Background WavePink WaveYellow Wave

66 REGENTS PARK ROAD LIMITED (08901605)

66 REGENTS PARK ROAD LIMITED (08901605) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 66 REGENTS PARK ROAD LIMITED has been registered for 12 years. Current directors include HOSSEINI, Mansour, SINGH, Roopinder.

Company Number
08901605
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
8b Accommodation Road, London, NW11 8ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOSSEINI, Mansour, SINGH, Roopinder
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 REGENTS PARK ROAD LIMITED

66 REGENTS PARK ROAD LIMITED is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 66 REGENTS PARK ROAD LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08901605

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

8b Accommodation Road Golders Green London, NW11 8ED,

Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jul 14
Funding Round
Mar 15
Funding Round
Mar 15
New Owner
Mar 18
New Owner
Mar 18
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOSSEINI, Mansour

Active
66 Regents Park Road, LondonN3 3JH
Born May 1951
Director
Appointed 19 Feb 2014

SINGH, Roopinder

Active
Tavistock Avenue, LondonNW7 1GA
Born January 1965
Director
Appointed 18 Apr 2014

Persons with significant control

2

Mr Mansour Hosseini

Active
66 Regents Park RoadN3 3JH
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roopinder Singh

Active
MillhillNW7 1GA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Incorporation Company
19 February 2014
NEWINCIncorporation