Company NameOffice Angels Limited
Company StatusActive
Company Number01985032
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(33 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(35 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMrs Nicola Jane Turner-Harding
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameJoanne King
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 April 1997)
RoleCompany Director
Correspondence Address19 Herons Place
Old Isleworth
Middlesex
TW7 7BE
Director NameMr Simon John Galvin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Oaks
21 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UR
Director NameMaureen Donnelly
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address39 Hermitage Lane
London
NW2 2EY
Director NameBarry Coombes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address28 Crofton Avenue
Chiswick
London
W4 3EW
Secretary NameMr Simon John Galvin
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Oaks
21 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UR
Director NameFrank Nicholas Liguori
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1993(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 1999)
RoleChairman The Olsen Corporartio
Correspondence Address2 Talisman Court
Dix Hills
New York
Usa
11746
Director NameWilliam Paul Costantini
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2000)
RoleSenior Vice President
Correspondence Address64 Boulton Road
South Salem
New York
10590
Secretary NameFidelma Anne Killilea
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address19 Paxford Road
Sudbury Court Estate
North Wembley
Middlesex
HA0 3RQ
Director NameEdward Allan Blechschmidt
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1999(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2000)
RoleCEO
Correspondence Address1550 Mount Pleasant Road
Villanova
Lower Merion 19085
United States
Director NamePierre Bouvier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2000)
RoleCompany Director
Correspondence Address4 Rue De Seine
Croissy Sur Seine
7290
78290
Secretary NameMarek Timothy Roguski
NationalityBritish
StatusResigned
Appointed04 August 2000(14 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameMark James Murphy
NationalityIrish
StatusResigned
Appointed02 October 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address154 Popes Lane
Ealing
London
W5 4NL
Director NameMr Mohammed Dedat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellesley Road
Ilford
Essex
IG1 4JZ
Secretary NameIan Richard Rowlands
NationalityBritish
StatusResigned
Appointed08 April 2002(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Lake View Drive
Moate
Westmeath
Irish
Director NamePaul Ian Jacobs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadstrood
Loughton
Essex
IG10 2SB
Director NameJames William Fredholm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressLangjurthenstrasse 6
Kusnacht
Ch 8700
Switzerland
Director NameMr Dominik De Daniel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2006(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2013)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMelibachweg 2a
8810 Horgen
Switzerland
Director NameDavid Clubb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusResigned
Appointed29 June 2007(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2010)
RoleHead Of Legal Svs
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Steven Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2007(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMrs Catherine Judith King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2009(23 years after company formation)
Appointment Duration6 months (resigned 10 August 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Lodge Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3JB
Secretary NameLindsay Horwood
StatusResigned
Appointed29 October 2010(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(33 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Christophe Jean Bernard Catoir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2020(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed06 June 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed18 August 2008(22 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitewww.office-angels.com

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£92,486,000
Gross Profit£28,982,000
Net Worth£22,200,000
Cash£728,000
Current Liabilities£15,687,000

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 Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

5 October 1988Delivered on: 12 October 1988
Satisfied on: 15 October 1991
Persons entitled: National and Provincal Building Society

Classification: Collateral and deposit agreement
Secured details: Sterling pounds 8500.00 all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1ST and 2ND floors 34 west street, brighton.
Fully Satisfied
24 August 1987Delivered on: 10 September 1987
Satisfied on: 25 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor premises 114 and 115 high holborn wci camden london title no ngl 512746.
Fully Satisfied
4 June 1987Delivered on: 25 June 1987
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 June 1987Delivered on: 23 June 1987
Satisfied on: 25 February 1997
Persons entitled: Royal Insurance Public Limited Company.

