Regimental Inns Limited LONDON


Founded in 2003, Regimental Inns, classified under reg no. 04681638 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for 21 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 19th Aug 2004 Regimental Inns Limited is no longer carrying the name Ready To Go.

The firm has one director. Simon W., appointed on 6 August 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Regimental Inns Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04681638
Date of Incorporation Fri, 28th Feb 2003
Industry Development of building projects
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Simon W.

Position: Director

Appointed: 06 August 2004

Evan B.

Position: Director

Appointed: 17 May 2014

Resigned: 22 January 2019

Stephen W.

Position: Director

Appointed: 27 July 2009

Resigned: 07 February 2013

Evan B.

Position: Secretary

Appointed: 06 August 2004

Resigned: 29 November 2011

Ian C.

Position: Director

Appointed: 06 August 2004

Resigned: 02 February 2007

Louise O.

Position: Secretary

Appointed: 01 March 2003

Resigned: 06 August 2004

Hale Secretarial Ltd

Position: Corporate Director

Appointed: 01 March 2003

Resigned: 06 August 2004

Simon H.

Position: Director

Appointed: 28 February 2003

Resigned: 01 March 2003

Oxford Formations Limited

Position: Corporate Director

Appointed: 28 February 2003

Resigned: 28 February 2003

Simon H.

Position: Secretary

Appointed: 28 February 2003

Resigned: 01 March 2003

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 28 February 2003

Resigned: 28 February 2003

Helen H.

Position: Director

Appointed: 28 February 2003

Resigned: 01 March 2003

Louise S.

Position: Director

Appointed: 28 February 2003

Resigned: 01 March 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Simon W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Evan B. This PSC owns 25-50% shares.

Simon W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Evan B.

Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control: 25-50% shares

Company previous names

Ready To Go August 19, 2004
Simon Hindmarsh July 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-10-31
Net Worth-225 834-329 750-325 010      
Balance Sheet
Cash Bank On Hand  211162  1 332183 
Current Assets421 900843 6501 007 4021 216 2471 061 12076 44274 42118 81712 266
Debtors14 0939 1238 5408 1449 34376 44273 08918 634 
Net Assets Liabilities   -332 316-350 357-473 713-476 400-531 989-536 394
Other Debtors  8 5408 1449 3438 9018 7849 187 
Total Inventories  998 6511 207 9411 051 777    
Cash Bank In Hand9 654330211      
Property Plant Equipment  137      
Stocks Inventory398 153834 197998 651      
Tangible Fixed Assets1 315776137      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-225 934-329 850-325 110      
Shareholder Funds-225 834-329 750-325 010      
Other
Accrued Liabilities Deferred Income       1 6001 905
Accumulated Depreciation Impairment Property Plant Equipment  2 5592 6962 6962 6962 696  
Amounts Owed By Group Undertakings Participating Interests     67 54164 3059 447 
Amounts Owed To Group Undertakings Participating Interests   1 017 179861 250    
Bank Borrowings      267 779267 779 
Bank Overdrafts   1914 54914 676   
Creditors  1 332 5491 548 5631 411 477550 155283 042281 427294 393
Net Current Assets Liabilities-227 149-330 526-325 147-332 316-350 357-473 713-208 621-262 610-282 127
Other Creditors  142 321228 230179 693221 136278 576279 637 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 696 
Other Disposals Property Plant Equipment       2 696 
Other Taxation Social Security Payable  1 3541 3541 354    
Property Plant Equipment Gross Cost  2 6962 6962 6962 6962 696  
Taxation Social Security Payable    1 3541 5701 6121 612 
Total Assets Less Current Liabilities-225 834-329 750-325 010-332 316  -208 621-264 210 
Trade Creditors Trade Payables  316 009301 781354 631312 773305 9271 778 
Amounts Owed To Group Undertakings  872 8461 017 179     
Bank Borrowings Overdrafts  1919     
Creditors Due Within One Year649 0491 174 1761 332 549      
Increase From Depreciation Charge For Year Property Plant Equipment   137     
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation 2 696       
Tangible Fixed Assets Depreciation 1 9202 559      
Tangible Fixed Assets Depreciation Charged In Period  639      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (4 pages)

Company search