Company NameInstant Office Limited
Company StatusActive
Company Number02122887
CategoryPrivate Limited Company
Incorporation Date14 April 1987(37 years ago)

Business Activity

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

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleGroup Treasuer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(21 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(27 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(21 years after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(22 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(26 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteinstantofficeltd.co.uk

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,478,740
Gross Profit£879,978
Net Worth-£3,446,128
Cash£27,757
Current Liabilities£517,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

23 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property being buspace studios, conlan street, london (W10 5AP) registered at the land registry with title number BGL86822.
Outstanding
24 October 2011Delivered on: 9 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease of whole of buspace studios conlan street london fixed charge all equipment intellectual property rights goodwill the benefit of all authorisations all rights under any collateral warranties and insurances floating charge all present and future business undertaking and assets see image for full details.
Outstanding
3 October 1988Delivered on: 14 October 1988
Satisfied on: 13 January 1993
Persons entitled: Fennoscandia Bank Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company and/or agelook limited to the chargee on any account whatsoever.
Particulars: Property together with all bldg, fixtures, erections, fittings fixed plant & machinery benefits, floating charge over undertaking, property and assets (see doc M440 c for full details).
Fully Satisfied
3 October 1988Delivered on: 14 October 1988
Satisfied on: 5 February 2005
Persons entitled: Fennoscandia Bank Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company and/or agelook limited to the chargee on any account whatsoever.
Particulars: All rental sums, debts and moneys.
Fully Satisfied
3 October 1988Delivered on: 14 October 1988
Satisfied on: 13 January 1993
Persons entitled: Fennoscandia Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all covenants, copyright, contracts, guarantees warranties etc and all insurance policies.. 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
7 July 1988Delivered on: 25 July 1988
Satisfied on: 10 November 1988
Persons entitled: Commercial Union Life Assurance Company LTD

Classification: Charge
Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge dated 7.7.88.
Particulars: All moneys held by messrs alsop wilkinson on behalf of the co.
Fully Satisfied
29 February 1988Delivered on: 4 March 1988
Persons entitled: Commercial Union Life Assurance Company Limited.

Classification: Legal charge
Secured details: £2,500,000.
Particulars: Great surrey house 203/205. blackfriars road london.S.E.1. Title no's: sgl. 322825, ln 160065, ln 156382, sgl 281667. sgl. 305336, sgl. 207475.
Fully Satisfied
6 November 1987Delivered on: 11 November 1987
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a great surrey house 203/205 blackfriars road london SE1 title nos sgl 322825 ln 160065, lk 156382, sgl 281667, sgl 305336, and agl 207475. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 January 2024Memorandum and Articles of Association (20 pages)
16 January 2024Statement of capital on 16 January 2024
  • GBP 634
(3 pages)
16 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 6,335,219
(3 pages)
16 January 2024Solvency Statement dated 31/12/23 (1 page)
16 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2023Full accounts made up to 31 December 2022 (23 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (21 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (20 pages)
21 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (21 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
25 July 2019Full accounts made up to 31 December 2018 (20 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 October 2018Satisfaction of charge 021228870008 in full (4 pages)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP United Kingdom to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (20 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 April 2017Satisfaction of charge 7 in full (2 pages)
12 April 2017Satisfaction of charge 7 in full (2 pages)
17 January 2017Resolutions
  • RES13 ‐ Approval of a security agreement 22/12/2016
(2 pages)
17 January 2017Resolutions
  • RES13 ‐ Approval of a security agreement 22/12/2016
(2 pages)
3 January 2017All of the property or undertaking has been released from charge 7 (2 pages)
3 January 2017All of the property or undertaking has been released from charge 7 (2 pages)
28 December 2016Registration of charge 021228870008, created on 23 December 2016 (43 pages)
28 December 2016Registration of charge 021228870008, created on 23 December 2016 (43 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,000
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,000
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500,000
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500,000
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500,000
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
27 December 2007Ad 17/12/07--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
27 December 2007Nc inc already adjusted 17/12/07 (1 page)
27 December 2007Ad 17/12/07--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Nc inc already adjusted 17/12/07 (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Full accounts made up to 31 December 2005 (11 pages)
25 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
17 January 2006Nc inc already adjusted 19/12/05 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Nc inc already adjusted 19/12/05 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2006Ad 19/12/05--------- £ si 398000@1 (2 pages)
17 January 2006Ad 19/12/05--------- £ si 398000@1 (2 pages)
17 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
2 February 2004Return made up to 20/12/03; full list of members (5 pages)
2 February 2004Location of debenture register (1 page)
2 February 2004Location of register of members (1 page)
2 February 2004Return made up to 20/12/03; full list of members (5 pages)
2 February 2004Location of register of members (1 page)
2 February 2004Location of debenture register (1 page)
7 June 2003Full accounts made up to 31 December 2002 (11 pages)
7 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
7 January 2002Return made up to 20/12/01; full list of members (5 pages)
7 January 2002Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
11 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 July 2001Full accounts made up to 31 December 2000 (10 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
10 July 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Full accounts made up to 31 December 1999 (10 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
3 November 1999Company name changed express offices LIMITED\certificate issued on 01/11/99 (2 pages)
3 November 1999Company name changed express offices LIMITED\certificate issued on 01/11/99 (2 pages)
17 September 1999Company name changed instant office LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed instant office LIMITED\certificate issued on 20/09/99 (2 pages)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1999Company name changed sectorpride LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed sectorpride LIMITED\certificate issued on 05/07/99 (2 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (9 pages)
16 April 1996Full accounts made up to 31 December 1995 (9 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Return made up to 02/12/95; full list of members (10 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Return made up to 02/12/95; full list of members (10 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 65 high street harpenden hertfordshire AL5 2SW (1 page)
25 August 1995Registered office changed on 25/08/95 from: 65 high street harpenden hertfordshire AL5 2SW (1 page)
6 June 1995Full accounts made up to 31 December 1994 (9 pages)
6 June 1995Full accounts made up to 31 December 1994 (9 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
13 August 1987Memorandum and Articles of Association (11 pages)
14 April 1987Certificate of Incorporation (1 page)