Background WavePink WaveYellow Wave

REGENT 87 LTD (10758175)

REGENT 87 LTD (10758175) is an active UK company. incorporated on 8 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REGENT 87 LTD has been registered for 8 years. Current directors include SCHNECK, Abraham, SCHNECK, Julian.

Company Number
10758175
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
144 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHNECK, Abraham, SCHNECK, Julian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT 87 LTD

REGENT 87 LTD is an active company incorporated on 8 May 2017 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. REGENT 87 LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10758175

LTD Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 March 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

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

AXIS 40 LTD
From: 15 June 2017To: 26 July 2017
PEARTREE ROAD LTD
From: 8 May 2017To: 15 June 2017
Contact
Address

144 Osbaldeston Road London, N16 6NJ,

Previous Addresses

99 Clapton Common London E5 9AB United Kingdom
From: 8 May 2017To: 16 August 2021
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Mar 23
Director Left
Aug 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHNECK, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born December 1974
Director
Appointed 12 Aug 2021

SCHNECK, Julian

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1985
Director
Appointed 12 Aug 2021

FELDMAN, Judith

Resigned
Clapton Common, LondonE5 9AB
Born April 1951
Director
Appointed 06 Dec 2017
Resigned 08 Dec 2017

FELDMAN, Shmuel Baruch

Resigned
Clapton Common, LondonE5 9AB
Born December 1986
Director
Appointed 06 Dec 2017
Resigned 08 Dec 2017

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 08 May 2017
Resigned 12 Aug 2021

SCHNECK, Hersh

Resigned
Osbaldeston Road, LondonN16 6NJ
Born October 1971
Director
Appointed 12 Aug 2021
Resigned 21 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Osbaldeston Road, LondonN16 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021

Mrs Judith Feldman

Ceased
Clapton Common, LondonE5 9AB
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2017
Ceased 08 Dec 2017

Mr Shmuel Baruch Feldman

Ceased
Clapton Common, LondonE5 9AB
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2017
Ceased 08 Dec 2017

Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2022
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Resolution
26 July 2017
RESOLUTIONSResolutions
Resolution
15 June 2017
RESOLUTIONSResolutions
Incorporation Company
8 May 2017
NEWINCIncorporation