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(9 years, 10 months 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(11 years, 6 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 | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 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 | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Real Estate Investor |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Secretary Name | Mr Nicholas Gould |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-11 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(2 years, 10 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 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 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 SS1 1EH |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2019) |
Role | Company Director |
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 |
1 at £1 | Regis Group (Holdings) LTD 100.00% Ordinary |
---|
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 | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
---|---|
29 August 2017 | Delivered on: 5 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge. The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 4 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge. 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 Outstanding |
1 June 2015 | Delivered on: 4 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Outstanding |
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) |
---|---|
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
9 January 2020 | Cessation of Regis Group (Holdings) Limited as a person with significant control on 22 November 2019 (1 page) |
9 January 2020 | Notification of Long Term Reversions No 1 Limited as a person with significant control on 22 November 2019 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 December 2019 | Satisfaction of charge 072950450003 in full (1 page) |
11 December 2019 | Satisfaction of charge 072950450001 in full (1 page) |
11 December 2019 | Satisfaction of charge 072950450002 in full (1 page) |
11 December 2019 | Satisfaction of charge 072950450004 in full (1 page) |
25 November 2019 | Registration of charge 072950450005, created on 22 November 2019 (201 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea 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 SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
5 September 2017 | Registration of charge 072950450004, created on 29 August 2017 (53 pages) |
5 September 2017 | Registration of charge 072950450004, created on 29 August 2017 (53 pages) |
4 September 2017 | Registration of charge 072950450003, created on 29 August 2017 (51 pages) |
4 September 2017 | Registration of charge 072950450003, created on 29 August 2017 (51 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
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 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 Peter Edward Gould as a director on 15 July 2015 (1 page) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 July 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
2 July 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
5 June 2015 | Registration of charge 072950450002, created on 1 June 2015 (56 pages) |
5 June 2015 | Registration of charge 072950450002, created on 1 June 2015 (56 pages) |
5 June 2015 | Registration of charge 072950450002, created on 1 June 2015 (56 pages) |
4 June 2015 | Registration of charge 072950450001, created on 1 June 2015 (54 pages) |
4 June 2015 | Registration of charge 072950450001, created on 1 June 2015 (54 pages) |
4 June 2015 | Registration of charge 072950450001, created on 1 June 2015 (54 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 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
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) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
20 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 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) |
3 July 2012 | Secretary's details changed for Mr Nicholas Gould on 24 June 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Nicholas Charles Gould on 24 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Director's details changed for Mr Piers De Vigne on 24 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Nicholas Charles Gould on 24 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Mr Nicholas Gould on 24 June 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Piers De Vigne on 24 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Gould on 24 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Gould on 24 June 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) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
24 June 2010 | Incorporation (24 pages) |
24 June 2010 | Incorporation (24 pages) |