ROUTINE MANAGEMENT LIMITED
Overview
Company Name | ROUTINE MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02307313 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROUTINE MANAGEMENT LIMITED?
- Development of building projects (41100) / Construction
- Combined office administrative service activities (82110) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is ROUTINE MANAGEMENT LIMITED located?
Registered Office Address | c/o REGUS 6TH FLOOR 2 Kingdom Street W2 6BD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROUTINE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
REGUS MANAGEMENT LIMITED | Jan 09, 1991 | Jan 09, 1991 |
REGUS (LONDON) LIMITED | Feb 23, 1989 | Feb 23, 1989 |
REGIS LIMITED | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for ROUTINE MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ROUTINE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mrs Lynsey Ann Blair on May 19, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lynsey Ann Blair as a director on Mar 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christofel Alfonsus Maria Mul as a director on Mar 15, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 4 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Dominik Marc De Daniel as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Malcolm Hallett as a director on Dec 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Francis Sutherland as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Leslie James Dixon as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ROUTINE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLAIR, Lynsey Ann | Director | Boulevard Royal L-2449 Luxembourg 26 Luxembourg | Luxembourg | British | Chartered Secretary | 268448540002 | ||||
HALLETT, Ian Malcolm | Director | c/o Regus 6th Floor Kingdom Street W2 6BD London 2 England | Luxembourg | British | Marketing Director | 237265940001 | ||||
BLAIR, Lynsey Ann | Secretary | Boulevard Royal L-2449 Luxembourg 26 Luxembourg | 154549740001 | |||||||
LOBO, Rudolf John Gabriel | Secretary | Oakwood Elmstead Road KT14 6JB West Byfleet Surrey | British | 98891900001 | ||||||
LOBO, Rudolf John Gabriel | Secretary | Regus Business Centre Bessenveld Straat 25 Diegen 1831 Belgium | British | Accountant | 32538620001 | |||||
REGAN, Timothy Sean James Donovan | Secretary | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | British | Solicitor | 67766590009 | |||||
ABACUS CORPORATE SERVICES LIMITED | Secretary | Beacon House Pyrford Road KT14 6LD West Byfleet Surrey | 61017880001 | |||||||
ADVOKATFIRMAN VINGE AB | Secretary | 44/45 Chancery Lane WC2A 1JB London | 8018640001 | |||||||
DE DANIEL, Dominik Marc | Director | c/o Regus 6th Floor Kingdom Street W2 6BD London 2 England | Switzerland | German | Company Director | 203447770001 | ||||
DIXON, Mark Leslie James | Director | c/o Regus 6th Floor Kingdom Street W2 6BD London 2 England | Monaco | British | Director | 147574160001 | ||||
DIXON, Mark Leslie James | Director | Le 21 21 Avenue Princesse Grace Monaco Mc 98000 | Monaco | British | Director | 64649350016 | ||||
ENGLAND, Paul | Director | 74 Bloomfield Close Knaphill GU27 2BW Woking Surrey | British | Finance Director | 57825820001 | |||||
GLEADLE, Stephen Derrick | Director | Hillview House Cokes Lane HP8 4TA Chalfont St. Giles Buckinghamshire | Uk | British | Director | 182995980001 | ||||
LARSSON, Kjell | Director | 65 Lansdowne Road W11 2LG London | Swedish | Lawyer | 5162650001 | |||||
LOBO, Rudolf John Gabriel | Director | Forest Road GU22 8NA Woking Tideswell Surrey United Kingdom | United Kingdom | British | Director | 98891900004 | ||||
MORGAN, Sean Michael | Director | The Barn Pitts Hill Saxingham Nethergate NR15 1PB Norwich Norfolk | British | Operations Director | 42298770001 | |||||
MUL, Christofel Alfonsus Maria | Director | c/o Regus 6th Floor Kingdom Street W2 6BD London 2 England | Luxembourg | Dutch | Finance Director | 211823420001 | ||||
MUL, Christoffel Alfonsus Maria | Director | 25 Darby Vale The Lanes RG42 2PH Warfield Berkshire | Dutch | Director | 61212500001 | |||||
PERMAN, Kjell | Director | Banergatan 17 FOREIGN Stockholm 115 22 Sweden | Swedish | Director | 27141680001 | |||||
REGAN, Timothy Sean James Donovan | Director | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | England | British | Solicitor | 67766590009 | ||||
SARTI, Filippo | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | Switzerland | British | Managing Director | 154548470002 | ||||
STAMP, Stephen Antony | Director | Minto Cottage Rectory Lane Bentley GU10 5JS Farnham Surrey | British | Finance Director | 38572920003 | |||||
SUTHERLAND, Douglas Francis | Director | c/o Regus 6th Floor Kingdom Street W2 6BD London 2 England | Luxembourg | American | Director | 134293920002 | ||||
WALKER, Vivienne Christine | Director | 39 Highclere Gardens Knaphill GU21 2LR Woking Surrey | British | Business Centre | 42295580001 |
Who are the persons with significant control of ROUTINE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iwg Plc | Dec 19, 2016 | Grenville Street St.Helier JE4 8PX Jersey 22 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Plc | Apr 06, 2016 | Grenville Street Jersey 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROUTINE MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Commercial pledge agreement | Created On Aug 20, 2004 Delivered On Sep 03, 2004 | Outstanding | Amount secured All monies due or to become due from regus corporation (the "borrower") to the agent and to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledgor acting jointly and severally with the co-pledgor, undertook to pay the agent and to the lenders the amount of the secured obligations on the respective date due thereof;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Aug 20, 2004 Delivered On Sep 02, 2004 | Outstanding | Amount secured All monies due or to become due from regus corporation (the "borrower") to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the companys right title and interest in the pledged stock all other ownership interest in the issuer that constitute investment property or general intangibles and all proceeds with respect.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Jun 24, 1999 Delivered On Jul 09, 1999 | Satisfied | Amount secured All moneys, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever pursuant to each and any of the finance documents (as defined) | |
Short particulars The security shares and all other securities and all rights, moneys and property whatsoever which may from time to time at any time be derived from. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 02, 1998 Delivered On Feb 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The leasehold property known as part of floor 29 one canada square canary wharf london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 02, 1997 Delivered On May 20, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the legal charge | |
Short particulars Part of the 29TH floor of the building at and k/a one canada square canary wharf london E14 5AB, fixed equitable charge all insurance policies in relation thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 03, 1995 Delivered On Oct 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0