London
WC2A 1AL
Director Name | Mr Andrew James Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(20 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mrs Bibi Rahima Alley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Surrey SM5 4LA |
Director Name | Filippo John Cardini |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 19 Onslow Court Drayton Gardens London SW10 9RL |
Director Name | Karsten August Kallevig |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Partner Grove Investors |
Correspondence Address | 111 Belgrave Road London SW1V 2BH |
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Peter John Coombs Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | Green Court 14 Sandown Avenue Esher Surrey KT10 9NT |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Robert Richard William Falls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Bryan Taft Southergill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 2006) |
Role | Investment Banker |
Correspondence Address | Flat 9 10 Bramham Gardens London SW5 0JQ |
Director Name | Tiffanie Fisher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2006) |
Role | Banker |
Correspondence Address | Loft E 87 Paul Street London EC2A 4NQ |
Director Name | Gabriela Gryger |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Graham Kenneth Butler |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Peter Robert Allport |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Robert Carl Friedrich Simon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2010(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Alastair Cameron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Alastair Cameron |
---|---|
Status | Resigned |
Appointed | 21 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr John Charles Drover |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Timothy Stacey Giles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mrs Emily Laura Smith |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Carl Johan Eriksson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 August 2013(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Mr Gabriel Choon Moi Kow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Andrew Edward Shaw |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Anne Siew |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Jueane Thiessen |
---|---|
Status | Resigned |
Appointed | 13 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mrs Melissa Rita Reeves |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Anthony Francis Ryder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jason Charles Leek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Barry Rees |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Satheeshan Sabendran |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Conal O'Hara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Mr William Starn |
---|---|
Status | Resigned |
Appointed | 01 March 2019(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jean-Michel Orieux |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2020(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Website | regus.co.uk |
---|---|
Telephone | 0800 7562911 |
Telephone region | Freephone |
Registered Address | Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
189.1k at £1 | Executive Offices Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,582,927 |
Gross Profit | £3,960,865 |
Net Worth | -£3,006,843 |
Cash | £476,323 |
Current Liabilities | £6,730,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hudson house 2-10 (even) tavistock street london t/no NGL885200. Fully Satisfied |
16 November 2009 | Delivered on: 17 November 2009 Satisfied on: 26 January 2013 Persons entitled: Goldman Sachs Credit Partners (Europe) LTD Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the supplemental security agreement is created in favour of the facility agent, all the secured liabilties with full title guarantee, first legal mortgage the propertyu all buildings fixtures and fixed plant and amchinery on that property see image for full details. Fully Satisfied |
21 June 2007 | Delivered on: 4 July 2007 Satisfied on: 26 January 2013 Persons entitled: Portfolio Acquisitions 1 LTD Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H hudson house 2-10 tavistock street london 25 southampton buildings chancery lane london including all monies. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 20 July 2005 Satisfied on: 24 January 2013 Persons entitled: Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details. Fully Satisfied |
7 February 2005 | Delivered on: 14 February 2005 Satisfied on: 7 August 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 June 2003 | Delivered on: 2 July 2003 Satisfied on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2011 | Delivered on: 7 March 2011 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 288 bishopsgate, london see image for full details. Fully Satisfied |
9 June 2003 | Delivered on: 14 June 2003 Satisfied on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 southampton buildings london t/no NGL885201 see image for full details. Outstanding |
22 December 2021 | Delivered on: 4 January 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Particulars: Hudson house, 2-10 (even), tavistock street, london, WC2E 7PP (leasehold –title number NGL885200).. Central court, 25 southampton buildings, london WC2A 1AL (leasehold - title number NGL885201). For more details please refer to the instrument. Outstanding |
