UKBizDB.co.uk

REGENT STREET ASSOCIATION LIMITED

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

This company is commonly known as Regent Street Association Limited. The company was founded 97 years ago and was given the registration number 00217053. The firm's registered office is in LONDON. You can find them at 3rd Floor Heddon House, 149-151 Regent Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:REGENT STREET ASSOCIATION LIMITED
Company Number:00217053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 October 1926
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3rd Floor Heddon House, 149-151 Regent Street, London, England, W1B 4JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Heddon House, 149-151 Regent Street, London, England, W1B 4JD

Director13 February 2020Active
3rd Floor Heddon House, 149-151 Regent Street, London, England, W1B 4JD

Director09 July 2014Active
18 Church Mead, Roydon, Harlow, CM19 5EY

Secretary01 February 1994Active
Monks Walk, Burney Road Westhumble, Dorking, RH5 6AX

Secretary-Active
Lindens, Kendal Avenue, Epping, CM16 4PL

Secretary26 June 1996Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Secretary08 July 1999Active
61 Brins Close, Stoke Gifford, Bristol, BS12 6XU

Secretary20 January 1993Active
21a Esher Avenue, Walton On Thames, KT12 2SZ

Secretary14 October 1994Active
176 Bishops Road, London, SW6 7JG

Secretary16 October 2001Active
18 Church Mead, Roydon, Harlow, CM19 5EY

Director01 February 1994Active
33 Princes Court, London, SE16 7TD

Director21 March 2001Active
17 Mapperley Close, Wanstead, London, E11 2SF

Director21 March 2001Active
Monks Walk, Burney Road Westhumble, Dorking, RH5 6AX

Director-Active
32 Philbeach Gardens, London, SW5 9EB

Director21 March 2001Active
69 Rosendale Road, West Dulwich, London, SE21 8EZ

Director26 July 2002Active
8 Kingsmead Court, Baslow Road, Eastbourne, BN20 7UJ

Director-Active
Billikens Cottage, Lorne Road, Richmond, TW10 6DS

Director03 March 1993Active
43 Cleveland Gardens, London, NW2 1EA

Director26 July 2002Active
39 Argyll Road, London, W8 7DA

Director-Active
66 Pembroke House, Hallfield Estate Bayswater, London, W2 6HQ

Director21 March 2001Active
73c Avenell Road, Highbury, London, N5 1BT

Director21 July 1993Active
Wootton Place, Wootton, Woodstock, OX20 1EA

Director01 April 1992Active
Wasing Wood Edge, Brimpton Common, RG7 4RY

Director01 August 1993Active
Apt 316 Wimbledon Central, 21-33 Worpole Road Wimbledon, London, SW19 4BJ

Director21 March 2001Active
55 Townshend Road, London, NW8 6LJ

Director-Active
Room 302 Linen Hall, 162-168 Regent Street, London, W1B 5TD

Director15 November 2011Active
Lindens, Kendal Avenue, Epping, CM16 4PL

Director26 June 1996Active
42 Beedon Drive, Easthampstead Grange, Bracknell, RG12 8GJ

Director18 November 2005Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Director08 July 1999Active
47 Woodstock Road, Folders Green, London, NW11 8QD

Director18 November 2005Active
80 Church Street, Market Deeping, Peterborough, PE6 8AL

Director-Active
38 Argyll Road, London, W8 7BS

Director-Active
9 Ilchester Place, London, W14 8AA

Director01 April 1992Active
Flat 10, 60 Sinclair Road, West Kensington, London, W14 0NH

Director16 July 1992Active
14 Burrard Road, London, NW6 1DB

Director31 March 2001Active

People with Significant Control

Mr Paul Anthony Lorraine
Notified on:06 December 2017
Status:Active
Date of birth:October 1972
Nationality:English
Country of residence:England
Address:3rd Floor Heddon House, 149-151 Regent Street, London, England, W1B 4JD
Nature of control:
  • Significant influence or control
Mr Paul Anthony Lorraine
Notified on:06 December 2017
Status:Active
Date of birth:October 1972
Nationality:English
Country of residence:England
Address:3rd Floor Heddon House, 149-151 Regent Street, London, England, W1B 4JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Anne Caroline Walker
Notified on:29 June 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Heddon House, Regent Street, London, England, W1B 4JD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2021-01-05Gazette

Gazette filings brought up to date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

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

Download
2018-12-27Accounts

Accounts with accounts type audited abridged.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Address

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

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.