Company NameLong Term Investments (Prs 1) Limited
Company StatusActive
Company Number05491798
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 9 months ago)
Previous NameRegis (Nationwide No.1) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
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(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 June 2005(same day as company formation)
RoleCompany Director
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
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
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(7 years, 10 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(10 years 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 NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(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

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

Financials

Year2014
Turnover£324,638
Gross Profit£114,904
Net Worth£1,465,501
Current Liabilities£10,645

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

4 April 2019Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

20 November 2023Second filing of Confirmation Statement dated 27 June 2019 (3 pages)
20 November 2023Second filing of Confirmation Statement dated 27 June 2020 (3 pages)
29 August 2023Change of details for Long Term Investments (Prs) Holdings Limited as a person with significant control on 26 April 2021 (2 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (16 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
5 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
12 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 (7 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
26 April 2021Change of details for Long Term Investments (Prs) Holdings Limited as a person with significant control on 26 April 2021 (2 pages)
26 April 2021Director's details changed for Mr Piers De Vigne on 26 April 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)
15 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 July 2020Confirmation statement made on 27 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
(4 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
18 February 2020Memorandum and Articles of Association (11 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
13 January 2020Resolutions
  • RES13 ‐ Documents 11/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
8 January 2020Cessation of Regis Group (Holdings) Limited as a person with significant control on 4 November 2019 (1 page)
8 January 2020Notification of Long Term Investments (Prs) Holdings Limited as a person with significant control on 4 November 2019 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
3 December 2019Satisfaction of charge 1 in full (2 pages)
3 December 2019Satisfaction of charge 2 in full (2 pages)
1 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
(3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
(4 pages)
20 June 2019Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages)
10 April 2019Registration of charge 054917980005, created on 4 April 2019 (26 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 July 2018Appointment of Mr Edward Gould as a director on 4 July 2018 (2 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
14 November 2017Full accounts made up to 31 March 2017 (19 pages)
14 November 2017Full accounts made up to 31 March 2017 (19 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)
10 July 2017Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Regis Group (Holdings) Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 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 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
18 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
18 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
18 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
18 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
18 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
13 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
13 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 April 2015Resolutions
  • RES13 ‐ Acquisition of entire share cap by regis group holdings 10/11/2008
(2 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 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)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 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 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 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 Nicholas Charles 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)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 February 2008Full accounts made up to 31 March 2007 (12 pages)
8 February 2008Full accounts made up to 31 March 2007 (12 pages)
12 September 2007Return made up to 27/06/07; full list of members (3 pages)
12 September 2007Return made up to 27/06/07; full list of members (3 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
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)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 27/06/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 27/06/06; full list of members (3 pages)
11 April 2006Particulars of mortgage/charge (16 pages)
11 April 2006Particulars of mortgage/charge (15 pages)
11 April 2006Particulars of mortgage/charge (16 pages)
11 April 2006Particulars of mortgage/charge (15 pages)
23 January 2006Ad 27/06/05--------- £ si 48@1=48 £ ic 52/100 (1 page)
23 January 2006Ad 27/06/05--------- £ si 48@1=48 £ ic 52/100 (1 page)
6 October 2005Ad 27/06/05--------- £ si 51@1=51 £ ic 1/52 (2 pages)
6 October 2005Ad 27/06/05--------- £ si 51@1=51 £ ic 1/52 (2 pages)
20 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
25 August 2005Particulars of mortgage/charge (9 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
3 August 2005Particulars of mortgage/charge (9 pages)
3 August 2005Particulars of mortgage/charge (9 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Incorporation (17 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Incorporation (17 pages)