19 October 2018 | Delivered on: 26 October 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: Leasehold property known as central court, 25 southampton buildings, london WC2A 1AL registered at hm land registry under title number NGL885201; for more details please refer to the instrument. Outstanding |
25 July 2017 | Delivered on: 8 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold premises at central court, 25 southampton buildings, london WC2A 1AL registered at the land registry under title number NGL885201.. Leasehold premises at hudson house, 2-10 tavistock street, london WC2E 7PE registered at the land registry under title number NGL885200.. For more details, please refer to the instrument. Outstanding |
28 August 2013 | Delivered on: 9 September 2013 Persons entitled: Cbre Loan Servicing Limited (As Security Trustee) Classification: A registered charge Particulars: L/H interest central court 25 southampton buildings london t/no NGL885201,l/h interest 8 tavistock street london t/no NGL885200,l/h interest 288 bishopsgate london t/no AGL229037. Notification of addition to or amendment of charge. Outstanding |
17 January 2024 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
20 December 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
30 October 2023 | Full accounts made up to 30 June 2022 (32 pages) |
25 September 2023 | Satisfaction of charge 046900200014 in full (1 page) |
30 August 2023 | Registration of charge 046900200015, created on 24 August 2023 (52 pages) |
10 July 2023 | Appointment of Andrew James Brandon as a director on 28 June 2023 (2 pages) |
23 June 2023 | Full accounts made up to 30 June 2021 (37 pages) |
8 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
23 March 2023 | Termination of appointment of William Starn as a secretary on 17 June 2022 (1 page) |
22 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
22 February 2022 | Register inspection address has been changed from C/O David Smart 33 st James's Square London SW1Y 4JS England to 33 st. James's Square London SW1Y 4JS (1 page) |
22 February 2022 | Register(s) moved to registered inspection location 33 st. James's Square London SW1Y 4JS (1 page) |
10 January 2022 | Memorandum and Articles of Association (11 pages) |
10 January 2022 | Resolutions
|
4 January 2022 | Registration of charge 046900200014, created on 22 December 2021 (54 pages) |
29 December 2021 | Notification of Argyll Management Limited as a person with significant control on 20 December 2021 (2 pages) |
29 December 2021 | Cessation of The Argyll Club (Holdco 1) Ltd as a person with significant control on 20 December 2021 (1 page) |
21 December 2021 | Satisfaction of charge 046900200013 in full (1 page) |
5 October 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
3 August 2021 | Full accounts made up to 31 December 2019 (20 pages) |
25 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of Nicholas John Pike as a director on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Mr John Charles Drover as a director on 19 February 2021 (2 pages) |
31 December 2020 | Resolutions
|
31 December 2020 | Memorandum and Articles of Association (13 pages) |
18 December 2020 | Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Barry Rees as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of William Robert Starn as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Nicholas John Pike as a director on 11 December 2020 (2 pages) |
27 October 2020 | Termination of appointment of Conal O'hara as a director on 15 October 2020 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
24 February 2020 | Change of details for Eog Limited as a person with significant control on 21 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020 (2 pages) |
21 October 2019 | Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018 (2 pages) |
21 October 2019 | Appointment of Mr Barry Rees as a director on 19 October 2018 (2 pages) |
5 September 2019 | Resolutions
|
12 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 July 2019 | Termination of appointment of Jason Charles Leek as a director on 28 June 2019 (1 page) |
1 April 2019 | Satisfaction of charge 046900200012 in full (1 page) |
18 March 2019 | Appointment of Mr William Starn as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 November 2018 | Resolutions
|
12 November 2018 | Appointment of Mr Conal O'hara as a director on 22 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018 (1 page) |
12 November 2018 | Appointment of Mr William Starn as a director on 23 October 2018 (2 pages) |
26 October 2018 | Registration of charge 046900200013, created on 19 October 2018 (77 pages) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018 (1 page) |
19 March 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
15 September 2017 | Satisfaction of charge 8 in full (6 pages) |
15 September 2017 | Satisfaction of charge 8 in full (6 pages) |
15 September 2017 | Satisfaction of charge 046900200011 in full (4 pages) |
15 September 2017 | Satisfaction of charge 046900200011 in full (4 pages) |
8 August 2017 | Registration of charge 046900200012, created on 25 July 2017 (52 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 November 2016 | Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
27 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 St. James's Square London SW1Y 4JS England to C/O David Smart 33 St James's Square London SW1Y 4JS (1 page) |