Classification: Rent security deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9TH august 1978.
Particulars: All moneys from time to time standing to the credit of the deposit, the deposit being initially sterling pounds 27,500.
Fully Satisfied
13 October 1986Delivered on: 19 October 1986
Satisfied on: 25 February 1997
Persons entitled:
Abbey National Pension Funds Trustee Company
Abbey National Pension Funds (Holdings) Limited

Classification: Memorandum of agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13/10/86.
Particulars: Sterling pounds 21,450.
Fully Satisfied
6 October 1986Delivered on: 9 October 1986
Satisfied on: 25 February 1997
Persons entitled: The Scottish Provident Institution.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 6/10/86 made pursuant to two leases dated 29/10/74 and 4TH january 1985.
Particulars: The credit balance in a seperate designated account at the bank of scotland (or at such other bank as shall from time to time be the institution's closing bank) in the name of the institution.
Fully Satisfied
21 July 1986Delivered on: 24 July 1986
Satisfied on: 25 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: By way of a first fixed charge all rights title and interest for the time being of the company in or to all present and future book debts representing all sums paid by the company to the landlord pursuant to the provisions of the said instrument. (For full details please see doc M23 and continuation sheet).
Fully Satisfied

Filing History

17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
14 July 2023Full accounts made up to 31 December 2022 (45 pages)
2 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page)
13 February 2023Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
4 January 2023Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages)
3 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
21 June 2022Full accounts made up to 31 December 2021 (41 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (42 pages)
16 August 2021Termination of appointment of Christophe Jean Bernard Catoir as a director on 16 August 2021 (1 page)
16 August 2021Appointment of Mrs Nicola Jane Turner-Harding as a director on 16 August 2021 (2 pages)
8 July 2021Termination of appointment of Medeco Developments Ltd as a director on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Limited as a secretary on 8 July 2021 (1 page)
11 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
12 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 10,657,201
(3 pages)
30 September 2020Secretary's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Director's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
4 August 2020Full accounts made up to 31 December 2019 (36 pages)
1 July 2020Appointment of Mr Christophe Jean Bernard Catoir as a director on 1 July 2020 (2 pages)
30 June 2020Termination of appointment of Federico Vione as a director on 30 June 2020 (1 page)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
3 July 2019Full accounts made up to 31 December 2018 (27 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
13 June 2018Full accounts made up to 31 December 2017 (28 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
21 July 2017Appointment of Director Federico Vione as a director on 1 April 2017 (2 pages)
21 July 2017Appointment of Director Federico Vione as a director on 1 April 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
19 June 2017Appointment of Mrs Alexandra Helen Bishop as a director on 1 September 2016 (2 pages)
19 June 2017Appointment of Mrs Alexandra Helen Bishop as a director on 1 September 2016 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (26 pages)
2 June 2017Full accounts made up to 31 December 2016 (26 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
11 November 2016Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,657,201
(5 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,657,201
(5 pages)
1 June 2016Full accounts made up to 31 December 2015 (26 pages)
1 June 2016Full accounts made up to 31 December 2015 (26 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,657,201
(5 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,657,201
(5 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
16 July 2014Termination of appointment of Angela Olga Smith as a director on 1 June 2014 (1 page)
16 July 2014Termination of appointment of Angela Olga Smith as a director on 1 June 2014 (1 page)
16 July 2014Termination of appointment of Angela Olga Smith as a director on 1 June 2014 (1 page)
5 June 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,657,201
(6 pages)
5 June 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,657,201
(6 pages)
5 June 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
5 June 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
27 March 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
27 March 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
26 March 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
26 March 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
26 March 2014Secretary's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
26 March 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
3 December 2013Termination of appointment of Steven Kirkpatrick as a director (1 page)
3 December 2013Termination of appointment of Steven Kirkpatrick as a director (1 page)
29 November 2013Termination of appointment of Dominik De Daniel as a director (1 page)
29 November 2013Termination of appointment of Dominik De Daniel as a director (1 page)
2 October 2013Appointment of Mrs Angela Olga Smith as a director (2 pages)
2 October 2013Appointment of Mr Christopher John Moore as a director (2 pages)
2 October 2013Appointment of Mrs Angela Olga Smith as a director (2 pages)
2 October 2013Appointment of Mr Christopher John Moore as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (22 pages)
