UKBizDB.co.uk

THE RCP REGENT'S PARK LIMITED

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

This company is commonly known as The Rcp Regent's Park Limited. The company was founded 22 years ago and was given the registration number 04288664. The firm's registered office is in LONDON. You can find them at 11 St Andrews Place, Regent's Park, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE RCP REGENT'S PARK LIMITED
Company Number:04288664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:11 St Andrews Place, Regent's Park, London, NW1 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, The Vale, London, England, NW11 8SN

Director05 September 2018Active
11 St Andrews Place, Regent's Park, London, NW1 4LE

Director16 September 2016Active
11, St. Andrews Place, London, England, NW1 4LE

Director01 January 2022Active
11 St Andrews Place, Regent's Park, London, NW1 4LE

Director15 July 2019Active
William Henry Duncan Building, 6 West Derby Street, Liverpool, England, L7 8TX

Secretary15 July 2019Active
176 King Charles Road, Surbiton, KT5 9BQ

Secretary08 March 2005Active
40 Southwood Gardens, Hinchley Wood, KT10 0DE

Secretary17 September 2001Active
2 Haywood Park, Chorleywood, WD3 5DR

Secretary17 September 2001Active
Kingspring House, Vicarage Lane Long Compton, Shipston On Stour, CV36 5LH

Director17 September 2001Active
13 The Birches, Farnborough, GU14 9RP

Director17 October 2005Active
11 St Andrews Place, Regent's Park, London, NW1 4LE

Director06 September 2010Active
Penwood, Thorns Close Whiteleaf, Princes Risborough, HP27 0LU

Director17 September 2001Active
35 Vine Street, London, EC3N 2AA

Director17 September 2001Active
11 St Andrews Place, St. Andrews Place, London, England, NW1 4LE

Director21 March 2017Active
Flat B Granville House, 257-259 Cricklewood Lane Childs Hill, London, NW2 2JH

Director17 September 2001Active
4 Holford Road, Hampstead, London, NW3 1AD

Director17 September 2001Active
Cox,S Wood, Kingham, Chipping Norton, England, OX7 6UJ

Director05 September 2018Active
36 Dealtry Road, London, SW15 6NL

Director01 August 2003Active
11 St Andrews Place, Regent's Park, London, NW1 4LE

Director04 December 2013Active

People with Significant Control

Royal College Of Physicicians
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11 St Andrews Place, St. Andrews Place, London, England, NW1 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person secretary company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.