Company NameRg Freeholds (London) Limited
Company StatusActive
Company Number06846631
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years ago)
Previous NamesBarclays (Beaufort) Limited and Barclays (London) 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(7 years, 1 month 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, 1 month 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(12 years, 9 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
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 year, 2 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(4 years, 1 month 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
Essex
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(6 years, 4 months 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
Essex
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

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

Financials

Year2014
Net Worth£202

Accounts

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

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
11 May 2022Change of details for Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
25 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
13 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 (9 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
7 May 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 7 May 2021 (2 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 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)
19 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
13 March 2019Director's details changed for Ms Katharine Morshead on 13 March 2019 (2 pages)
4 February 2019Registration of charge 068466310001, created on 29 January 2019 (156 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
19 March 2018Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 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 Essex 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 Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 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)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
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)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 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)
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 Nicholas Charles 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)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 February 2015Statement of company's objects (2 pages)
19 February 2015Statement of company's objects (2 pages)
16 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (18 pages)
16 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (18 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)
8 August 2014Company name changed barclays (london) LIMITED\certificate issued on 08/08/14 (4 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Company name changed barclays (london) LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(4 pages)
25 March 2014Company name changed barclays (beaufort) LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(4 pages)
25 March 2014Company name changed barclays (beaufort) LIMITED\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)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 16/02/15.
(7 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 16/02/15.
(7 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)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 13 March 2013 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)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (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)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 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)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed (1 page)
14 December 2009Secretary's details changed (1 page)
14 December 2009Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for {officer_name} (1 page)
14 December 2009Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
13 March 2009Incorporation (10 pages)
13 March 2009Incorporation (10 pages)