UKBizDB.co.uk

REGENCY TAILORING (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regency Tailoring (u.k.) Limited. The company was founded 44 years ago and was given the registration number 01491531. The firm's registered office is in CAVENDISH SQUARE. You can find them at 4th Floor, 7-10 Chandos Street, Cavendish Square, London. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:REGENCY TAILORING (U.K.) LIMITED
Company Number:01491531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:4th Floor, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Woodville Road, London, United Kingdom, NW11 9TS

Director25 October 2017Active
59, Woodville Road, London, England, NW11 9TS

Director28 April 2023Active
Rua 61, Nr.143 - Areia, 4480.095 Arvore, Vila Do Conde, Portugal, 4480.095

Secretary11 May 2014Active
59 Woodville Road, London, NW11 9TS

Secretary-Active
16, Longcrofte Road, Canons Park, United Kingdom, HA8 6RR

Secretary26 October 2007Active
Barratt House, 341 Oxford Street, London, United Kingdom, W1C 2JE

Director25 October 2017Active
Rua 61, Nr.143 - Areia, 4480.095 Arvore, Vila Do Conde, Portugal, 4480.095

Director05 May 2014Active
Bungalow No 1, Po Jekegram, India, 400 606

Director01 July 1997Active
59 Woodville Road, London, NW11 9TS

Director19 August 1999Active
Antariksha Sai Bhakti Marg, Behind Sidhhi Vinayak Temple, Prabhadevi, India, 400 025

Director12 June 1995Active
39, Hall Lane, Hendon, London, United Kingdom, NW4 4TJ

Director07 March 2020Active
Shoneel, Oakleigh Road, Hatch End, HA5 4HB

Director-Active
Jk House 59 A Bhulabhai, Desai Road, Bombay 400 026, India,

Director-Active
5 Anand Niwas A Road, Churchgate, Bombay 400 020, Indian,

Director-Active

People with Significant Control

Mr Ramapati Singhania
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Indian
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.