Company NameMarket Regent Property Co Limited
DirectorsPandeli Lagi Panteli and George Panteli
Company StatusActive
Company Number04745866
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Previous NameRainbird Logistics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePandeli Lagi Panteli
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(11 months after company formation)
Appointment Duration20 years, 1 month
RoleCatering
Country of ResidenceEngland
Correspondence Address111 Galleywood Road
Great Baddow
Essex
CM2 8DR
Director NameGeorge Panteli
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(11 months after company formation)
Appointment Duration20 years, 1 month
RoleCatering
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
Secretary NamePandeli Lagi Panteli
NationalityBritish
StatusCurrent
Appointed23 March 2004(11 months after company formation)
Appointment Duration20 years, 1 month
RoleCatering
Country of ResidenceEngland
Correspondence Address111 Galleywood Road
Great Baddow
Essex
CM2 8DR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1George Panteli
50.00%
Ordinary
1 at £1Pandeli Lagi Panteli
50.00%
Ordinary

Financials

Year2014
Net Worth£150,190
Cash£1,646
Current Liabilities£195,141

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
21 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
12 September 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 12 September 2022 (1 page)
19 June 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 October 2020Registered office address changed from Howells Farm Offices, Maypole Road, Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
11 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
16 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 October 2016Director's details changed for George Panteli on 21 September 2016 (2 pages)
6 October 2016Director's details changed for George Panteli on 21 September 2016 (2 pages)
5 October 2016Director's details changed for George Panteli on 10 September 2016 (2 pages)
5 October 2016Director's details changed for George Panteli on 10 September 2016 (2 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 13/04/09; full list of members (4 pages)
19 May 2009Return made up to 13/04/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 13/04/08; full list of members (4 pages)
14 May 2008Return made up to 13/04/08; full list of members (4 pages)
12 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
12 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
12 June 2007Return made up to 13/04/07; full list of members (2 pages)
12 June 2007Return made up to 13/04/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
25 April 2006Return made up to 13/04/06; full list of members (2 pages)
25 April 2006Return made up to 13/04/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
13 June 2005Return made up to 13/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
(3 pages)
13 June 2005Return made up to 13/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
(3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 June 2004Return made up to 28/04/04; full list of members (7 pages)
16 June 2004Return made up to 28/04/04; full list of members (7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Company name changed rainbird logistics LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed rainbird logistics LIMITED\certificate issued on 06/04/04 (2 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2003Registered office changed on 28/10/03 from: 126 newland street whitham essex CM8 1BA (1 page)
28 October 2003Registered office changed on 28/10/03 from: 126 newland street whitham essex CM8 1BA (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 May 2003Director resigned (1 page)
28 April 2003Incorporation (15 pages)
28 April 2003Incorporation (15 pages)