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(22 years, 6 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 | 08 July 1999(2 weeks after company formation) |
Appointment Duration | 16 years (resigned 15 July 2015) |
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 | 08 July 1999(2 weeks after company formation) |
Appointment Duration | 16 years (resigned 15 July 2015) |
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 | 08 July 1999(2 weeks after company formation) |
Appointment Duration | 15 years, 5 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(10 years, 11 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(13 years, 10 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(16 years 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(20 years 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
100 at £1 | Regis Group (Holdings) 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
27 April 2022 | Change of details for Regis Group (Holdings) 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) |
5 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 (7 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Piers De Vigne on 5 May 2021 (2 pages) |
22 April 2021 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 22 April 2021 (2 pages) |
17 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 17 February 2021 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (3 pages) |
24 June 2019 | Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
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) |
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) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Regis Group (Holdings) Limited as a person with significant control on 30 June 2017 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
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) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
2 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
2 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 July 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
2 July 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 April 2015 | Resolutions
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 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) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 24 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) |
27 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) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Director's details changed for Nicholas Charles 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) |
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 Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of debenture register (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (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) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
17 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
19 August 2005 | Return made up to 24/06/05; full list of members
|
19 August 2005 | Return made up to 24/06/05; full list of members
|
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (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) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 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) |
8 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
22 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
4 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
5 December 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 December 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 September 1999 | Ad 08/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1999 | Ad 08/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (13 pages) |
24 June 1999 | Incorporation (13 pages) |