Southend-On-Sea
Essex
SS1 2WS
Director Name | Mrs Katharine Morshead |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(6 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 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, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Jonathan Peter Swann |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 2013) |
Role | New Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2015) |
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 | 02 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(3 years, 8 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 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(5 years, 11 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 |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | regisdirect.com |
---|
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 |
1 at £1 | Ground Rents (Regis) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £608,739 |
Gross Profit | £476,526 |
Net Worth | £3,282,182 |
Current Liabilities | £201,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 24 st germans road, london registered at hm land registry under title number TGL94508 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 4 admaston road, london, SE18 2TX (title number TGL217452).. The intellectual property rights as defined in the charge.. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 4 admaston road, london, SE18 2TX (title number TGL217452). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including (I)4 admaston, london, SE18 2TX (title number:TGL217452) and (ii) 46 alton road, croydon CR0 4LY (title number: SY58836).. See the charge for more details. Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: 4 admaston road london title no TGL217452. 46 alton road croydon title no SY58836. 142 ancona road london title no TGL249286. 146 anerley road anerley title no SGL22022 see image for full details. Outstanding |
16 April 2013 | Delivered on: 7 May 2013 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A legal charge over land specified in schedule 1 of the charging instrument.. Notification of addition to or amendment of charge. Fully Satisfied |
2 April 2013 | Delivered on: 13 April 2013 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
15 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 May 2022 | Change of details for Long Term Reversions (Torquay) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
10 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) |
13 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
7 May 2021 | Change of details for Long Term Reversions (Torquay) Limited as a person with significant control on 7 May 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Piers Devigne on 7 May 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) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 December 2019 | Satisfaction of charge 069776100004 in full (1 page) |
11 December 2019 | Satisfaction of charge 069776100005 in full (1 page) |
11 December 2019 | Satisfaction of charge 069776100006 in full (1 page) |
11 December 2019 | Satisfaction of charge 069776100003 in full (1 page) |
25 November 2019 | Registration of charge 069776100007, created on 22 November 2019 (201 pages) |
21 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
7 August 2018 | Change of details for Long Term Reversions (Torquay) Limited as a person with significant control on 8 September 2017 (2 pages) |
6 August 2018 | Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages) |
2 February 2018 | Change of details for Ground Rents (Regis) Limited as a person with significant control on 4 January 2018 (2 pages) |
17 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Piers Devigne as a director on 16 October 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 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) |
6 September 2017 | Registration of charge 069776100006, created on 29 August 2017 (88 pages) |
6 September 2017 | Registration of charge 069776100006, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 069776100005, created on 29 August 2017 (85 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 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) |
9 August 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
9 August 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
8 August 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
8 August 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 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) |
11 January 2016 | Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages) |
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) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (14 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 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 | 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) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
5 June 2015 | Registration of charge 069776100004, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 069776100004, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 069776100004, created on 1 June 2015 (142 pages) |
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) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 June 2014 | Satisfaction of charge 1 in full (4 pages) |
14 June 2014 | Satisfaction of charge 1 in full (4 pages) |
14 June 2014 | Satisfaction of charge 069776100002 in full (4 pages) |
14 June 2014 | Satisfaction of charge 069776100002 in full (4 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
30 May 2014 | Registration of charge 069776100003 (159 pages) |
30 May 2014 | Registration of charge 069776100003 (159 pages) |
20 May 2014 | Memorandum and Articles of Association (7 pages) |
20 May 2014 | Memorandum and Articles of Association (7 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
14 January 2014 | Accounts for a dormant company made up to 2 April 2013 (2 pages) |
14 January 2014 | Current accounting period shortened from 2 April 2014 to 31 March 2014 (1 page) |
14 January 2014 | Accounts for a dormant company made up to 2 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 2 April 2013 (2 pages) |
14 January 2014 | Current accounting period shortened from 2 April 2014 to 31 March 2014 (1 page) |
14 January 2014 | Current accounting period shortened from 2 April 2014 to 31 March 2014 (1 page) |
13 January 2014 | Previous accounting period shortened from 31 July 2013 to 2 April 2013 (1 page) |
13 January 2014 | Previous accounting period shortened from 31 July 2013 to 2 April 2013 (1 page) |
13 January 2014 | Previous accounting period shortened from 31 July 2013 to 2 April 2013 (1 page) |
10 January 2014 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
10 January 2014 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
15 May 2013 | Termination of appointment of Jordan Cosec Limited as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Jordan Cosec Limited as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Jason Reader as a director (2 pages) |
15 May 2013 | Termination of appointment of Jason Reader as a director (2 pages) |
14 May 2013 | Appointment of Nicholas Charles Gould as a director (3 pages) |
14 May 2013 | Appointment of Mr Peter Edward Gould as a director (3 pages) |
14 May 2013 | Appointment of Mr Peter Edward Gould as a director (3 pages) |
14 May 2013 | Appointment of Nicholas Charles Gould as a director (3 pages) |
7 May 2013 | Registration of charge 069776100002 (79 pages) |
7 May 2013 | Registration of charge 069776100002 (79 pages) |
1 May 2013 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 May 2013 (2 pages) |
19 April 2013 | Change of name notice (2 pages) |
19 April 2013 | Company name changed newservice (number 1) LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed newservice (number 1) LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Change of name notice (2 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 December 2012 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
11 December 2012 | Termination of appointment of Jonathan Swann as a director (1 page) |
11 December 2012 | Termination of appointment of Jonathan Swann as a director (1 page) |
11 December 2012 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
17 March 2011 | Appointment of Jonathan Peter Swann as a director (2 pages) |
17 March 2011 | Termination of appointment of Martin Palmer as a director (1 page) |
17 March 2011 | Appointment of Jonathan Peter Swann as a director (2 pages) |
17 March 2011 | Termination of appointment of Martin Palmer as a director (1 page) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Incorporation (18 pages) |
31 July 2009 | Incorporation (18 pages) |