Company NameThe Old Regent Ltd
DirectorsFrank Peter John Cull and Shaun Young
Company StatusActive
Company Number07500835
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Previous NameThe Old Regent Ballroom Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Peter John Cull
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleDance Instructor
Country of ResidenceUnited Kingdom
Correspondence Address19a Corringham Road
Stanford-Le-Hope
Essex
SS17 0AQ
Director NameMr Shaun Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Corringham Road
Stanford-Le-Hope
Essex
SS17 0AQ

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Frank Peter John Cull
50.00%
Ordinary
5 at £1Shaun Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,400
Cash£1,371
Current Liabilities£32,320

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

26 January 2018Delivered on: 9 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 corringham road, stanford le hope, essex. T/no EX729219.
Outstanding
12 December 2016Delivered on: 12 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 February 2018Registration of charge 075008350002, created on 26 January 2018 (40 pages)
1 February 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from 12 High Street High Street Stanford-Le-Hope SS17 0EY England to 12 High Street Stanford-Le-Hope SS17 0EY on 6 February 2017 (1 page)
6 February 2017Register inspection address has been changed from 35 the Firle Langdon Hills Essex SS16 6LB United Kingdom to 19a Corringham Road Stanford-Le-Hope SS17 0AQ (1 page)
6 February 2017Registered office address changed from 12 High Street High Street Stanford-Le-Hope SS17 0EY England to 12 High Street Stanford-Le-Hope SS17 0EY on 6 February 2017 (1 page)
6 February 2017Register inspection address has been changed from 35 the Firle Langdon Hills Essex SS16 6LB United Kingdom to 19a Corringham Road Stanford-Le-Hope SS17 0AQ (1 page)
26 January 2017Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 12 High Street High Street Stanford-Le-Hope SS17 0EY on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 12 High Street High Street Stanford-Le-Hope SS17 0EY on 26 January 2017 (1 page)
12 December 2016Registration of charge 075008350001, created on 12 December 2016 (42 pages)
12 December 2016Registration of charge 075008350001, created on 12 December 2016 (42 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(5 pages)
26 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
26 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
20 December 2012Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 20 December 2012 (1 page)
28 November 2012Appointment of Mr Shaun Young as a director (3 pages)
28 November 2012Appointment of Mr Shaun Young as a director (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Director's details changed for Mr Frank Peter John Cull on 21 January 2012 (2 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mr Frank Peter John Cull on 21 January 2012 (2 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)