Background WavePink WaveYellow Wave

REGAL JP NORTH FINCHLEY LIMITED (13414384)

REGAL JP NORTH FINCHLEY LIMITED (13414384) is an active UK company. incorporated on 21 May 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. REGAL JP NORTH FINCHLEY LIMITED has been registered for 4 years. Current directors include EDEN, Marc Gary, HUDSON, Peter Evason, JOSEPH, Jonathan Lionel and 1 others.

Company Number
13414384
Status
active
Type
ltd
Incorporated
21 May 2021
Age
4 years
Address
4-5 Coleridge Gardens, London, NW6 3QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDEN, Marc Gary, HUDSON, Peter Evason, JOSEPH, Jonathan Lionel, SEAL, Jonathan Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL JP NORTH FINCHLEY LIMITED

REGAL JP NORTH FINCHLEY LIMITED is an active company incorporated on 21 May 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. REGAL JP NORTH FINCHLEY LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13414384

LTD Company

Age

4 Years

Incorporated 21 May 2021

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

4-5 Coleridge Gardens London, NW6 3QH,

Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jul 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Feb 26
18
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

EDEN, Marc Gary

Active
Coleridge Gardens, LondonNW6 3QH
Born November 1975
Director
Appointed 21 May 2021

HUDSON, Peter Evason

Active
5 Porteus Place, LondonSW4 0AP
Born October 1958
Director
Appointed 21 May 2021

JOSEPH, Jonathan Lionel

Active
Abbey Road, LondonNW8 9DD
Born July 1950
Director
Appointed 21 May 2021

SEAL, Jonathan Daniel

Active
Coleridge Gardens, LondonNW6 3QH
Born September 1973
Director
Appointed 21 May 2021

Persons with significant control

3

2 Active
1 Ceased
Coleridge Gardens, LondonNW6 3QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Coleridge Gardens, LondonNW6 3QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 09 Jul 2021
Neville Court, LondonNW8 9DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Legacy
14 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 November 2021
AA01Change of Accounting Reference Date
Resolution
27 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
21 May 2021
NEWINCIncorporation