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(30 years, 8 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 | Michael John Evans |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Homestead 43 Main Road Middlezoy Bridgwater Somerset TA7 0NJ |
Director Name | Richard John Kemp |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Blackbrook Barn Fosgrove Near Corfe Taunton Somerset TA3 7BP |
Secretary Name | Richard John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackbrook Barn Fosgrove Near Corfe Taunton Somerset TA3 7BP |
Director Name | Ian Martin Francis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 February 1997) |
Role | Design Director |
Correspondence Address | 42 Holm Oaks Butleigh Glastonbury Somerset BA6 8UB |
Director Name | Mr Anthony Peter Humphreys |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 February 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 50 Bakers Close Bishops Hull Taunton Somerset TA1 5HD |
Director Name | Stephen David Major |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 February 1997) |
Role | Chartered Architect |
Correspondence Address | 68 Andrew Allan Road Rockwell Green Wellington Somerset TA21 9DY |
Director Name | Richard Anthony Cargill Scott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Highclere 40 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Joseph Roland Richards |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 February 1997) |
Role | Builder |
Correspondence Address | Ditch Furlong House Cossington Bridgwater Somerset TA10 9AX |
Secretary Name | Richard Anthony Cargill Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Highclere 40 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Woodland House Forest Hill Marlborough Wiltshire SN8 3HN |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Director Name | Adrian William Nicholson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Cannaways Farm Silvermoor Lane Banwell Somerset BS24 6LD |
Director Name | Keith Edward Calvert |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Tall Trees Locksway Cossington Bridgwater Somerset TA7 8LT |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Philip Nickson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 14 Westfield Cottages Fawkham Road, West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Michael William Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Batz Headsor Road Bourne End Buckinghamshire SL8 5ES |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
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 | 28 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
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 | 28 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
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(19 years 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(21 years, 11 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(24 years, 2 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 |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 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 (Reversions No.1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,250 |
Net Worth | £831,341 |
Current Liabilities | £33,562 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as land on the south of san marcos drive, chafford hundred registered at hm land registry under title number EX681314 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
29 August 2017 | Delivered on: 8 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge. The intellectual property rights as defined in the charge. See the charge for more details. 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. The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including (I) goring court, bramber road, steyning BN44 3QJ (title number: WSX227942) and (ii) mary ruck way, black notley (title number: EX681329).. See the charge for more details. Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Goring court bramber road steyning t/no.WSX227942. 20-28 even 56-62 even and plots 14-17 (inc) guernsey way kennington ashford t/no.K838437.. Mary ruck way black notley t/no.EX681329 please see image for details of further land (including buildings) charged. Outstanding |
14 April 2011 | Delivered on: 3 May 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details. Fully Satisfied |
20 April 2010 | Delivered on: 22 April 2010 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 14 June 2014 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: Land on the south of san marcos drive chafford hundred thurrock t/no EX681314, 2, 4, 6 to 52 (even) 91, 93, 99, 101 ,113, 115, 121 and 123 plymouth road grays t/no EX681316. For details of further properties charged please refer to form 395. 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 |
15 November 2017 | Full accounts made up to 31 March 2017 (19 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) |
8 September 2017 | Registration of charge 026087840007, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 026087840006, created on 29 August 2017 (85 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Regis Group (Reversions No1) Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Cessation of Peter Edward Gould as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Cessation of Nicholas Charles Gould as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Cessation of The Frank Gould 1998 No1 Settlement as a person with significant control on 6 April 2016 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
17 June 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (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) |
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) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
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) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 June 2015 | Registration of charge 026087840005, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 026087840005, created on 1 June 2015 (142 pages) |
20 May 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) |
8 July 2014 | Register(s) moved to registered office address (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 June 2014 | Satisfaction of charge 2 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Registration of charge 026087840004 (159 pages) |
20 May 2014 | Memorandum and Articles of Association (5 pages) |
7 May 2014 | Resolutions
|
2 January 2014 | Accounts made up to 31 March 2013 (14 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
4 January 2013 | Accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (13 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (52 pages) |
3 January 2010 | Accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (15 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (14 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Location of debenture register (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
24 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
7 November 2005 | Resolutions
|
25 October 2005 | Resolutions
|
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 August 2005 | Return made up to 30/06/05; full list of members
|
4 February 2005 | Accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
18 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (12 pages) |
29 October 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (3 pages) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Resolutions
|
18 February 2002 | Registered office changed on 18/02/02 from: frays court, 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 November 2000 | Accounts made up to 29 February 2000 (7 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: glanville house church street bridgwater somerset TA6 5AT (1 page) |
28 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 December 1998 | Accounts made up to 28 February 1998 (8 pages) |
2 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 January 1998 | Accounts made up to 28 February 1997 (9 pages) |
24 October 1997 | Director resigned (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: magnus house church street bridgewater somerset TA6 5AT (1 page) |
14 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
16 April 1997 | Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page) |
2 March 1997 | New director appointed (3 pages) |
2 March 1997 | New director appointed (3 pages) |
2 March 1997 | New director appointed (2 pages) |
2 March 1997 | New secretary appointed (2 pages) |
12 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
7 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
6 December 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
24 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
21 January 1993 | Company name changed jangor LIMITED\certificate issued on 22/01/93 (2 pages) |
21 January 1993 | Company name changed\certificate issued on 21/01/93 (2 pages) |
8 May 1991 | Incorporation (18 pages) |