Background WavePink WaveYellow Wave

REGIS ENTERTAINMENT NO.2 LIMITED (05863289)

REGIS ENTERTAINMENT NO.2 LIMITED (05863289) is an active UK company. incorporated on 30 June 2006. with registered office in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. REGIS ENTERTAINMENT NO.2 LIMITED has been registered for 19 years. Current directors include HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert.

Company Number
05863289
Status
active
Type
ltd
Incorporated
30 June 2006
Age
19 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIS ENTERTAINMENT NO.2 LIMITED

REGIS ENTERTAINMENT NO.2 LIMITED is an active company incorporated on 30 June 2006 with the registered office located in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. REGIS ENTERTAINMENT NO.2 LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

05863289

LTD Company

Age

19 Years

Incorporated 30 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SPRING GROVE MAINTENANCE LIMITED
From: 30 June 2006To: 4 September 2018
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 11 February 2021To: 16 February 2021
7 Nelson Street Southend-on-Sea SS1 1EH England
From: 18 September 2017To: 11 February 2021
7-11 Nelson Street Southend-on-Sea SS1 1EH
From: 17 July 2014To: 18 September 2017
1 Mount Street Mews Mayfair London W1K 2LF England
From: 19 July 2011To: 17 July 2014
123 Sloane Street London SW1X 9BW England
From: 30 June 2006To: 19 July 2011
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jun 10
Director Joined
May 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Aug 18
Director Left
Jan 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HODDY, Fintan David

Active
Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 09 Aug 2024

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Secretary
Appointed 30 Jun 2006
Resigned 15 Dec 2014

DE VIGNE, Piers

Resigned
Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

GOULD, Edward Robert

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born September 1993
Director
Appointed 24 Aug 2018
Resigned 10 Dec 2019

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born April 1958
Director
Appointed 30 Jun 2006
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born October 1959
Director
Appointed 30 Jun 2006
Resigned 15 Jul 2015

JONES, Michelle

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MCFADYEN, Paul

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

Persons with significant control

5

1 Active
4 Ceased
Southend-On-Sea, EssexSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
19 Clifftown Road, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2024

Mr Nicholas Charles Gould

Ceased
Nelson Street, Southend-On-SeaSS1 1EH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Edward Gould

Ceased
Nelson Street, Southend-On-SeaSS1 1EH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

The Frank Gould 1998 No1 Settlement

Ceased
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Sail Address Company With Old Address
7 July 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
190190
Legacy
3 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Incorporation Company
30 June 2006
NEWINCIncorporation