REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED

REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03866441
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED located?

    Registered Office Address
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    3150TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDDec 07, 1999Dec 07, 1999
    3150TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDOct 27, 1999Oct 27, 1999
    ISHARES LIMITEDOct 27, 1999Oct 27, 1999

    What are the latest accounts for REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Kashif Zahid Sheikh on Jan 01, 2016

    1 pagesCH03

    Director's details changed for Ms Cindy Chi Tsung Woon on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Kashif Zahid Sheikh on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Diego Ernesto Rico on Jan 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 27, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEIKH, Kashif Zahid
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Secretary
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    American105305060002
    RICO, Diego Ernesto
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Director
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    United StatesAmerican137877000001
    SHEIKH, Kashif Zahid
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Director
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    United StatesAmerican105305060002
    WOON, Cindy Chi Tsung
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    Director
    Berkeley Square House
    Berkeley Square
    W1J 6DD London
    United StatesAmerican156685490001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Secretary
    54 Lombard Street
    EC3P 3AH London
    49004930001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    GAGE, Brian Christopher
    1 Deer Mead
    Little Kingshill
    HP16 0EY Great Missenden
    Buckinghamshire
    Director
    1 Deer Mead
    Little Kingshill
    HP16 0EY Great Missenden
    Buckinghamshire
    British75038130001
    GERMAN, John Francis
    39 Bramfield Road
    Battersea
    SW11 6RA London
    Director
    39 Bramfield Road
    Battersea
    SW11 6RA London
    United KingdomBritish116328670001
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritish48820002
    GOOD, Graham
    218 Queens Road
    AB15 8DJ Aberdeen
    Aberdeenshire
    Director
    218 Queens Road
    AB15 8DJ Aberdeen
    Aberdeenshire
    United KingdomBritish72620260001
    GRODNER, Geoffrey
    6 Alders Road
    HA8 9QG Edgware
    Middlesex
    Director
    6 Alders Road
    HA8 9QG Edgware
    Middlesex
    EnglandBritish73924970001
    HUNTER, David Ian
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    Director
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    United KingdomBritish1151130002
    KAPLAN, Jeffrey Michael
    45 East 82nd Street
    New York
    10028
    Usa
    Director
    45 East 82nd Street
    New York
    10028
    Usa
    American110120910004
    LUCKING, Anne Elizabeth
    47 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    47 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    British42605450001
    MCALLISTER, Hamish Kenneth Donaldson (Jack)
    5 Downs Terrace
    Brick Kiln Lane
    CM6 3RE Stebbing
    Essex
    Director
    5 Downs Terrace
    Brick Kiln Lane
    CM6 3RE Stebbing
    Essex
    United KingdomBritish111640370001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish49776690004
    REDMAN, Simon David
    Kaduna Moat Lane
    Prestwood
    HP16 9BY Great Missenden
    Director
    Kaduna Moat Lane
    Prestwood
    HP16 9BY Great Missenden
    United KingdomBritish163866080001
    REID, Iain Andrew
    The Knoll
    Ormond Road
    TW10 6TH Richmond
    Surrey
    Director
    The Knoll
    Ormond Road
    TW10 6TH Richmond
    Surrey
    United KingdomBritish33715510004
    THOMSON, Andrew Paul Ross
    28 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    Director
    28 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    British55985640002
    WEEKS, Charles Anthony Jolyon
    52 Gloucester Court
    Kew Road
    TW9 3EA Richmond
    Surrey
    Director
    52 Gloucester Court
    Kew Road
    TW9 3EA Richmond
    Surrey
    British77091410001
    WINSLOW, Timothy Simon
    The Dial House
    24 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    The Dial House
    24 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    United KingdomBritish76547740001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BAROMETERS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    57357300002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Does REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Nov 29, 2007
    Delivered On Dec 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The accounts being the bank accounts with sort code 20-45-05,. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (Security Agent)
    Transactions
    • Dec 17, 2007Registration of a charge (395)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Security agreement
    Created On Jul 31, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property,all buildings,fixtures,fittings and fixed plant and machinery,the benefit of any covenants,first fixed charge its interest in all shares,stocks,debentures,bonds and other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (The Security Agent)
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Jun 26, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the beneficiaries on any account whatsoever
    Short particulars
    7 lime tree walk virginia park virginia water surrey t/n SY657824 and the 'cloisters' (formerly plot 2 minfold) monks drive ascot berks t/n BK16835 and all other property fixtures fittings movable plant an machinery licences insurances good will fo the business etc. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Charge
    Created On May 24, 2002
    Delivered On Jun 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the properties referred to in the schedule attached to the form 395 and any other freehold or leasehold property now vested in the chargor, by way of fixed charge each of the following including all rights of enforcement of the same the chargor's interest in any freehold or leasehold property acquired after the date of the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 2002Registration of a charge (395)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Charge
    Created On May 10, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tyrills mead queensgate cobham t/n SY615717; wylewood hancocks mount sunningdale t/n BK364227; 30/40 trebovir road t/n NGL640270 (for full details of further properties charged please refer to form 395) all property and assets and undertaking goodwill bookdebts licences insurances buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Sep 30, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0