City Of London
London
EC1A 2AY
Director Name | Cherry Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW |
Director Name | Max Colin Michael Campbell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW |
Secretary Name | Max Colin Michael Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW |
Director Name | Neville Bruce Reeves |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 128 North Road Hertford Hertfordshire SG14 2BZ |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 268 Bath Road Slough SL1 4DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thehotoffice.co.uk |
---|
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Regus Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £725,000 |
Gross Profit | £109,000 |
Net Worth | £118,000 |
Cash | £149,000 |
Current Liabilities | £411,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2014 | Delivered on: 7 November 2014 Persons entitled: Pathway Finance Sarl Classification: A registered charge Outstanding |
---|
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
---|---|
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (8 pages) |
10 August 2017 | Cessation of Regus Group Limited as a person with significant control on 31 October 2016 (1 page) |
3 August 2017 | Notification of Regus Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
13 October 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 November 2014 | Registration of charge 048054800001, created on 17 October 2014 (7 pages) |
23 September 2014 | Termination of appointment of Neville Bruce Reeves as a director on 15 September 2014 (1 page) |
23 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 September 2014 | Registered 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 2014 | Termination of appointment of Cherry Campbell as a director on 15 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Peter David Edward Gibson as a director on 15 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Max Colin Michael Campbell as a secretary on 15 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Max Colin Michael Campbell as a director on 15 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Richard Morris as a director on 15 September 2014 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Director's details changed for Neville Bruce Reeves on 1 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Neville Bruce Reeves on 1 June 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Director's details changed for Max Colin Michael Campbell on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Max Colin Michael Campbell on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Cherry Campbell on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Neville Bruce Reeves on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Neville Bruce Reeves on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Cherry Campbell on 1 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Director's change of particulars / cherry campbell / 01/04/2005 (1 page) |
9 June 2009 | Director and secretary's change of particulars / max campbell / 01/01/2009 (1 page) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from enterprise house 5 roundwood lane harpenden hertfordshire AL5 3BW (1 page) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Location of debenture register (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
29 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 March 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 July 2005 | Return made up to 07/06/05; full list of members
|
22 June 2005 | New director appointed (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Nc inc already adjusted 14/04/05 (2 pages) |
20 May 2005 | Ad 14/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 May 2005 | New director appointed (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (9 pages) |