Company NameDirective Office Limited
DirectorsStuart Michael Brunton and Adrian Finn
Company StatusActive
Company Number02635683
CategoryPrivate Limited Company
Incorporation Date7 August 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stuart Michael Brunton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Andrews Way
Limpsfield Chart
Oxted
RH8 0TN
Director NameAdrian Finn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(12 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Director
Correspondence Address18 Sturges Field
Chislehurst
Kent
BR7 6LG
Secretary NameMr Stuart Michael Brunton
NationalityBritish
StatusCurrent
Appointed14 December 2004(13 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address28 St Andrews Way Limpsfield Chart
Oxted
RH8 0TN
Director NameJacqueline Padley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 September 1991)
RoleCompany Director
Correspondence Address84 Lesbourne Road
Reigate
Surrey
RH2 7JX
Secretary NamePaul Phillips
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 September 1991)
RoleCompany Director
Correspondence Address4 Arlington Road
Surbiton
Surrey
KT6 6BN
Director NameHenry Bahouse
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 27 March 2005)
RoleCompany Director
Correspondence AddressGreenway
Loudwater Lane
Loudwater
Hertfordshire
WD3 4HQ
Secretary NameJacqueline Padley
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address84 Lesbourne Road
Reigate
Surrey
RH2 7JX
Secretary NamePauline Bahouse
NationalityBritish
StatusResigned
Appointed04 June 1993(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 May 2009)
RoleSecretary
Correspondence Address20 Camden Row
Cuckoo Hill
Pinner
Middlesex
HA5 2AH
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 August 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitedirective.co.uk
Email address[email protected]
Telephone020 75360777
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Adrian Finn
8.26%
Ordinary Non Voting
50 at £1Mr Gordon Bahouse
41.32%
Ordinary
50 at £1Mr Stuart Michael Brunton
41.32%
Ordinary
5 at £1Mr Gordon Bahouse
4.13%
Ordinary Non Voting
5 at £1Mr Stuart Michael Brunton
4.13%
Ordinary Non Voting
1 at £1S. Brunton & G. Bahouse
0.83%
Ordinary Non Voting

Financials

Year2014
Net Worth£178,102
Cash£96,491
Current Liabilities£809,995

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
12 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Secretary's details changed for Mr Stuart Michael Brunton on 1 July 2017 (1 page)
2 August 2017Secretary's details changed for Mr Stuart Michael Brunton on 1 July 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Auditor's resignation (1 page)
27 January 2017Auditor's resignation (1 page)
3 October 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 121
(6 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 121
(6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 121
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 121
(6 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 121
(6 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 121
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages)
12 September 2012Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (13 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (13 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/01/2012
(7 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/01/2012
(7 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 September 2009Return made up to 31/07/09; full list of members (5 pages)
9 September 2009Return made up to 31/07/09; full list of members (5 pages)
23 June 2009Director's change of particulars / adrian finn / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / adrian finn / 23/06/2009 (1 page)
16 June 2009Appointment terminated secretary pauline bahouse (1 page)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2009Appointment terminated secretary pauline bahouse (1 page)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 September 2008Return made up to 31/07/08; full list of members (5 pages)
9 September 2008Return made up to 31/07/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 September 2007Return made up to 31/07/07; full list of members (4 pages)
19 September 2007Return made up to 31/07/07; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 January 2007Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page)
12 January 2007Registered office changed on 12/01/07 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page)
27 November 2006Return made up to 31/07/06; full list of members (4 pages)
27 November 2006Return made up to 31/07/06; full list of members (4 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 October 2005Return made up to 31/07/05; full list of members (8 pages)
20 October 2005Return made up to 31/07/05; full list of members (8 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
16 November 2004Return made up to 31/07/04; full list of members (8 pages)
16 November 2004Return made up to 31/07/04; full list of members (8 pages)
7 October 2004Total exemption full accounts made up to 30 June 2004 (17 pages)
7 October 2004Full accounts made up to 30 June 2003 (17 pages)
7 October 2004Full accounts made up to 30 June 2003 (17 pages)
7 October 2004Total exemption full accounts made up to 30 June 2004 (17 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
25 November 2003Ad 08/08/03--------- £ si 10@1=10 £ ic 111/121 (2 pages)
25 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2003Ad 08/08/03--------- £ si 10@1=10 £ ic 111/121 (2 pages)
17 November 2003Full accounts made up to 30 June 2002 (18 pages)
17 November 2003Full accounts made up to 30 June 2002 (18 pages)
22 August 2003Return made up to 31/07/03; full list of members (8 pages)
22 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2002Return made up to 31/07/02; full list of members (8 pages)
16 August 2002Return made up to 31/07/02; full list of members (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
4 September 2001Full accounts made up to 30 June 2000 (15 pages)
4 September 2001Full accounts made up to 30 June 2000 (15 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
25 May 2000Full accounts made up to 30 June 1999 (15 pages)
25 May 2000Full accounts made up to 30 June 1999 (15 pages)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 June 1998 (14 pages)
2 August 1999Full accounts made up to 30 June 1998 (14 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 June 1998Full accounts made up to 30 June 1997 (14 pages)
10 June 1998Full accounts made up to 30 June 1997 (14 pages)
14 October 1997Full accounts made up to 30 June 1996 (12 pages)
14 October 1997Full accounts made up to 30 June 1996 (12 pages)
12 October 1997Return made up to 31/07/97; full list of members (6 pages)
12 October 1997Return made up to 31/07/97; full list of members (6 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
4 August 1996Full accounts made up to 30 June 1995 (13 pages)
4 August 1996Full accounts made up to 30 June 1995 (13 pages)
31 October 1995Full accounts made up to 30 June 1994 (14 pages)
31 October 1995Full accounts made up to 30 June 1994 (14 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1991Memorandum and Articles of Association (10 pages)
2 October 1991Memorandum and Articles of Association (10 pages)