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 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 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(9 years, 2 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 Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Director/Owner |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EX |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Director/Owner |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EX |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Secretary Name | Mr Nicholas Gould |
---|---|
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EX |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(6 months, 1 week 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 1EX |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(2 years, 9 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 1EX |
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 (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 (6 months, 4 weeks from now) |
26 November 2020 | Delivered on: 30 November 2020 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property at alexander house, 34 cuppin street, chester, CH12DP with title number CH691471 and those assets listed in schedule 2 of the instrument. For more details, please refer to the instrument. 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) |
---|---|
9 December 2020 | Memorandum and Articles of Association (31 pages) |
9 December 2020 | Resolutions
|
8 December 2020 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 27 November 2020 (2 pages) |
30 November 2020 | Registration of charge 082560620001, created on 26 November 2020 (55 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 October 2020 (2 pages) |
24 September 2020 | Resolutions
|
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
8 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 November 2018 | Director's details changed for Ms Katharine Morshead on 8 November 2018 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages) |
16 October 2017 | Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (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) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
21 October 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
21 October 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
21 October 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
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 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
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) |
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
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 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 | 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) |
4 August 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
4 August 2015 | Termination of appointment of Nicholas Gould 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) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
31 January 2014 | Company name changed estuary developments LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Change of name notice (2 pages) |
31 January 2014 | Company name changed estuary developments LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Change of name notice (2 pages) |
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 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
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) |
19 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
19 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|