7 June 2013Full accounts made up to 31 December 2012 (22 pages)
30 May 2013Secretary's details changed for Medeco Developments Limited on 15 July 2010 (1 page)
30 May 2013Director's details changed for Medeco Developments Ltd on 15 July 2010 (1 page)
30 May 2013Secretary's details changed for Medeco Developments Limited on 15 July 2010 (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Medeco Developments Ltd on 15 July 2010 (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
25 June 2012Full accounts made up to 31 December 2011 (20 pages)
25 June 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2012Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
11 March 2012Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
5 March 2012Termination of appointment of David Clubb as a director (1 page)
5 March 2012Termination of appointment of David Clubb as a director (1 page)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
27 June 2011Secretary's details changed for Medeco Developments Limited on 1 December 2010 (2 pages)
27 June 2011Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages)
27 June 2011Appointment of Lindsay Horwood as a secretary (1 page)
27 June 2011Secretary's details changed for Medeco Developments Limited on 1 December 2010 (2 pages)
27 June 2011Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
27 June 2011Appointment of Lindsay Horwood as a secretary (1 page)
27 June 2011Secretary's details changed for Medeco Developments Limited on 1 December 2010 (2 pages)
27 June 2011Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
11 November 2010Termination of appointment of Steven Clancy as a director (1 page)
11 November 2010Termination of appointment of Steven Clancy as a director (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2010Termination of appointment of Tracey Powers as a director (1 page)
8 July 2010Termination of appointment of Tracey Powers as a director (1 page)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
10 June 2010Secretary's details changed for Medeco Developments Limited on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Medeco Developments Ltd on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Tracey Powers on 1 May 2010 (2 pages)
10 June 2010Director's details changed for David Clubb on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Medeco Developments Limited on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 May 2010 (1 page)
10 June 2010Director's details changed for Medeco Developments Ltd on 1 May 2010 (2 pages)
10 June 2010Director's details changed for David Clubb on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Steven Clancy on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Steven Clancy on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Tracey Powers on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Medeco Developments Limited on 1 May 2010 (2 pages)
10 June 2010Director's details changed for David Clubb on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Medeco Developments Ltd on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 May 2010 (1 page)
10 June 2010Director's details changed for Mrs Tracey Powers on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 May 2010 (1 page)
10 June 2010Director's details changed for Mr Steven Clancy on 1 May 2010 (2 pages)
17 November 2009Appointment of Mr Neil Martin as a director (2 pages)
17 November 2009Appointment of Mr Neil Martin as a director (2 pages)
17 November 2009Appointment of Mr Peter William Searle as a director (2 pages)
17 November 2009Appointment of Mr Peter William Searle as a director (2 pages)
13 August 2009Appointment terminated director catherine king (1 page)
13 August 2009Appointment terminated director catherine king (1 page)
21 July 2009Full accounts made up to 31 December 2008 (18 pages)
21 July 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
17 April 2009Director appointed mrs catherine judith king (1 page)
17 April 2009Director appointed mrs catherine judith king (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Director appointed medeco developments LTD (1 page)
9 September 2008Director appointed medeco developments LTD (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
12 August 2008Director's change of particulars / tracey brett / 19/07/2008 (2 pages)
12 August 2008Director's change of particulars / tracey brett / 19/07/2008 (2 pages)
5 August 2008Appointment terminated director rene schuster (1 page)
5 August 2008Appointment terminated director rene schuster (1 page)
25 June 2008Return made up to 30/05/08; full list of members (5 pages)
25 June 2008Return made up to 30/05/08; full list of members (5 pages)
24 June 2008Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page)
24 June 2008Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page)
24 June 2008Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page)
24 June 2008Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
22 June 2007Full accounts made up to 31 December 2006 (17 pages)
22 June 2007Full accounts made up to 31 December 2006 (17 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
12 January 2007New director appointed (4 pages)
12 January 2007New director appointed (4 pages)
26 October 2006Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
26 October 2006New director appointed (4 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (4 pages)
26 October 2006Registered office changed on 26/10/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (3 pages)
23 June 2006Return made up to 30/05/06; full list of members (8 pages)
23 June 2006Full accounts made up to 31 December 2005 (16 pages)
23 June 2006Return made up to 30/05/06; full list of members (8 pages)
23 June 2006Full accounts made up to 31 December 2005 (16 pages)
