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(11 years, 11 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 Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | London |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Stephen William Whybrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Carlingford Drive Westcliff On Sea Essex SS0 0SD |
Secretary Name | Mr Grant Cooper |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 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 | Mr Piers De Vigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea 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, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea 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, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
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) |
5 January 2024 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
15 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (3 pages) |
15 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
9 February 2022 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 31 December 2021 (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 dormant company made up to 31 March 2021 (1 page) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
3 March 2021 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 22 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Piers De Vigne on 22 February 2021 (2 pages) |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
6 February 2019 | Director's details changed for Ms Katharine Morshead on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
30 January 2018 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
24 January 2017 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page) |
24 January 2017 | Register inspection address has been changed to 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page) |
24 January 2017 | Register inspection address has been changed to 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page) |
24 January 2017 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS1 2WS (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
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 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
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 | 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) |
27 May 2015 | Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages) |
27 May 2015 | Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page) |
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) |
1 May 2014 | Company name changed ground rent 40 LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed ground rent 40 LIMITED\certificate issued on 01/05/14
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
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) |
17 December 2013 | Registered office address changed from 16 18 Warrior Square Southend on Sea Essex SS1 2WS United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 16 18 Warrior Square Southend on Sea Essex SS1 2WS United Kingdom on 17 December 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) |
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 4 February 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) |
28 March 2012 | Appointment of Peter Edward Gould as a director (3 pages) |
28 March 2012 | Appointment of Mr Nicholas Charles Gould as a director (3 pages) |
28 March 2012 | Appointment of Peter Edward Gould as a director (3 pages) |
28 March 2012 | Termination of appointment of Stephen Whybrow as a director (2 pages) |
28 March 2012 | Termination of appointment of Stephen Whybrow as a director (2 pages) |
28 March 2012 | Appointment of Mr Nicholas Charles Gould as a director (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Grant Cooper as a secretary (1 page) |
3 February 2012 | Termination of appointment of Grant Cooper as a director (1 page) |
3 February 2012 | Termination of appointment of Grant Cooper as a director (1 page) |
3 February 2012 | Appointment of Piers De Vigne as a secretary (2 pages) |
3 February 2012 | Appointment of Piers De Vigne as a secretary (2 pages) |
3 February 2012 | Termination of appointment of Grant Cooper as a secretary (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Appointment of Piers De Vigne as a director (2 pages) |
6 July 2010 | Appointment of Piers De Vigne as a director (2 pages) |
20 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
20 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
7 April 2010 | Company name changed ground rent investments 40 LTD\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed ground rent investments 40 LTD\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
4 February 2010 | Incorporation (24 pages) |
4 February 2010 | Incorporation (24 pages) |