Background WavePink WaveYellow Wave

REGARD HOLDINGS LIMITED (06173337)

REGARD HOLDINGS LIMITED (06173337) is a dissolved UK company. incorporated on 20 March 2007. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REGARD HOLDINGS LIMITED has been registered for 19 years. Current directors include HAWKES, Michael Gwyn.

Company Number
06173337
Status
dissolved
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
Unit 6 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKES, Michael Gwyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGARD HOLDINGS LIMITED

REGARD HOLDINGS LIMITED is an dissolved company incorporated on 20 March 2007 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REGARD HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06173337

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 20/3

Up to Date

Last Filed

Made up to 18 March 2016 (10 years ago)
Submitted on 26 July 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 February 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

BROOMCO (4078) LIMITED
From: 20 March 2007To: 26 June 2007
Contact
Address

Unit 6 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Ground Floor, Unit 1 Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 20 March 2007To: 11 July 2013
Timeline

26 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Sept 11
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Jan 13
Funding Round
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Left
Nov 16
Capital Update
Mar 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HAWKES, Michael Gwyn

Active
39 Effingham Road, SurbitonKT6 5JZ
Born November 1970
Director
Appointed 19 Apr 2007

STOREY, Roger Christopher

Resigned
11 Newlands, LetchworthSG6 2JE
Secretary
Appointed 19 Apr 2007
Resigned 27 Jan 2009

WEBSTER, John

Resigned
Sandy Lane, TadworthKT20 6NQ
Secretary
Appointed 27 Jan 2009
Resigned 29 Sept 2014

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 20 Mar 2007
Resigned 19 Apr 2007

BOWDEN, Paul

Resigned
57 Cambridge Road, MarlowSL7 2NS
Born December 1966
Director
Appointed 12 Nov 2008
Resigned 24 Jul 2009

FARRAGHER, John

Resigned
Palace Gate House Old Palace Yard, Richmond Upon ThamesTW9 1PB
Born January 1958
Director
Appointed 19 Apr 2007
Resigned 21 Mar 2014

FOXALL-SMITH, Sandie Teresa

Resigned
Downleaze, BristolBS9 1NA
Born August 1957
Director
Appointed 11 Jun 2012
Resigned 12 Jan 2018

GODDEN, John Steven

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1965
Director
Appointed 01 Jan 2015
Resigned 21 Mar 2016

HAYES, Eugene Gerard

Resigned
68 Frognal, LondonNW3 6XD
Born January 1955
Director
Appointed 19 Apr 2007
Resigned 17 Oct 2008

JACKSON, Richard Nicholas

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born May 1957
Director
Appointed 01 Jan 2015
Resigned 16 Sept 2016

JOHAL, Bal

Resigned
22` Woodcote Road, ReadingRG4 7BA
Born December 1968
Director
Appointed 19 Apr 2007
Resigned 29 Sept 2014

MAYERS, Richard Daniel

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1975
Director
Appointed 06 Feb 2014
Resigned 29 Sept 2014

NEILL, Matthew, Mr.

Resigned
Micheldever Road, WhitchurchRG28 7JH
Born August 1958
Director
Appointed 12 Nov 2008
Resigned 07 Jan 2013

SPANOUDAKIS, Christopher John

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1965
Director
Appointed 13 Jun 2012
Resigned 29 Sept 2014

STOREY, Roger Christopher

Resigned
1 Stratton Terrace, FalmouthTR11 2SY
Born October 1948
Director
Appointed 19 Apr 2007
Resigned 29 Sept 2014

WEBSTER, John

Resigned
Sandy Lane, TadworthKT20 6NQ
Born April 1953
Director
Appointed 19 Apr 2007
Resigned 06 Feb 2014

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 20 Mar 2007
Resigned 19 Apr 2007

Persons with significant control

1

167 - 169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Gazette Dissolved Voluntary
20 February 2018
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Gazette Notice Voluntary
5 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 November 2017
DS01DS01
Legacy
30 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2017
SH19Statement of Capital
Legacy
30 March 2017
CAP-SSCAP-SS
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Memorandum Articles
5 January 2017
MAMA
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Memorandum Articles
16 September 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Resolution
22 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Resolution
22 September 2011
RESOLUTIONSResolutions
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Memorandum Articles
16 January 2010
MEM/ARTSMEM/ARTS
Resolution
16 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
123Notice of Increase in Nominal Capital
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
88(2)R88(2)R
Legacy
14 May 2007
122122
Legacy
14 May 2007
88(2)R88(2)R
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 March 2007
NEWINCIncorporation