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(18 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 | 28 February 2003(same day as company formation) |
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 | 28 February 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews Mayfair London W1K 2LF |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
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(7 years, 2 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(10 years, 1 month 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 Essex SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(12 years, 4 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 Essex SS1 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(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 |
1000 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 | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
4 November 2020 | Accounts for a dormant company made up to 28 February 2020 (1 page) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
22 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Ms Katharine Morshead on 13 March 2019 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
19 February 2018 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages) |
19 February 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
18 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
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) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
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) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
3 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
3 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
3 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
3 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
28 July 2015 | Appointment of Paul Mcfadyen as a director on 8 June 2015 (3 pages) |
28 July 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
6 March 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 27 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 27 February 2015 (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 September 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
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) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 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) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Nicholas Charles Gould on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nicholas Charles Gould on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Peter Edward Gould on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Peter Edward Gould on 26 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) |
19 July 2011 | Registered office address changed from 123 Sloane Street London SW1X 9BW on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 123 Sloane Street London SW1X 9BW on 19 July 2011 (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
24 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
15 September 2010 | Company name changed regis capital LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed regis capital LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 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) |
19 April 2010 | Director's details changed for Mr Peter Edward Gould on 28 February 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Mr Peter Edward Gould on 28 February 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 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 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
12 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
29 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
29 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of debenture register (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
14 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 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) |
15 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
15 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
19 April 2004 | Ad 28/02/03--------- £ si 999@1 (2 pages) |
19 April 2004 | Ad 28/02/03--------- £ si 999@1 (2 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 mount street mews mayfair london W1K 2LF (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 mount street mews mayfair london W1K 2LF (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (17 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (17 pages) |