Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square 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(32 years, 10 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 | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 15 July 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews Mayfair London W1K 2LF |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 15 July 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 46 Evelyn Gardens Knightsbridge London SW7 3BH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 15 December 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews Mayfair London W1K 2LF |
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, 3 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, 2 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 |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
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 |
Year | 2013 |
---|---|
Turnover | £2,411,369 |
Gross Profit | £2,281,871 |
Net Worth | £19,699,307 |
Current Liabilities | £27,127,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
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) |
27 May 2005 | Delivered on: 28 May 2005 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H block a, ascot court, station road, aldershot, hampshire t/no HP580703 f/h the atrium, 31-36 vincent square, city of westminster f/h 2-12 even and 44-54 (even) bartholomew drive, 13 and 15 pasteur drive, 4-14 (even) chadwick road, 1-9 (odd) ewan road, 11 watson gardens, 5, 7, 14-24 even rutley close, 17-35 (odd) bennison drive and 14-32 (even) cavell crescent, harold wood, romford, london borough of havering EGL367626 for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company 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. Fully Satisfied |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 37 crowborough rd,westcliff on sea,essex SS2 6LW; EX182852; (ii) 110 london rd,southend on sea,essex SS1 ppq; EX182583; (iii) 25 ailsa rd,westcliff on sea,essex; EX358562; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
13 November 1998 | Delivered on: 27 November 1998 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cornflower drive chelmsford essex t/n-EX225905. Land at mountbatten road (trafalgar court) braintree essex t/n-EX225904. Land at herberts farm estate (churchfields) saffron walden essex t/n-EX236797. (See 395 for further properties charged). Any other f/h or l/h property together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill and uncalled capital book debts and other debts, all present and future undertaking and assets whatever and wherever.. See the mortgage charge document for full details. Fully Satisfied |
12 February 1998 | Delivered on: 25 February 1998 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 joliffe road poole dorset t/n DT2531,59 edgehill road bournemouth dorset t/n DT92786,11 west road shoeburyness essex southend on sea EX123507 and numerous other properties please see form 395 for full details together with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
12 February 1998 | Delivered on: 14 February 1998 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 osborne street slough berkshire t/no;-BK180352 abd variuos other property specified in schedule to form 395 relative to this charge (320 properties). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
8 July 1994 | Delivered on: 19 July 1994 Satisfied on: 17 November 1998 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 |
20 April 2010 | Delivered on: 1 May 2010 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 January 1991 | Delivered on: 21 January 1991 Satisfied on: 17 November 1998 Persons entitled: The United Bank of Kuwait Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
20 April 2010 | Delivered on: 1 May 2010 Satisfied on: 18 April 2015 Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties 18 abbey crescent belvedere kent t/n SGL526153 baron house nonsuch house london t/n SGL663395 and 31 acacia drive thorpe bay essex t/n EX135120 (for details of further properties charged please refer to form MG01) together with all buildings fixtures fixed plant and machinery any proceeds of sale any rights and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties see image for full details. Fully Satisfied |
20 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 15-18 blackburn way and 1-14 (excluding 13) bennet close hounslow t/no AGL168778. Fully Satisfied |
20 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever. Particulars: The f/h property k/a flats 9A-f 11A-f 33A and b 70A-f 110 132A-j larchmont road and 6A-c 15A-f (excludingo) 21A-c 22A-g 24A-f and 26A-f montvale gardens leicester t/no LT405628. Fully Satisfied |
20 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 1-51 (odds excluding 13) bluemels drive and 3-15 and 61-71 ()odds excluding 13) and 56-66 (evens) st margarets avennue wolston rugby t/no WK442871. Fully Satisfied |
20 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever. Particulars: The f/h property k/a flats 1-54 atis view victoria avenue west molesey t/no SY31886. Fully Satisfied |
20 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever. Particulars: The f/h property k/a flats 1-26 paddle steamer house pettacre close london t/no TGL294576. Fully Satisfied |
20 January 2009 | Delivered on: 23 January 2009 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 52-86 (evens) amersham road and 2-18 26-42 54-100 110-126 146-162 (evens) meadow way caversham reading t/no BK415837. Fully Satisfied |
5 July 2007 | Delivered on: 17 July 2007 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 71 laleham road lewisham london t/no 36418, 56 elmer road t/no 39498, 61-80 albert palace mansions lurline gardens battersea t/no 53157. see the mortgage charge document for full details. Fully Satisfied |
16 August 2005 | Delivered on: 25 August 2005 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
10 November 1989 | Delivered on: 16 November 1989 Satisfied on: 17 November 1998 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or registport PLC. Particulars: By way of legal mortgage the beneficial ownership of the property, all buildings trade & other fixtures, fixed plant & machinery. Fully Satisfied |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as land adjoining 27 windsor road, westcliff-on-sea registered at hm land registry under title number EX239638 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge including 21 caledon road, wallington, SM6 7HZ (title number SGL544257). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
13 November 2014 | Delivered on: 17 November 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: 2 elmer avenue southend on sea t/no EX568663 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
25 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
21 February 2022 | Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Piers De Vigne on 22 February 2021 (2 pages) |