16 June 2006New secretary appointed (3 pages)
16 June 2006New secretary appointed (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
11 November 2005Full accounts made up to 2 January 2005 (17 pages)
11 November 2005Full accounts made up to 2 January 2005 (17 pages)
11 November 2005Full accounts made up to 2 January 2005 (17 pages)
22 August 2005Return made up to 30/05/05; full list of members (8 pages)
22 August 2005Return made up to 30/05/05; full list of members (8 pages)
15 October 2004Resolutions
  • RES13 ‐ Election of director 19/07/04
(1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Resolutions
  • RES13 ‐ Election of director 19/07/04
(1 page)
18 August 2004Full accounts made up to 28 December 2003 (17 pages)
18 August 2004Full accounts made up to 28 December 2003 (17 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
3 August 2004Return made up to 30/05/04; full list of members (8 pages)
3 August 2004Return made up to 30/05/04; full list of members (8 pages)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 33 regent street london SW1Y 4NB (1 page)
1 October 2003Registered office changed on 01/10/03 from: 33 regent street london SW1Y 4NB (1 page)
14 July 2003Full accounts made up to 29 December 2002 (17 pages)
14 July 2003Full accounts made up to 29 December 2002 (17 pages)
7 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2003Registered office changed on 04/05/03 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
4 May 2003Registered office changed on 04/05/03 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
11 November 2002Auditor's resignation (1 page)
11 November 2002Auditor's resignation (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
2 July 2001Location of register of members (non legible) (1 page)
2 July 2001Location of register of members (non legible) (1 page)
8 June 2001Registered office changed on 08/06/01 from: 3 shortlands hammersmith london W6 8RR (1 page)
8 June 2001Registered office changed on 08/06/01 from: 3 shortlands hammersmith london W6 8RR (1 page)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Full group accounts made up to 31 December 1999 (29 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Full group accounts made up to 31 December 1999 (29 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
5 October 2000Auditor's resignation (1 page)
5 October 2000Auditor's resignation (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
29 June 2000Return made up to 31/03/00; full list of members (6 pages)
29 June 2000Return made up to 31/03/00; full list of members (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
16 September 1999Full group accounts made up to 31 December 1998 (21 pages)
16 September 1999Full group accounts made up to 31 December 1998 (21 pages)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
27 April 1999Return made up to 31/03/99; full list of members (9 pages)
27 April 1999Return made up to 31/03/99; full list of members (9 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Director's particulars changed (1 page)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
21 October 1998Director's particulars changed (1 page)
21 October 1998Director's particulars changed (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Return made up to 31/03/98; full list of members (8 pages)
22 May 1998Return made up to 31/03/98; full list of members (8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Full group accounts made up to 31 December 1997 (20 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Full group accounts made up to 31 December 1997 (20 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
22 September 1997Full group accounts made up to 31 December 1996 (19 pages)
22 September 1997Full group accounts made up to 31 December 1996 (19 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
27 April 1997Return made up to 31/03/97; full list of members (9 pages)
27 April 1997Return made up to 31/03/97; full list of members (9 pages)
19 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/97
(1 page)
19 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/97
(1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1996Full group accounts made up to 31 December 1995 (19 pages)
9 September 1996Full group accounts made up to 31 December 1995 (19 pages)
26 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Memorandum and Articles of Association (18 pages)
16 February 1996Memorandum and Articles of Association (18 pages)
10 October 1995Full group accounts made up to 31 December 1994 (18 pages)
10 October 1995Full group accounts made up to 31 December 1994 (18 pages)
26 May 1995£ nc 2625000/3000000 11/05/95 (1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995£ nc 2625000/3000000 11/05/95 (1 page)
7 April 1995Return made up to 31/03/95; no change of members (6 pages)
7 April 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
31 October 1991Full group accounts made up to 31 December 1990 (15 pages)
31 October 1991Full group accounts made up to 31 December 1990 (15 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 December 1990Full accounts made up to 31 December 1989 (14 pages)
10 December 1990Full accounts made up to 31 December 1989 (14 pages)
17 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 May 1989Full accounts made up to 31 December 1988 (13 pages)
3 May 1989Full accounts made up to 31 December 1988 (13 pages)
11 January 1989Full accounts made up to 31 December 1987 (14 pages)
11 January 1989Full accounts made up to 31 December 1987 (14 pages)
7 September 1987Full accounts made up to 31 December 1986 (13 pages)
7 September 1987Full accounts made up to 31 December 1986 (13 pages)
3 February 1986Certificate of incorporation (1 page)
3 February 1986Incorporation (15 pages)
3 February 1986Certificate of incorporation (1 page)
3 February 1986Incorporation (15 pages)