Company NameGloucester North Warehouse Centre Limited
DirectorRichard Morris
Company StatusActive
Company Number08119221
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 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
StatusCurrent
Appointed01 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Stephen Paul Purdy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCo Seceretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(1 year, 8 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(7 years, 7 months 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
Secretary NameNorose Company Secertarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteregus.com

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 100 other UK companies use this postal address

Shareholders

1 at £1Regus Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£316,000
Gross Profit-£65,000
Net Worth-£368,000
Current Liabilities£458,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
19 July 2013Delivered on: 22 July 2013
Persons entitled: Pathway Finance Societe a Responsabilite Limitee

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 October 2023Full accounts made up to 31 December 2022 (21 pages)
10 August 2023Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 10 August 2023 (1 page)
15 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
3 April 2023Full accounts made up to 31 December 2021 (22 pages)
28 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (21 pages)
18 January 2021Registration of charge 081192210002, created on 31 December 2020 (32 pages)
7 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)
12 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)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 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)
31 August 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
31 August 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
4 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
4 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
4 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
4 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
9 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 31/08/2017
(7 pages)
9 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 31/08/2017
(7 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)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 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)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(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)
26 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
(4 pages)
26 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr 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)
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 26/09/2014
(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 26/09/2014
(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 26/09/2014
(2 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
28 March 2014Termination of appointment of Stephen Purdy as a director (1 page)
28 March 2014Termination of appointment of Stephen Purdy 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)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
22 July 2013Registration of charge 081192210001 (6 pages)
22 July 2013Registration of charge 081192210001 (6 pages)
10 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
10 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page)
16 August 2012Termination of appointment of Norose Company Secertarial Services Limited as a secretary (1 page)
16 August 2012Appointment of Mr Peter David Edward Gibson as a director (2 pages)
16 August 2012Appointment of Mr Stephen Paul Purdy as a director (2 pages)
16 August 2012Appointment of Mr Peter David Edward Gibson as a director (2 pages)
16 August 2012Termination of appointment of Clive Weston as a director (1 page)
16 August 2012Appointment of Mr Stephen Paul Purdy as a director (2 pages)
16 August 2012Termination of appointment of Norose Company Secertarial Services Limited as a secretary (1 page)
16 August 2012Termination of appointment of Clive Weston as a director (1 page)
28 June 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 28 June 2012 (2 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(51 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(51 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(51 pages)