27 March 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 St. James's Square London SW1Y 4JS England to C/O David Smart 33 St James's Square London SW1Y 4JS (1 page) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2014 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2014 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
28 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 January 2014 | Auditor's resignation (1 page) |
2 January 2014 | Auditor's resignation (1 page) |
24 December 2013 | Section 519 (1 page) |
24 December 2013 | Section 519 (1 page) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
26 November 2013 | Satisfaction of charge 9 in full (4 pages) |
26 November 2013 | Satisfaction of charge 10 in full (4 pages) |
26 November 2013 | Satisfaction of charge 9 in full (4 pages) |
26 November 2013 | Satisfaction of charge 7 in full (4 pages) |
26 November 2013 | Satisfaction of charge 10 in full (4 pages) |
26 November 2013 | Satisfaction of charge 7 in full (4 pages) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
9 September 2013 | Registration of charge 046900200011 (45 pages) |
9 September 2013 | Registration of charge 046900200011 (45 pages) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
13 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 9 (9 pages) |
13 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 9 (9 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
24 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page) |
24 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of John Charles Drover as a director (2 pages) |
6 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
6 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
6 February 2012 | Appointment of John Charles Drover as a director (2 pages) |
6 February 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
6 February 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
2 February 2012 | Termination of appointment of Robert Simon as a director (1 page) |
2 February 2012 | Termination of appointment of Robert Simon as a director (1 page) |
5 December 2011 | Termination of appointment of Graham Butler as a director (1 page) |
5 December 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
5 December 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
5 December 2011 | Appointment of Alastair Cameron as a director (2 pages) |
5 December 2011 | Termination of appointment of Graham Butler as a director (1 page) |
5 December 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
5 December 2011 | Appointment of Alastair Cameron as a director (2 pages) |
5 December 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 September 2010 | Memorandum and Articles of Association (6 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Memorandum and Articles of Association (6 pages) |
2 September 2010 | Resolutions
|
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 9 (25 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 9 (25 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Gabriela Gryger on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Gabriela Gryger on 1 January 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Gabriela Gryger on 1 January 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house, sheet street, windsor, berkshire SL4 1BE (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
8 May 2007 | Return made up to 07/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 07/03/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 July 2005 | New director appointed (13 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (13 pages) |
28 July 2005 | New director appointed (4 pages) |
20 July 2005 | Particulars of mortgage/charge (15 pages) |
20 July 2005 | Particulars of mortgage/charge (15 pages) |
9 May 2005 | Company name changed hq business centres LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed hq business centres LIMITED\certificate issued on 09/05/05 (2 pages) |
18 April 2005 | Return made up to 07/03/05; full list of members
|
18 April 2005 | Return made up to 07/03/05; full list of members
|
15 February 2005 | Memorandum and Articles of Association (4 pages) |
15 February 2005 | Memorandum and Articles of Association (4 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
14 February 2005 | Particulars of mortgage/charge (7 pages) |
14 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 April 2004 | Return made up to 07/03/04; full list of members
|
16 April 2004 | Return made up to 07/03/04; full list of members
|
6 April 2004 | Ad 17/03/04--------- £ si 189079@1=189079 £ ic 1/189080 (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
6 April 2004 | Nc inc already adjusted 17/03/04 (1 page) |
6 April 2004 | Nc inc already adjusted 17/03/04 (1 page) |
6 April 2004 | Ad 17/03/04--------- £ si 189079@1=189079 £ ic 1/189080 (2 pages) |
4 August 2003 | Company name changed srep business centres LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed srep business centres LIMITED\certificate issued on 04/08/03 (2 pages) |
31 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 10 norwich street london EC4A 1BD (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 10 norwich street, london, EC4A 1BD (1 page) |
31 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
2 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (3 pages) |
14 June 2003 | Particulars of mortgage/charge (7 pages) |
14 June 2003 | Particulars of mortgage/charge (7 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (18 pages) |
7 March 2003 | Incorporation (18 pages) |