11 March 2021 | Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 22 February 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 December 2019 | Satisfaction of charge 023498450022 in full (1 page) |
11 December 2019 | Satisfaction of charge 023498450021 in full (1 page) |
25 November 2019 | Registration of charge 023498450023, created on 22 November 2019 (201 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Ms Katharine Morshead on 20 February 2019 (2 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
2 February 2018 | Change of details for Regis Ltr Group Limited as a person with significant control on 4 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
30 January 2018 | Change of details for Regis Ltr Group Limited as a person with significant control on 8 September 2017 (2 pages) |
9 January 2018 | Change of name notice (2 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Change of name notice (2 pages) |
9 January 2018 | Resolutions
|
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 023498450021 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 023498450022 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 023498450021 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 023498450022 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 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 12 September 2017 (1 page) |
12 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 12 September 2017 (1 page) |
1 September 2017 | Registration of charge 023498450022, created on 29 August 2017 (74 pages) |
1 September 2017 | Registration of charge 023498450022, created on 29 August 2017 (74 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
18 April 2015 | Satisfaction of charge 19 in full (4 pages) |
18 April 2015 | Satisfaction of charge 20 in full (4 pages) |
18 April 2015 | Satisfaction of charge 20 in full (4 pages) |
18 April 2015 | Satisfaction of charge 19 in full (4 pages) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 November 2014 | Registration of charge 023498450021, created on 13 November 2014 (63 pages) |
17 November 2014 | Registration of charge 023498450021, created on 13 November 2014 (63 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
5 November 2014 | Memorandum and Articles of Association (5 pages) |
5 November 2014 | Memorandum and Articles of Association (5 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 July 2011 | Director's details changed for Nicholas Charles Gould on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Nicholas Charles Gould on 22 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Nicholas Charles Gould on 20 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Nicholas Charles Gould on 20 July 2011 (2 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 July 2010 | Director's details changed for Piers De Vigne on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Piers De Vigne on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Piers De Vigne on 6 July 2010 (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 19 (28 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 19 (28 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
20 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
20 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
3 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (5 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (5 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
17 July 2007 | Particulars of mortgage/charge (9 pages) |
17 July 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of debenture register (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Memorandum and Articles of Association (5 pages) |
25 October 2005 | Memorandum and Articles of Association (5 pages) |
19 October 2005 | Particulars of mortgage/charge (47 pages) |
19 October 2005 | Particulars of mortgage/charge (47 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
28 May 2005 | Particulars of mortgage/charge (6 pages) |
28 May 2005 | Particulars of mortgage/charge (6 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 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: 1 mount street mews mayfair london W1 (1 page) |
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page) |
21 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 September 2002 | Return made up to 11/02/02; full list of members (7 pages) |
4 September 2002 | Return made up to 11/02/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (23 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (23 pages) |
4 March 2002 | Amended full accounts made up to 31 March 2000 (5 pages) |
4 March 2002 | Amended full accounts made up to 31 March 2000 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 February 1999 | Return made up to 11/02/99; full list of members
|
18 February 1999 | Return made up to 11/02/99; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: gibraltar house 539-543 london road westcliff-on-sea essex sso 9LT (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: gibraltar house 539-543 london road westcliff-on-sea essex sso 9LT (1 page) |
27 November 1998 | Particulars of mortgage/charge (5 pages) |
27 November 1998 | Particulars of mortgage/charge (5 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Ad 28/01/98--------- £ si 98@1 (2 pages) |
2 June 1998 | Ad 28/01/98--------- £ si 98@1 (2 pages) |
23 April 1998 | Return made up to 20/02/98; no change of members
|
23 April 1998 | Return made up to 20/02/98; no change of members
|
25 February 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
14 February 1998 | Particulars of mortgage/charge (14 pages) |
14 February 1998 | Particulars of mortgage/charge (14 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
7 January 1997 | Company name changed regis LIMITED\certificate issued on 08/01/97 (2 pages) |
7 January 1997 | Company name changed regis LIMITED\certificate issued on 08/01/97 (2 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 November 1996 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 November 1996 | Resolutions
|
8 August 1996 | Company name changed blandrive LIMITED\certificate issued on 09/08/96 (3 pages) |
8 August 1996 | Company name changed blandrive LIMITED\certificate issued on 09/08/96 (3 pages) |
17 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
17 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 May 1995 | Return made up to 20/02/95; no change of members (4 pages) |
31 May 1995 | Return made up to 20/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
10 November 1989 | Director resigned;new director appointed (2 pages) |
10 November 1989 | Director resigned;new director appointed (2 pages) |
18 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 February 1989 | Incorporation (18 pages) |
20 February 1989 | Certificate of incorporation (1 page) |
20 February 1989 | Incorporation (18 pages) |
20 February 1989 | Certificate of incorporation (1 page) |