Company NameReading Theale Centre Limited
Company StatusDissolved
Company Number07158093
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date19 November 2022 (1 year, 5 months ago)

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 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 19 November 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleSolictior
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameNeil Benbow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(1 day after company formation)
Appointment Duration4 years (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(1 day after company formation)
Appointment Duration4 years (resigned 15 March 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years 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 Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteregus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Regus Estates (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,270,000
Gross Profit£158,000
Net Worth-£1,917,000
Current Liabilities£2,379,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2020Delivered on: 18 January 2021
Persons entitled: Genesis Finance S.A.R.L.

Classification: A registered charge
Outstanding
28 September 2010Delivered on: 5 October 2010
Persons entitled: Regus No.1 Societe a Responsabilite Limitee

Classification: Additional purchaser nominee security agreement
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 floating charge all assets, book debts, credit balances, interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, any letter of credit issued or bill of exchange or other negotiable interest held and all other rights and assets. See image for full details.
Outstanding
10 March 2010Delivered on: 17 March 2010
Persons entitled: Regus Group Limited

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: First floating charge all of its assets book debts credit balances,interests in all shares stocks debentures bonds warrants coupons or other securities see image for full details.
Outstanding

Filing History

18 January 2021Registration of charge 071580930003, 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 (23 pages)
11 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 November 2019Full accounts made up to 31 December 2018 (21 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 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)
19 September 2017Second filing of Confirmation Statement dated 31/10/2016 (7 pages)
19 September 2017Second filing of Confirmation Statement dated 31/10/2016 (7 pages)
3 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
3 July 2017Cessation of Regus Pl as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Iwg Plc as a person with significant control on 19 December 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)
3 July 2017Notification of Iwg Plc as a person with significant control on 3 July 2017 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
(7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
(7 pages)
4 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)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 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)
15 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
15 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)
31 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
31 March 2014Termination of appointment of Neil Mcintyre as a director (1 page)
31 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
31 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
31 March 2014Termination of appointment of Neil Benbow as a director (1 page)
31 March 2014Termination of appointment of Neil Mcintyre as a director (1 page)
31 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
31 March 2014Termination of appointment of Neil Benbow as a director (1 page)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 15 February 2013 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)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 2
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 2
(5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
24 February 2010Appointment of Neil Benbow as a director (2 pages)
24 February 2010Appointment of Neil Benbow as a director (2 pages)
24 February 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
24 February 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 24 February 2010 (1 page)
24 February 2010Termination of appointment of Christopher Mackie as a director (1 page)
24 February 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 24 February 2010 (1 page)
24 February 2010Appointment of Mr Neil Mcintyre as a director (2 pages)
24 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 February 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
24 February 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
24 February 2010Termination of appointment of Christopher Mackie as a director (1 page)
24 February 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
24 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 February 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
24 February 2010Appointment of Mr Neil Mcintyre as a director (2 pages)
15 February 2010Incorporation (51 pages)
15 February 2010Incorporation (51 pages)