with significant control

1

Mr S Seidenfeld

Active
Stamford Hill, LondonN16 6XS
Born February 1960

Nature of Control

Significant influence or control
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
31 October 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
288cChange of Particulars
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
88(2)R88(2)R
Incorporation Company
28 August 2001
NEWINCIncorporation