Company NameNorth West Region Assets Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number04682537
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Previous NameRegis Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(13 years, 1 month 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(18 years, 10 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
Appointed28 February 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(7 years, 2 months 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, 1 month 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
Essex
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(12 years, 4 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
Essex
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1000 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

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 Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

4 November 2020Accounts for a dormant company made up to 28 February 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
22 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
13 March 2019Director's details changed for Ms Katharine Morshead on 13 March 2019 (2 pages)
25 September 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 February 2018Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
19 February 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
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)
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)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
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)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
10 September 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
3 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
3 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
3 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
3 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
3 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
3 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
28 July 2015Appointment of Paul Mcfadyen as a director on 8 June 2015 (3 pages)
28 July 2015Registered office address changed from 1 Mount Street Mews Mayfair London W1K 2LF to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from 1 Mount Street Mews Mayfair London W1K 2LF to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 28 July 2015 (2 pages)
22 April 2015Resolutions
  • RES13 ‐ Acquisition of entire share cap by regis group holdings 10/11/2008
(2 pages)
6 March 2015Termination of appointment of Nicholas Charles Gould as a secretary on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Nicholas Charles Gould as a secretary on 27 February 2015 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
8 September 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(8 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(8 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
26 July 2011Director's details changed for Mr Nicholas Charles Gould on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Nicholas Charles Gould on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Peter Edward Gould on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Peter Edward Gould on 26 July 2011 (2 pages)
20 July 2011Secretary's details changed for Nicholas Charles Gould on 20 July 2011 (2 pages)
20 July 2011Secretary's details changed for Nicholas Charles Gould on 20 July 2011 (2 pages)
19 July 2011Registered office address changed from 123 Sloane Street London SW1X 9BW on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 123 Sloane Street London SW1X 9BW on 19 July 2011 (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
15 September 2010Company name changed regis capital LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed regis capital LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
15 September 2010Change of name notice (2 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)
19 April 2010Director's details changed for Mr Peter Edward Gould on 28 February 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Mr Peter Edward Gould on 28 February 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
13 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 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
29 May 2008Return made up to 28/02/08; full list of members (3 pages)
29 May 2008Return made up to 28/02/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 August 2007Return made up to 28/02/07; full list of members (2 pages)
29 August 2007Return made up to 28/02/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of debenture register (1 page)
24 April 2007Registered office changed on 24/04/07 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
24 April 2007Registered office changed on 24/04/07 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
14 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
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: 1 mount street mews mayfair london W1 (1 page)
15 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
15 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 April 2004Ad 28/02/03--------- £ si 999@1 (2 pages)
19 April 2004Ad 28/02/03--------- £ si 999@1 (2 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 October 2003Registered office changed on 28/10/03 from: 1 mount street mews mayfair london W1K 2LF (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 mount street mews mayfair london W1K 2LF (1 page)
8 March 2003Registered office changed on 08/03/03 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
8 March 2003Registered office changed on 08/03/03 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Incorporation (17 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Incorporation (17 pages)