Company NameBolton Bark Street Centre Limited
DirectorRichard Morris
Company StatusActive
Company Number07102118
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 3 months ago)
Previous NameRegus (Bolton Bark Street) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Mark Leslie James Dixon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Timothy Sean James Donovan Regan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMs Xenia Walters
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressForsythe House Cromac Square
Belfast
BT2 8LA
Northern Ireland
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT

Contact

Websitewww.regus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£317,000
Gross Profit-£63,000
Net Worth-£440,000
Current Liabilities£370,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

31 December 2020Delivered on: 18 January 2021
Persons entitled: Genesis Finance Sa Rl

Classification: A registered charge
Outstanding
29 September 2010Delivered on: 30 September 2010
Persons entitled: Regus No. 1 Societe a Responsabilite Limitee

Classification: Deed of accession
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: By way of a first floating charge all of its assets book debts credit balances interest in all shares stock debentures bonds warrants coupons or other securities and investments any letter of credit issued in its favour or bill of exchange or other negotiable interest and all other rights and assets whatsoever and whosoever.
Outstanding

Filing History

10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
9 August 2023Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 9 August 2023 (1 page)
15 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
9 March 2023Full accounts made up to 31 December 2021 (21 pages)
23 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 January 2022Full accounts made up to 31 December 2020 (20 pages)
17 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 January 2021Registration of charge 071021180002, created on 31 December 2020 (32 pages)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (19 pages)
11 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 September 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
7 September 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Cessation of Regus Pl as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Iwg Plc as a person with significant control on 6 July 2017 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 07/09/17.
(7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 07/09/17.
(7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire 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 (21 pages)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
11 March 2016Company name changed regus (bolton bark street) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
11 March 2016Company name changed regus (bolton bark street) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for John Spencer
(4 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for John Spencer
(4 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
28 March 2014Termination of appointment of Timothy Regan as a director (1 page)
28 March 2014Termination of appointment of Timothy Regan as a director (1 page)
28 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
28 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
30 April 2012Termination of appointment of Mark Dixon as a director (1 page)
30 April 2012Termination of appointment of Mark Dixon as a director (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Full accounts made up to 31 December 2010 (15 pages)
9 January 2012Full accounts made up to 31 December 2010 (15 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Mr Peter David Edward Gibson as a director (3 pages)
14 June 2011Appointment of Mr Peter David Edward Gibson as a director (3 pages)
26 April 2011Termination of appointment of Xenia Walters as a director (2 pages)
26 April 2011Termination of appointment of Xenia Walters as a director (2 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
5 October 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2009Incorporation (40 pages)
11 December 2009Incorporation (40 pages)