London
W2 6BD
Director Name | Mr Timothy Sean James Donovan Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Stephen James Wetherall |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Dr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Website | cecoffices.com |
---|
Registered Address | 6th Floor, 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Umbrella Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,485,000 |
Current Liabilities | £74,490,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 December 2020 | Delivered on: 18 January 2021 Persons entitled: Genesis Finance Sa Rl Classification: A registered charge Outstanding |
---|---|
20 June 2013 | Delivered on: 28 June 2013 Persons entitled: Pathway Finance S.A.R.L. as Chargee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2012 | Delivered on: 27 December 2012 Persons entitled: Pathway Finance S.a R.L. Classification: A securtity over shares and floating charge 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: First floating charge all its present and future assets, property, business, undertaking and uncalled capital together with the related rights in favour of the lender. Outstanding |
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
10 August 2023 | Registered 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 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
25 April 2023 | Full accounts made up to 31 December 2021 (18 pages) |
27 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
18 January 2021 | Registration of charge 083217620003, created on 31 December 2020 (32 pages) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
2 November 2017 | Cessation of Regus Plc as a person with significant control on 30 September 2016 (1 page) |
2 November 2017 | Cessation of Regus Plc as a person with significant control on 30 September 2016 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 August 2017 | Notification of Regus Plc as a person with significant control on 6 April 2016 (4 pages) |
24 August 2017 | Notification of Regus Plc as a person with significant control on 6 April 2016 (4 pages) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 October 2016 | Registered 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 2016 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Second filing of TM01 previously delivered to Companies House
|
26 September 2014 | Second filing of TM01 previously delivered to Companies House
|
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
31 March 2014 | Termination of appointment of Stephen Wetherall as a director (1 page) |
31 March 2014 | Termination of appointment of Stephen Wetherall as a director (1 page) |
31 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
31 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
31 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
31 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
31 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
31 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
19 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
25 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
25 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
28 June 2013 | Registration of charge 083217620002 (27 pages) |
28 June 2013 | Registration of charge 083217620002 (27 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2012 | Incorporation (40 pages) |
6 December 2012 | Incorporation (40 pages) |