Background WavePink WaveYellow Wave

EAST REGEN LIMITED (04660100)

EAST REGEN LIMITED (04660100) is an active UK company. incorporated on 10 February 2003. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. EAST REGEN LIMITED has been registered for 23 years. Current directors include FARNSWORTH, Edward Paul.

Company Number
04660100
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
29-35 West Ham Lane, London, E15 4PH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FARNSWORTH, Edward Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST REGEN LIMITED

EAST REGEN LIMITED is an active company incorporated on 10 February 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EAST REGEN LIMITED was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04660100

LTD Company

Age

23 Years

Incorporated 10 February 2003

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

EAST THAMES REGENERATION LIMITED
From: 10 February 2003To: 24 August 2004
Contact
Address

29-35 West Ham Lane London, E15 4PH,

Previous Addresses

29 - 35 West Ham Lane Stratford London E15 4SF
From: 10 February 2003To: 17 February 2011
Timeline

28 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Jul 19
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KEHINDE, Adeyemi

Active
West Ham Lane, LondonE15 4PH
Secretary
Appointed 01 Jan 2025

FARNSWORTH, Edward Paul

Active
West Ham Lane, LondonE15 4PH
Born April 1982
Director
Appointed 01 Mar 2018

MASON, Selina

Resigned
Cadell Close, LondonE2 7SG
Secretary
Appointed 01 Mar 2008
Resigned 20 Feb 2009

POTTER, Henry Arthur

Resigned
West Ham Lane, LondonE15 4PH
Secretary
Appointed 10 Feb 2003
Resigned 31 Dec 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

ARROWSMITH, Yvonne Patricia

Resigned
West Ham Lane, LondonE15 4PH
Born March 1964
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2018

BARNES, June Mary

Resigned
West Ham Lane, LondonE15 4PH
Born June 1954
Director
Appointed 10 Feb 2003
Resigned 30 Sept 2014

BASS, Simon Charles

Resigned
West Ham Lane, LondonE15 4PH
Born October 1958
Director
Appointed 01 Feb 2013
Resigned 30 May 2017

BEARDSLEY, Duncan Richard

Resigned
West Ham Lane, LondonE15 4PH
Born April 1962
Director
Appointed 01 Oct 2013
Resigned 09 Jan 2017

CHOWDERY, Mehban

Resigned
Philip Road, High WycombeHP13 7JS
Born June 1963
Director
Appointed 01 Mar 2008
Resigned 10 Nov 2010

EDWARDS, David Christopher

Resigned
- 35 West Ham Lane, LondonE15 4SF
Born February 1957
Director
Appointed 07 Oct 2004
Resigned 02 Sept 2010

FORSTER, Suzanne Marie, Ms.

Resigned
West Ham Lane, LondonE15 4PH
Born February 1968
Director
Appointed 04 Mar 2009
Resigned 29 Nov 2012

HEYS, Martin

Resigned
17 Ammonite House, LondonE15 4QR
Born November 1944
Director
Appointed 13 Oct 2004
Resigned 20 Dec 2007

MASON, Selina

Resigned
- 35 West Ham Lane, LondonE15 4SF
Born June 1967
Director
Appointed 01 Mar 2008
Resigned 11 Nov 2010

MERCER, Calum

Resigned
West Ham Lane, LondonE15 4PH
Born October 1965
Director
Appointed 01 Oct 2013
Resigned 30 Nov 2016

MULHOLLAND, Brian Martin

Resigned
West Ham Lane, LondonE15 4PH
Born May 1974
Director
Appointed 01 Oct 2013
Resigned 30 Nov 2016

NEWELL, Andrew

Resigned
West Ham Lane, LondonE15 4PH
Born June 1956
Director
Appointed 10 Nov 2010
Resigned 31 Mar 2014

OLANREWAJU, Olu

Resigned
West Ham Lane, LondonE15 4PH
Born March 1967
Director
Appointed 09 Jan 2017
Resigned 02 Feb 2018

OLANREWAJU, Olu

Resigned
59 Studland Road, BirminghamB28 8NW
Born March 1967
Director
Appointed 07 Oct 2004
Resigned 01 Mar 2007

PRICE, Terence David

Resigned
West Ham Lane, LondonE15 4PH
Born April 1954
Director
Appointed 10 Nov 2010
Resigned 30 Jun 2014

ROBERTSON, Bruce

Resigned
73 Bow Road, LondonE3 2AN
Born April 1943
Director
Appointed 07 Oct 2004
Resigned 31 Dec 2009

ROWLAND, Andrew Peter

Resigned
West Ham Lane, LondonE15 4PH
Born October 1959
Director
Appointed 20 Mar 2017
Resigned 19 Jul 2019

THOMSON, Paul Biddulph

Resigned
9 Fanners Green, ChelmsfordCM3 1EA
Born July 1956
Director
Appointed 20 Dec 2007
Resigned 04 Mar 2009

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 10 Feb 2003
Resigned 10 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

London & Quadrant Housing Trust

Active
West Ham Lane, LondonE15 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Mar 2018
West Ham Lane, LondonE15 4PH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

116

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2011
CC04CC04
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
353353
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Miscellaneous
23 July 2007
MISCMISC
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288cChange of Particulars
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
287Change of Registered Office
Incorporation Company
10 February 2003
NEWINCIncorporation