Company NameSouthampton Cumberland House Centre Limited
DirectorRichard Morris
Company StatusActive
Company Number08809379
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 3 months ago)
Previous NameLondon Cavendish Square Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Stephen Paul Purdy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(6 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

Websiteregus.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 60 other UK companies use this postal address

Shareholders

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

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 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 27 March 2015
Persons entitled: Pathway Finance Sarl

Classification: A registered charge
Outstanding

Filing History

10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 August 2023Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 14 August 2023 (1 page)
16 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
26 April 2023Full accounts made up to 31 December 2021 (24 pages)
28 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 December 2020 (23 pages)
25 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 January 2021Registration of charge 088093790002, 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 (24 pages)
13 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 (20 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)
3 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with 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)
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 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 19 December 2016 (2 pages)
10 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)
10 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 (16 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
28 May 2015Company name changed london cavendish square centre LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
28 May 2015Company name changed london cavendish square centre LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Registration of charge 088093790001, created on 19 March 2015 (5 pages)
27 March 2015Registration of charge 088093790001, created on 19 March 2015 (5 pages)
6 February 2015Termination of appointment of Stephen Paul Purdy as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Stephen Paul Purdy as a director on 30 January 2015 (1 page)
5 February 2015Appointment of Mr Richard Morris as a director on 30 January 2015 (2 pages)
5 February 2015Appointment of Mr Richard Morris as a director on 30 January 2015 (2 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
7 April 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(43 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(43 pages)