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.
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 | : |
|
Registered Address | : | 11 St Andrews Place, Regent's Park, London, NW1 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, The Vale, London, England, NW11 8SN | Director | 05 September 2018 | Active |
11 St Andrews Place, Regent's Park, London, NW1 4LE | Director | 16 September 2016 | Active |
11, St. Andrews Place, London, England, NW1 4LE | Director | 01 January 2022 | Active |
11 St Andrews Place, Regent's Park, London, NW1 4LE | Director | 15 July 2019 | Active |
William Henry Duncan Building, 6 West Derby Street, Liverpool, England, L7 8TX | Secretary | 15 July 2019 | Active |
176 King Charles Road, Surbiton, KT5 9BQ | Secretary | 08 March 2005 | Active |
40 Southwood Gardens, Hinchley Wood, KT10 0DE | Secretary | 17 September 2001 | Active |
2 Haywood Park, Chorleywood, WD3 5DR | Secretary | 17 September 2001 | Active |
Kingspring House, Vicarage Lane Long Compton, Shipston On Stour, CV36 5LH | Director | 17 September 2001 | Active |
13 The Birches, Farnborough, GU14 9RP | Director | 17 October 2005 | Active |
11 St Andrews Place, Regent's Park, London, NW1 4LE | Director | 06 September 2010 | Active |
Penwood, Thorns Close Whiteleaf, Princes Risborough, HP27 0LU | Director | 17 September 2001 | Active |
35 Vine Street, London, EC3N 2AA | Director | 17 September 2001 | Active |
11 St Andrews Place, St. Andrews Place, London, England, NW1 4LE | Director | 21 March 2017 | Active |
Flat B Granville House, 257-259 Cricklewood Lane Childs Hill, London, NW2 2JH | Director | 17 September 2001 | Active |
4 Holford Road, Hampstead, London, NW3 1AD | Director | 17 September 2001 | Active |
Cox,S Wood, Kingham, Chipping Norton, England, OX7 6UJ | Director | 05 September 2018 | Active |
36 Dealtry Road, London, SW15 6NL | Director | 01 August 2003 | Active |
11 St Andrews Place, Regent's Park, London, NW1 4LE | Director | 04 December 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type small. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person secretary company with name date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Accounts | Accounts with accounts type small. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.