LONDON LOMBARD STREET CENTRE LIMITED
LONDON REGUS (LONDON LOMBARD STREET) LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 07055772
Status Active
Incorporation Date 23 October 2009
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with no updates; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016. The most likely internet sites of LONDON LOMBARD STREET CENTRE LIMITED are www.londonlombardstreetcentre.co.uk, and www.london-lombard-street-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Lombard Street Centre Limited is a Private Limited Company. The company registration number is 07055772. London Lombard Street Centre Limited has been working since 23 October 2009. The present status of the company is Active. The registered address of London Lombard Street Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary OSLWANG COSEC LIMITED has been resigned. Director BENBOW, Nicholas Norton has been resigned. Director MCDONALD, Duncan Francis has been resigned. Director MCINTYRE, Neil has been resigned. Director SPENCER, John Robert, Dr has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
OSLWANG COSEC LIMITED
Resigned: 27 October 2009
Appointed Date: 23 October 2009

Director
BENBOW, Nicholas Norton
Resigned: 15 March 2014
Appointed Date: 27 October 2009
67 years old

Director
MCDONALD, Duncan Francis
Resigned: 27 October 2009
Appointed Date: 23 October 2009
62 years old

Director
MCINTYRE, Neil
Resigned: 15 March 2014
Appointed Date: 27 October 2009
56 years old

Director
SPENCER, John Robert, Dr
Resigned: 05 September 2014
Appointed Date: 15 March 2014
67 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 27 October 2009
Appointed Date: 23 October 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 27 October 2009
Appointed Date: 23 October 2009

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

LONDON LOMBARD STREET CENTRE LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with no updates
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Company name changed regus (london lombard street) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10

...
... and 27 more events
02 Dec 2009
Termination of appointment of Olswang Directors 2 Limited as a director
02 Dec 2009
Termination of appointment of Olswang Directors 1 Limited as a director
02 Dec 2009
Termination of appointment of Duncan Mcdonald as a director
02 Dec 2009
Termination of appointment of Oslwang Cosec Limited as a secretary
23 Oct 2009
Incorporation

LONDON LOMBARD STREET CENTRE LIMITED Charges

28 September 2010
Additional purchaser nominee security agreement
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Regus No.1 Societe a Responsabilite Limitee
Description: By way of floating charge all assets, book debts, credit…
4 June 2010
A deed of accession to a purchaser nominee security agreement
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Regus Group Limited
Description: First floating charge all of its assets book debts credit…