Company NameBristol Redwood House Centre Limited
DirectorRichard Morris
Company StatusActive
Company Number09955067
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)
Previous NameExpress 043 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 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(4 years 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

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

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 S.a R.L.

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 10 January 2017
Persons entitled: Pathway Finance Sarl

Classification: A registered charge
Outstanding

Filing History

18 January 2021Registration of charge 099550670002, created on 31 December 2020 (32 pages)
12 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)
14 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
11 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 (17 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
10 July 2017Second filing of Confirmation Statement dated 31/10/2016 (7 pages)
10 July 2017Second filing of Confirmation Statement dated 31/10/2016 (7 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)
10 January 2017Registration of charge 099550670001, created on 3 January 2017 (5 pages)
10 January 2017Registration of charge 099550670001, created on 3 January 2017 (5 pages)
11 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 change) was registered on 10/07/17.
(6 pages)
11 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 change) was registered on 10/07/17.
(6 pages)
14 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
19 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
19 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(32 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(32 pages)