Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Frank Gould |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 May 1998) |
Role | Property Developer |
Correspondence Address | 539 London Road Westcliff On Sea Essex SS0 9NP |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 13 February 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 13 February 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 December 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Regis Group (Thorpe Bay) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
2 April 2001 | Delivered on: 18 April 2001 Satisfied on: 18 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or regis group (barclays) limited to the chargee on any account whatsoever. Particulars: 547, 549 and 551 london road westcliffe-on-sea essex t/n ESX131955, ESX156440 and EX241302. Fully Satisfied |
---|---|
18 August 1999 | Delivered on: 26 August 1999 Satisfied on: 18 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 547 london road westcliff-on-sea & land and buildings at the rear of 549 london road westcliff-on-sea & 551 london road southend-on-sea county of essex t/nos EX241302 EX131955 & EX156440. Fully Satisfied |
19 February 1996 | Delivered on: 28 February 1996 Satisfied on: 18 November 2015 Persons entitled: United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or regisport PLC and/or scotkeyne LTD to the chargee on any account whatsoever. Particulars: Langthornes stock road billericay essex all buildings fixtures plant and machinery floating charge over all plant machinery and other equipment tools furniture vehicles and goods. Fully Satisfied |
21 July 1994 | Delivered on: 2 August 1994 Satisfied on: 18 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or regisport PLC to the chargee on any account whatsoever. Particulars: Bradian house,547/549/551 london road,westcliff on sea,essex.t/nos.ex 241302,ex 131955,ex 156440. Fully Satisfied |
8 July 1994 | Delivered on: 19 July 1994 Satisfied on: 18 November 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 May 1992 | Delivered on: 19 May 1992 Satisfied on: 18 November 2015 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due from the company and/or regisport PLC to the chargee on any account whatsoever. Particulars: Chaley court, stock road (formerly land lying to the east side of stock road), billericay, essex with all buildings fixtures fixed plant and machinery etc. and the benefit of all leases or underleases and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
12 December 2017 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
12 December 2017 | Change of details for Regis Group (Thorpe Bay) Ltd as a person with significant control on 8 September 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
18 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page) |
13 February 2017 | Termination of appointment of Peter Edward Gould as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Nicholas Charles Gould as a director on 13 February 2017 (1 page) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
17 June 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 November 2015 | Satisfaction of charge 1 in full (4 pages) |
18 November 2015 | Satisfaction of charge 2 in full (4 pages) |
18 November 2015 | Satisfaction of charge 6 in full (4 pages) |
18 November 2015 | Satisfaction of charge 4 in full (4 pages) |
18 November 2015 | Satisfaction of charge 3 in full (4 pages) |
18 November 2015 | Satisfaction of charge 5 in full (4 pages) |
29 December 2014 | Register(s) moved to registered office address 7-11 Nelson Street Southend-on-Sea SS1 1EH (1 page) |
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 December 2011 | Register inspection address has been changed (1 page) |
21 December 2011 | Register(s) moved to registered inspection location (1 page) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
11 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
11 January 2007 | Location of debenture register (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 123 sloane street london SW1X 9BW (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
9 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page) |
2 March 2004 | Return made up to 14/12/03; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16/18 warrior square southend on sea SS1 2WS (1 page) |
26 March 2003 | Return made up to 14/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members
|
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 14/12/98; no change of members
|
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
26 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |