Company NameRg Securities Limited
Company StatusActive
Company Number06762017
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)
Previous NameGroundrent Investments Ltd.

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(7 years, 4 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(11 years, 5 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(13 years, 1 month 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 Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceLondon
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SD
Secretary NameMr Grant Cooper
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 year, 5 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
Secretary NameMr Piers De Vigne
NationalityBritish
StatusResigned
Appointed09 January 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH

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 £1Rg Freeholds (London) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£110,820
Gross Profit£91,683
Net Worth£908,115
Current Liabilities£38,347

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

26 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
26 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (49 pages)
26 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
26 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
20 November 2023Second filing of Confirmation Statement dated 30 November 2021 (3 pages)
20 November 2023Second filing of Confirmation Statement dated 30 November 2019 (3 pages)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
25 October 2022Change of details for Regis Group (Holdings) Limited as a person with significant control on 12 October 2022 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
6 December 2021Confirmation statement made on 30 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
(6 pages)
6 December 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 6 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
10 May 2021Change of details for a person with significant control (2 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
16 February 2021Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page)
11 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page)
7 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
12 December 2019Cessation of Rg Freeholds (London) Limited as a person with significant control on 28 June 2019 (1 page)
12 December 2019Confirmation statement made on 30 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
(4 pages)
12 December 2019Notification of Regis Group (Holdings) Limited as a person with significant control on 28 June 2019 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 November 2018Director's details changed for Ms Katharine Morshead on 29 November 2018 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 November 2017Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
22 November 2017Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
22 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
22 November 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
22 November 2017Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
22 November 2017Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
14 November 2017Full accounts made up to 31 March 2017 (19 pages)
14 November 2017Full accounts made up to 31 March 2017 (19 pages)
31 October 2017Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages)
31 October 2017Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Registered office address changed from 7 -11 Nelson Street Southend-on-Sea SS1 1EH United Kingdom 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 United Kingdom to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 August 2016Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH to 7 -11 Nelson Street Southend-on-Sea SS1 1EH on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH to 7 -11 Nelson Street Southend-on-Sea SS1 1EH on 8 August 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
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)
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)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
27 May 2015Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages)
27 May 2015Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (18 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (18 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (18 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2015Statement of company's objects (2 pages)
19 February 2015Statement of company's objects (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 December 2014Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

Statement of capital on 2015-02-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
(7 pages)
15 December 2014Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

Statement of capital on 2015-02-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
(7 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

Statement of capital on 2015-02-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
(7 pages)
25 March 2014Company name changed groundrent investments LTD.\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(4 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Company name changed groundrent investments LTD.\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
16 December 2013Registered office address changed from , 16-18 Warrior Square, Southend on Sea, Essex, SS1 2WS on 16 December 2013 (1 page)
16 December 2013Registered office address changed from , 16-18 Warrior Square, Southend on Sea, Essex, SS1 2WS on 16 December 2013 (1 page)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(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)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
28 March 2012Appointment of Mr Nicholas Charles Gould as a director (3 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
28 March 2012Appointment of Peter Edward Gould as a director (3 pages)
28 March 2012Appointment of Mr Nicholas Charles Gould as a director (3 pages)
28 March 2012Appointment of Peter Edward Gould as a director (3 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
3 February 2012Termination of appointment of Grant Cooper as a secretary (1 page)
3 February 2012Termination of appointment of Grant Cooper as a secretary (1 page)
3 February 2012Termination of appointment of Grant Cooper as a director (1 page)
3 February 2012Termination of appointment of Grant Cooper as a director (1 page)
2 February 2012Appointment of Piers De Vigne as a secretary (2 pages)
2 February 2012Appointment of Piers De Vigne as a secretary (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
30 January 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
1 December 2008Incorporation (16 pages)
1 December 2008Incorporation (16 pages)