Company NameRegis (Barclays) Holdings Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number04436620
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(13 years, 11 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(5 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(5 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed10 October 2002(5 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(8 years after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Regis Group (Holdings) LTD
95.24%
Ordinary A
100 at £1Regis Group (Holdings) LTD
4.76%
Ordinary B

Financials

Year2014
Net Worth£2,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

1 March 2011Delivered on: 8 March 2011
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Shares charge
Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever.
Particulars: The shares distribution rights and the secured property see image for full details.
Outstanding

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
1 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 May 2022Change of details for Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (6 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr Piers De Vigne on 10 May 2021 (2 pages)
10 May 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 10 May 2021 (2 pages)
22 February 2021Registered 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)
19 October 2020Accounts for a small company made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (5 pages)
4 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
24 May 2019Director's details changed for Ms Katharine Morshead on 24 May 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (14 pages)
15 November 2017Full accounts made up to 31 March 2017 (14 pages)
12 September 2017Registered 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 2017Registered 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)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2,100
(6 pages)
21 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2,100
(6 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,100
(7 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,100
(7 pages)
19 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
19 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
12 May 2015Resolutions
  • RES13 ‐ Acquisition of capital approved 07/11/2008
(2 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,100
(7 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,100
(7 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
30 March 2011Resolutions
  • RES13 ‐ Transaction arrangement legal charge 25/02/2011
(2 pages)
30 March 2011Resolutions
  • RES13 ‐ Transaction arrangement legal charge 25/02/2011
(2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 31 March 2009 (11 pages)
2 January 2010Full accounts made up to 31 March 2009 (11 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
13 May 2009Return made up to 13/05/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
19 May 2008Return made up to 13/05/08; full list of members (4 pages)
19 May 2008Return made up to 13/05/08; full list of members (4 pages)
2 April 2008Full accounts made up to 31 March 2006 (11 pages)
2 April 2008Full accounts made up to 31 March 2006 (11 pages)
2 April 2008Full accounts made up to 31 March 2007 (11 pages)
2 April 2008Full accounts made up to 31 March 2007 (11 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Return made up to 13/05/07; full list of members (3 pages)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Return made up to 13/05/07; full list of members (3 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of debenture register (1 page)
1 December 2006Registered office changed on 01/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
1 December 2006Registered office changed on 01/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
31 May 2006Return made up to 13/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 13/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
16 May 2005Return made up to 13/05/05; full list of members (7 pages)
16 May 2005Return made up to 13/05/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
12 November 2002Memorandum and Articles of Association (12 pages)
12 November 2002Memorandum and Articles of Association (12 pages)
11 November 2002Ad 14/10/02--------- £ si 2099@1=2099 £ ic 1/2100 (2 pages)
11 November 2002Statement of affairs (24 pages)
11 November 2002Ad 14/10/02--------- £ si 2099@1=2099 £ ic 1/2100 (2 pages)
11 November 2002Statement of affairs (24 pages)
1 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 November 2002Nc inc already adjusted 10/10/02 (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Company name changed hamsard 2530 LIMITED\certificate issued on 01/11/02 (3 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 November 2002Registered office changed on 01/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
1 November 2002New secretary appointed;new director appointed (5 pages)
1 November 2002Company name changed hamsard 2530 LIMITED\certificate issued on 01/11/02 (3 pages)
1 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 November 2002New director appointed (5 pages)
1 November 2002New director appointed (5 pages)
1 November 2002Nc inc already adjusted 10/10/02 (1 page)
1 November 2002New secretary appointed;new director appointed (5 pages)
1 November 2002Registered office changed on 01/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Incorporation (18 pages)
13 May 2002Incorporation (18 pages)