Background WavePink WaveYellow Wave

315 REGENTS PARK ROAD LIMITED (06319687)

315 REGENTS PARK ROAD LIMITED (06319687) is an active UK company. incorporated on 20 July 2007. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 315 REGENTS PARK ROAD LIMITED has been registered for 18 years. Current directors include SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice, SAMUELS, Toni Valerie.

Company Number
06319687
Status
active
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
314 Regents Park Road, Finchley, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice, SAMUELS, Toni Valerie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

315 REGENTS PARK ROAD LIMITED

315 REGENTS PARK ROAD LIMITED is an active company incorporated on 20 July 2007 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 315 REGENTS PARK ROAD LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06319687

LTD Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

314 Regents Park Road Finchley, N3 2JX,

Previous Addresses

315 Regents Park Road Finchley London N3 2JX England
From: 28 July 2016To: 8 February 2017
York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 28 July 2016
Landau Morley Llp York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 24 May 2016
302-308 Preston Road Harrow Middlesex HA3 0QP
From: 20 July 2007To: 24 May 2016
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 10
Owner Exit
Aug 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SAMUELS, Toni Valerie

Active
Regents Park Road, FinchleyN3 2JX
Secretary
Appointed 24 Jul 2007

SAMUELS, Andrew Darren

Active
Regents Park Road, FinchleyN3 2JX
Born March 1969
Director
Appointed 24 Jul 2007

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Born April 1935
Director
Appointed 24 Jul 2007

SAMUELS, Toni Valerie

Active
Regents Park Road, FinchleyN3 2JX
Born March 1940
Director
Appointed 23 Jul 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 20 Jul 2007
Resigned 20 Jul 2007

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 20 Jul 2007
Resigned 20 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Regents Park Road, FinchleyN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Regents Park Road, FinchleyN3 2JX

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

63

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
20 July 2010
MG01MG01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
20 July 2007
NEWINCIncorporation