About

Registered Number: 03742715
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend-On-Sea, SS1 1EH,

 

Regis Group (Barclays) Ltd was setup in 1999, it's status at Companies House is "Active". The organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 01 May 2020
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 02 January 2020
MR01 - N/A 12 December 2019
MR01 - N/A 21 November 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 18 April 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 04 July 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 23 March 2018
PSC05 - N/A 23 March 2018
MR01 - N/A 23 February 2018
MR01 - N/A 23 February 2018
MR01 - N/A 23 February 2018
AA - Annual Accounts 14 November 2017
AD01 - Change of registered office address 12 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 02 January 2014
MR01 - N/A 20 August 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 27 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 06 April 2011
RESOLUTIONS - N/A 31 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
RESOLUTIONS - N/A 04 March 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 21 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 02 January 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 February 2008
353 - Register of members 18 June 2007
363a - Annual Return 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 01 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 28 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 April 2002
AAMD - Amended Accounts 04 March 2002
AA - Annual Accounts 02 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2002
395 - Particulars of a mortgage or charge 25 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
395 - Particulars of a mortgage or charge 01 February 2001
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 11 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
395 - Particulars of a mortgage or charge 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
395 - Particulars of a mortgage or charge 02 September 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2019 Outstanding

N/A

A registered charge 20 November 2019 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 19 August 2013 Outstanding

N/A

Legal charge 18 January 2012 Outstanding

N/A

A supplemental legal mortgage 16 May 2011 Outstanding

N/A

Debenture 01 March 2011 Outstanding

N/A

Legal charge 16 July 2009 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 30 June 2008 Outstanding

N/A

Deed of charge over credit balances 02 September 2003 Outstanding

N/A

Legal charge 12 October 2001 Outstanding

N/A

Legal charge 01 February 2001 Outstanding

N/A

Legal charge 01 February 2001 Outstanding

N/A

Legal charge 30 January 2001 Outstanding

N/A

Legal charge 23 June 2000 Outstanding

N/A

Legal charge 06 January 2000 Outstanding

N/A

Legal charge 06 January 2000 Outstanding

N/A

Legal charge 18 October 1999 Outstanding

N/A

Debenture 18 August 1999 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.