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(2 years 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 Piers Devigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Sydney Englebert Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(6 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(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 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 | 14 March 2014(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 | 14 March 2014(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 Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea Essex SS1 1EX |
Secretary Name | Mr Nicholas Gould |
---|---|
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
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(1 year, 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 1EX |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
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, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week 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 Particulars: F/H land comprising 62 to 84 (even) cunningham avenue hatfield t/no HD531734 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 31 August 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 31 August 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (23 pages) |
---|---|
9 November 2023 | Satisfaction of charge 089393470004 in full (1 page) |
9 November 2023 | Satisfaction of charge 089393470005 in full (1 page) |
9 November 2023 | Satisfaction of charge 089393470001 in full (1 page) |
9 November 2023 | Satisfaction of charge 089393470002 in full (1 page) |
9 November 2023 | Satisfaction of charge 089393470003 in full (1 page) |
14 March 2023 | Confirmation statement made on 14 March 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) |
27 April 2022 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
12 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 (7 pages) |
7 May 2021 | Director's details changed for Mr Piers Devigne on 7 May 2021 (2 pages) |
22 April 2021 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mr Piers Devigne on 22 April 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
17 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 17 February 2021 (1 page) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (8 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 14 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 14 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 089393470006, created on 29 January 2019 (156 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (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) |
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) |
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) |
7 September 2017 | Registration of charge 089393470004, created on 29 August 2017 (30 pages) |
7 September 2017 | Registration of charge 089393470005, created on 29 August 2017 (33 pages) |
7 September 2017 | Registration of charge 089393470004, created on 29 August 2017 (30 pages) |
7 September 2017 | Registration of charge 089393470005, created on 29 August 2017 (33 pages) |
1 September 2017 | Registration of charge 089393470003, created on 29 August 2017 (32 pages) |
1 September 2017 | Registration of charge 089393470003, created on 29 August 2017 (32 pages) |
31 August 2017 | Registration of charge 089393470002, created on 29 August 2017 (30 pages) |
31 August 2017 | Registration of charge 089393470002, created on 29 August 2017 (30 pages) |
31 August 2017 | Registration of charge 089393470001, created on 29 August 2017 (33 pages) |
31 August 2017 | Registration of charge 089393470001, created on 29 August 2017 (33 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
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) |
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) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
4 April 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
4 April 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 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) |
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 | 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) |
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) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page) |
30 March 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) |
27 March 2014 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
27 March 2014 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|