Regalmain Limited LONDON


Founded in 1996, Regalmain, classified under reg no. 03179462 is an active company. Currently registered at 1 Canterbury Mansions NW6 1SE, London the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Stephanie O., Christopher O. and Christopher O.. In addition one secretary - Renate O. - is with the company. At present there is 1 former director listed by the firm - Renate O., who left the firm on 30 September 1996. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Regalmain Limited Address / Contact

Office Address 1 Canterbury Mansions
Office Address2 Lymington Road
Town London
Post code NW6 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179462
Date of Incorporation Thu, 28th Mar 1996
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Stephanie O.

Position: Director

Appointed: 21 August 2017

Christopher O.

Position: Director

Appointed: 16 May 2016

Renate O.

Position: Secretary

Appointed: 06 January 2011

Christopher O.

Position: Director

Appointed: 30 September 1996

John O.

Position: Secretary

Appointed: 14 August 2000

Resigned: 06 January 2011

Timothy B.

Position: Secretary

Appointed: 30 September 1996

Resigned: 19 August 2000

Renate O.

Position: Director

Appointed: 15 July 1996

Resigned: 30 September 1996

Christopher O.

Position: Secretary

Appointed: 15 July 1996

Resigned: 30 September 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 15 July 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 1996

Resigned: 15 July 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Christopher O. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Christopher O. This PSC has significiant influence or control over the company,.

Christopher O.

Notified on 18 January 2022
Nature of control: 25-50% shares

Christopher O.

Notified on 18 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    583 02652 522326 433180 516149 84253 679126 062211 098
Current Assets3 697 137 4 750 1574 750 1575 595 7963 553 5693 921 7674 259 8076 303 4966 160 7286 465 3856 829 948
Debtors455 802 415 670415 670330 2001 072 9661 749 8762 196 9513 901 0325 593 3315 750 5406 278 513
Net Assets Liabilities    554 19612 453 86412 131 34213 306 53113 795 31714 239 48015 116 76114 860 382
Other Debtors    330 200470 680859 538239 604418 071379 783435 992423 502
Property Plant Equipment    3 211 47017 298 95615 756 90317 465 62717 451 40318 773 23819 320 02119 474 515
Total Inventories    4 682 5702 428 0811 845 4581 882 3401 452 622513 718588 783340 337
Cash Bank In Hand68 710 131 323131 323583 026       
Net Assets Liabilities Including Pension Asset Liability249 412 411 815411 815554 196       
Stocks Inventory3 172 625 4 203 1644 203 1644 682 570       
Tangible Fixed Assets3 168 6363 168 6363 203 9703 203 9703 211 470       
Reserves/Capital
Called Up Share Capital2 222       
Profit Loss Account Reserve249 410 411 813411 813554 194       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 7123 4565 1336 8809 35511 36212 867
Additions Other Than Through Business Combinations Property Plant Equipment     608 333-240 3091 259 6422 147964 81018 010 
Amounts Owed By Group Undertakings Participating Interests     602 286870 1361 816 4653 482 9615 213 5485 314 5485 855 011
Amounts Owed To Group Undertakings Participating Interests    571 312       
Average Number Employees During Period    55555555
Bank Borrowings    6 827 0005 377 0005 377 0006 127 0006 967 0006 947 0006 927 0006 907 000
Bank Overdrafts    396 198       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     3 417 5243 175 2974 433 6384 086 6145 051 4245 051 4245 020 664
Corporation Tax Payable    30 000135 00010 20027 00055 300124 35472 000118 181
Creditors    1 581 114711 974358 086405 8811 044 3021 476 6961 366 6991 327 348
Fixed Assets3 313 680 3 359 0143 359 0143 366 51417 454 00015 911 94717 620 67117 596 44718 918 28419 465 06719 619 561
Future Minimum Lease Payments Under Non-cancellable Operating Leases         150 000125 000125 000
Increase From Depreciation Charge For Year Property Plant Equipment     1 7121 7441 6771 7472 4752 0071 505
Investments Fixed Assets145 044 155 044155 044155 044155 044155 044155 044145 044145 046145 046145 046
Net Current Assets Liabilities3 625 327 4 333 6634 333 6634 014 6822 841 5953 563 6813 853 9265 259 1944 684 0325 098 6865 502 600
Other Creditors    579 696572 750340 701374 535987 3371 352 3421 292 2491 206 535
Other Disposals Property Plant Equipment     390 862  347 024 17 410 
Other Taxation Social Security Payable    3 9084 2247 1854 3461 665 2 4502 632
Property Plant Equipment Gross Cost    3 211 47017 300 66815 760 35917 470 76017 458 28318 782 59319 331 38319 487 382
Provisions For Liabilities Balance Sheet Subtotal     2 464 7311 967 2862 041 0662 093 3242 415 8362 519 9923 354 779
Total Assets Less Current Liabilities6 939 007 7 692 6777 692 6777 381 19620 295 59519 475 62821 474 59722 855 64123 602 31624 563 75325 122 161
Total Increase Decrease From Revaluations Property Plant Equipment     13 871 727-1 300 000450 759332 400359 500548 190155 999
Trade Debtors Trade Receivables      453 001140 882    
Bank Borrowings Overdrafts Secured6 706 295 7 298 1427 298 1427 223 197       
Capital Employed249 412 411 815411 815554 196       
Creditors Due After One Year6 689 595 7 280 8627 280 8626 827 000       
Creditors Due Within One Year71 810 416 494416 4941 581 114       
Number Shares Allotted   22       
Par Value Share   11       
Share Capital Allotted Called Up Paid2 222       
Tangible Fixed Assets Additions   35 3347 500       
Tangible Fixed Assets Cost Or Valuation 3 168 636 3 203 9703 211 470       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, February 2023
Free Download (7 pages)

Company search

Advertisements