Regent Lodge Limited WHETSTONE


Regent Lodge started in year 2002 as Private Limited Company with registration number 04578480. The Regent Lodge company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Whetstone at Friars Corner. Postal code: N20 0NP. Since January 6, 2012 Regent Lodge Limited is no longer carrying the name Regent Lodge Hotel.

There is a single director in the company at the moment - Rajesh P., appointed on 31 October 2002. In addition, a secretary was appointed - Poornita P., appointed on 31 October 2002. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Regent Lodge Limited Address / Contact

Office Address Friars Corner
Office Address2 155a Friern Barnet Lane
Town Whetstone
Post code N20 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04578480
Date of Incorporation Thu, 31st Oct 2002
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Poornita P.

Position: Secretary

Appointed: 31 October 2002

Rajesh P.

Position: Director

Appointed: 31 October 2002

Ashok B.

Position: Nominee Secretary

Appointed: 31 October 2002

Resigned: 31 October 2002

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 31 October 2002

Resigned: 31 October 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Rajesh P. This PSC and has 50,01-75% shares.

Rajesh P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Regent Lodge Hotel January 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth267 627186 651435 7501 628 1781 645 253      
Balance Sheet
Cash Bank On Hand       24 8933 403 524  
Current Assets2 353 5223 738 8623 433 4045 147 7664 607 8175 217 0634 529 6834 842 7514 292 3314 715 2544 690 988
Debtors767 194766 804860 582668 216   4 04638 807  
Net Assets Liabilities    1 645 2531 530 3841 435 3421 374 2962 351 5642 348 8402 346 249
Property Plant Equipment       1 275957  
Total Inventories       4 813 812850 000  
Cash Bank In Hand4 645217 1041 770 5024 220 557       
Net Assets Liabilities Including Pension Asset Liability267 627186 651435 7501 628 1781 645 253      
Stocks Inventory1 581 6832 754 954802 320258 993       
Tangible Fixed Assets661 244660 681660 259949       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve266 627185 651434 7501 627 178       
Shareholder Funds267 627186 651435 7501 628 1781 645 253      
Other
Accumulated Depreciation Impairment Property Plant Equipment       4 5794 897  
Average Number Employees During Period      55555
Creditors    2 781 3092 803 1393 019 2922 893 9551 883 5532 320 7482 308 651
Fixed Assets661 244660 681660 2599497122 2671 7001 2759572 6712 003
Increase From Depreciation Charge For Year Property Plant Equipment        318  
Net Current Assets Liabilities-265 6071 076 114642 1921 857 1061 826 5082 413 9241 510 3911 948 7962 408 7782 394 5062 382 337
Property Plant Equipment Gross Cost       5 8545 854  
Total Assets Less Current Liabilities395 6371 736 7951 302 4511 858 0551 827 2202 416 1911 512 0911 950 0712 409 7352 397 1772 384 340
Creditors Due After One Year128 0101 550 144866 701229 877181 967      
Creditors Due Within One Year2 619 1292 662 7482 791 2123 290 6602 781 309      
Number Shares Allotted 1 0001 0001 000       
Par Value Share 111       
Secured Debts128 0101 361 512123 108337 333       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation662 536662 536662 5363 543       
Tangible Fixed Assets Depreciation1 2921 8552 2772 594       
Tangible Fixed Assets Depreciation Charged In Period 563422317       
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -658 993       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements