Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Englebert Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square 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(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
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 | 27 September 2004(same day as company formation) |
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 | 27 September 2004(same day as company formation) |
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 | 27 September 2004(same day as company formation) |
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 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
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(8 years, 7 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(10 years, 9 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 August 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
9 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
---|---|
9 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
9 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
7 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) |
11 October 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
11 May 2021 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 10 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Piers De Vigne on 10 May 2021 (2 pages) |
22 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 22 February 2021 (1 page) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 September 2018 | Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages) |
28 September 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2018 (2 pages) |
18 September 2018 | Statement of fact name correction inorrect name rg airspace developments LTD. Correct name rg airspace developments LTD
|
4 September 2018 | Change of name notice (2 pages) |
4 September 2018 | Resolutions
|
24 August 2018 | Appointment of Mr Edward Gould as a director on 24 August 2018 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (2 pages) |
3 October 2017 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (2 pages) |
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) |
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) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
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 | 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) |
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 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
4 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
4 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
4 August 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 April 2015 | Resolutions
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 October 2014 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
9 October 2014 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Registered office address changed from 16-18 Warrior Square Southend-on-Sea SS1 2WS to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 16-18 Warrior Square Southend-on-Sea SS1 2WS to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 8 October 2014 (1 page) |
8 October 2014 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
8 October 2014 | Registered office address changed from 16-18 Warrior Square Southend-on-Sea SS1 2WS to 7-11 Nelson Street Southend-on-Sea SS1 1EH on 8 October 2014 (1 page) |
8 October 2014 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
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) |
12 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
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) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
22 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) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
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) |
14 December 2009 | Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
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) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 1 mount street mews london W1K 2LF (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 1 mount street mews london W1K 2LF (1 page) |
1 March 2006 | Return made up to 27/09/05; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Return made up to 27/09/05; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
27 October 2004 | Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
27 October 2004 | Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Incorporation (17 pages) |
27 September 2004 | Incorporation (17 pages) |
27 September 2004 | Secretary resigned (1 page) |