Company NameHot Office Business Centres Limited
Company StatusDissolved
Company Number04805480
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 24 August 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Director NameCherry Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 5 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BW
Director NameMax Colin Michael Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 5 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BW
Secretary NameMax Colin Michael Campbell
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 5 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BW
Director NameNeville Bruce Reeves
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address128 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address268 Bath Road
Slough
SL1 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethehotoffice.co.uk

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Regus Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£725,000
Gross Profit£109,000
Net Worth£118,000
Cash£149,000
Current Liabilities£411,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 October 2014Delivered on: 7 November 2014
Persons entitled: Pathway Finance Sarl

Classification: A registered charge
Outstanding

Filing History

2 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 August 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
10 August 2017Cessation of Regus Group Limited as a person with significant control on 31 October 2016 (1 page)
3 August 2017Notification of Regus Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
3 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
15 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 25/08/2017
(7 pages)
13 October 2016Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
7 November 2014Registration of charge 048054800001, created on 17 October 2014 (7 pages)
23 September 2014Termination of appointment of Neville Bruce Reeves as a director on 15 September 2014 (1 page)
23 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 September 2014Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Herts AL5 3BW to 268 Bath Road Slough SL1 4DX on 23 September 2014 (1 page)
22 September 2014Termination of appointment of Cherry Campbell as a director on 15 September 2014 (1 page)
22 September 2014Appointment of Mr Peter David Edward Gibson as a director on 15 September 2014 (2 pages)
22 September 2014Termination of appointment of Max Colin Michael Campbell as a secretary on 15 September 2014 (1 page)
22 September 2014Termination of appointment of Max Colin Michael Campbell as a director on 15 September 2014 (1 page)
19 September 2014Appointment of Mr Richard Morris as a director on 15 September 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Director's details changed for Neville Bruce Reeves on 1 June 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(6 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(6 pages)
9 June 2014Director's details changed for Neville Bruce Reeves on 1 June 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Director's details changed for Max Colin Michael Campbell on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Max Colin Michael Campbell on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Cherry Campbell on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Neville Bruce Reeves on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Neville Bruce Reeves on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Cherry Campbell on 1 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Director's change of particulars / cherry campbell / 01/04/2005 (1 page)
9 June 2009Director and secretary's change of particulars / max campbell / 01/01/2009 (1 page)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from enterprise house 5 roundwood lane harpenden hertfordshire AL5 3BW (1 page)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 07/06/07; no change of members (7 pages)
29 June 2006Return made up to 07/06/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005New director appointed (2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 May 2005Nc inc already adjusted 14/04/05 (2 pages)
20 May 2005Ad 14/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 May 2005New director appointed (2 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
20 June 2003Incorporation (9 pages)