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(14 years, 10 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(16 years, 6 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 June 2005(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 June 2005(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 June 2005(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(4 years, 10 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(7 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(10 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 | 04 July 2018(13 years after company formation) |
Appointment Duration | 1 year, 5 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 June 2005(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 |
---|
Year | 2014 |
---|---|
Turnover | £324,638 |
Gross Profit | £114,904 |
Net Worth | £1,465,501 |
Current Liabilities | £10,645 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
4 April 2019 | Delivered on: 10 April 2019 Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The properties being the freehold property known as 11 the brandries, wallington, surrey registered at the land registry under title number SGL619533, the freehold property known as 3 and 4 fairview cottages. Back road, sandhurst, cranbook, kent registered at the land registry under title number K667851, the freehold property known as 143 greenways crescent, shoreham by sea, west sussex registered at the land registry under title number WSX259156, the freehold property known as 47 pavillion road, aldershot, hampshire registered at the land registry under title number HP610019, the leasehold property known as first floor flat, flat 166 sinclair house, thanet street, london registered at the land registry under title number NGL572946, the leasehold property known as fourth floor flat, flat 155 thanet house, thanet street, london registered at the land registry under title number NGL572925, the leasehold property known as third and fourth floor flat, 103C tufnell park road, tufnell park, london registered at the land registry under title number NGL763404 and the freehold property known as 51 warley road, hayes, middlesex registered at the land registry under title number AGL147174 together with all buildings, assets of whatsoever nature (apart from land and buildings) forming part of any freehold or leasehold property owned by the company ("fixtures") (including trade fixtures) and fixed plant and machinery from time to time on the properties.. For further detail please refer to the charging instrument. Outstanding |
---|---|
31 March 2006 | Delivered on: 11 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the security trustees and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 the brandries, SM6 7NA t/no SGL619533; 55 brand street, SW10 8SP t/no TGL101071; 9 cheeleys, RH17 7AU t/no SX127905, for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 11 April 2006 Persons entitled: Nationwide Building Society Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 August 2005 | Delivered on: 25 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 July 2005 | Delivered on: 3 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 November 2023 | Second filing of Confirmation Statement dated 27 June 2019 (3 pages) |
---|---|
20 November 2023 | Second filing of Confirmation Statement dated 27 June 2020 (3 pages) |
29 August 2023 | Change of details for Long Term Investments (Prs) Holdings Limited as a person with significant control on 26 April 2021 (2 pages) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
12 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) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
26 April 2021 | Change of details for Long Term Investments (Prs) Holdings Limited as a person with significant control on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Piers De Vigne on 26 April 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) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 July 2020 | Confirmation statement made on 27 June 2020 with no updates
|
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
18 February 2020 | Memorandum and Articles of Association (11 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
13 January 2020 | Resolutions
|
8 January 2020 | Cessation of Regis Group (Holdings) Limited as a person with significant control on 4 November 2019 (1 page) |
8 January 2020 | Notification of Long Term Investments (Prs) Holdings Limited as a person with significant control on 4 November 2019 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
3 December 2019 | Satisfaction of charge 1 in full (2 pages) |
3 December 2019 | Satisfaction of charge 2 in full (2 pages) |
1 October 2019 | Resolutions
|
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates
|
20 June 2019 | Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages) |
10 April 2019 | Registration of charge 054917980005, created on 4 April 2019 (26 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 July 2018 | Appointment of Mr Edward Gould as a director on 4 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 27 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) |
14 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 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 12 September 2017 (1 page) |
12 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 12 September 2017 (1 page) |
10 July 2017 | Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Regis Group (Holdings) Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
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) |
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) |
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) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
18 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
18 August 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 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 May 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
13 May 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 April 2015 | Resolutions
|
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 27 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 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 27 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 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 27 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) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 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 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
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 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 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
12 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
11 April 2006 | Particulars of mortgage/charge (16 pages) |
11 April 2006 | Particulars of mortgage/charge (15 pages) |
11 April 2006 | Particulars of mortgage/charge (16 pages) |
11 April 2006 | Particulars of mortgage/charge (15 pages) |
23 January 2006 | Ad 27/06/05--------- £ si 48@1=48 £ ic 52/100 (1 page) |
23 January 2006 | Ad 27/06/05--------- £ si 48@1=48 £ ic 52/100 (1 page) |
6 October 2005 | Ad 27/06/05--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
6 October 2005 | Ad 27/06/05--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
3 August 2005 | Particulars of mortgage/charge (9 pages) |
3 August 2005 | Particulars of mortgage/charge (9 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (17 pages) |