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(11 years, 1 month 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(12 years, 9 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 | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex 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(1 year, 2 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(4 years, 1 month 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 Essex SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(6 years, 4 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 Essex SS1 1EH |
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 |
2 at £1 | Regis Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 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 (9 pages) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
7 May 2021 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 7 May 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 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) |
19 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
13 March 2019 | Director's details changed for Ms Katharine Morshead on 13 March 2019 (2 pages) |
4 February 2019 | Registration of charge 068466310001, created on 29 January 2019 (156 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
19 March 2018 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 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 Essex 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 Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 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) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
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) |
7 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
19 February 2015 | Statement of company's objects (2 pages) |
19 February 2015 | Statement of company's objects (2 pages) |
16 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (18 pages) |
16 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (18 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 August 2014 | Company name changed barclays (london) LIMITED\certificate issued on 08/08/14 (4 pages) |
8 August 2014 | Change of name notice (2 pages) |
8 August 2014 | Change of name notice (2 pages) |
8 August 2014 | Company name changed barclays (london) LIMITED\certificate issued on 08/08/14
|
25 March 2014 | Company name changed barclays (beaufort) LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Company name changed barclays (beaufort) LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Change of name notice (2 pages) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
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) |
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) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 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) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
28 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) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 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) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed (1 page) |
14 December 2009 | Secretary's details changed (1 page) |
14 December 2009 | Director's details changed for Mr 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 | Secretary's details changed for {officer_name} (1 page) |
14 December 2009 | Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
13 March 2009 | Incorporation (10 pages) |
13 March 2009 | Incorporation (10 pages) |