180 Old Street
London
EC1V 9BP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Elizabeth Anne Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | Verona 4a Hill Crescent Totteridge London N20 8HD |
Director Name | Mr David Michael Casey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verona 4a Hill Crescent Totteridge London N20 8HD |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Secretary Name | Richard Andrew Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | Flat B 4 Garrick Street London WC2E 9BH |
Secretary Name | Mr James Cairns McMahon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Secretary Name | Susan Jane Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Susan Jane Barclay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(19 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Mr Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Ms Emily Sarah Tate |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2016) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Ms Kerry-Lee Anne Van Der Merwe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr Lorenzo Giovanni Moretti |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Website | office.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Office Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 June 2014 | Delivered on: 26 June 2014 Satisfied on: 8 December 2015 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Fully Satisfied |
---|---|
15 December 2010 | Delivered on: 21 December 2010 Satisfied on: 26 June 2014 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 June 2003 | Delivered on: 24 June 2003 Satisfied on: 29 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
9 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Termination of appointment of Lorenzo Giovanni Moretti as a director on 14 February 2020 (1 page) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 1 July 2018 (6 pages) |
4 December 2018 | Termination of appointment of Brian Mccluskey as a director on 14 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 2 July 2017 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 26 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 26 June 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 July 2016 | Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page) |
1 July 2016 | Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page) |
1 July 2016 | Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages) |
30 December 2015 | Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages) |
8 December 2015 | Satisfaction of charge 026967710003 in full (1 page) |
8 December 2015 | Satisfaction of charge 026967710003 in full (1 page) |
16 October 2015 | Accounts for a dormant company made up to 25 January 2015 (6 pages) |
16 October 2015 | Accounts for a dormant company made up to 25 January 2015 (6 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 November 2014 | Accounts for a dormant company made up to 26 January 2014 (4 pages) |
4 November 2014 | Accounts for a dormant company made up to 26 January 2014 (4 pages) |
3 September 2014 | Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages) |
3 September 2014 | Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages) |
3 September 2014 | Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages) |
26 June 2014 | Registration of charge 026967710003 (81 pages) |
26 June 2014 | Registration of charge 026967710003 (81 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 October 2013 | Accounts for a dormant company made up to 27 January 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 27 January 2013 (6 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Full accounts made up to 29 January 2012 (10 pages) |
2 November 2012 | Full accounts made up to 29 January 2012 (10 pages) |
30 April 2012 | Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
17 October 2011 | Termination of appointment of Adrian Moulds as a director (1 page) |
17 October 2011 | Termination of appointment of Adrian Moulds as a director (1 page) |
14 October 2011 | Auditor's resignation (1 page) |
14 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Appointment of Mr Ian Findlay as a director (2 pages) |
12 October 2011 | Appointment of Mr Ian Findlay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a secretary (2 pages) |
24 June 2011 | Appointment of Mr Adrian Paul Moulds as a director (2 pages) |
24 June 2011 | Appointment of Mr Adrian Paul Moulds as a director (2 pages) |
6 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 January 2011 (1 page) |
6 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 January 2011 (1 page) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Appointment of Susan Jane Barclay as a director (3 pages) |
6 January 2011 | Termination of appointment of Paul Davidson as a director (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Appointment of Susan Jane Barclay as a director (3 pages) |
6 January 2011 | Termination of appointment of Paul Davidson as a director (2 pages) |
6 January 2011 | Resolutions
|
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
30 March 2010 | Secretary's details changed for Susan Jane Barclay on 12 March 2010 (1 page) |
30 March 2010 | Director's details changed for Paul Richmond Davidson on 12 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul Richmond Davidson on 12 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Brian Mccluskey on 12 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Brian Mccluskey on 12 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Susan Jane Barclay on 12 March 2010 (1 page) |
30 June 2009 | Full accounts made up to 31 March 2009 (10 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (10 pages) |
5 June 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
5 June 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
5 June 2009 | Secretary appointed susan jane barclay (2 pages) |
5 June 2009 | Appointment terminated secretary sharon seales (1 page) |
5 June 2009 | Appointment terminated secretary sharon seales (1 page) |
5 June 2009 | Secretary appointed susan jane barclay (2 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / brian mccluskey / 14/07/2005 (1 page) |
7 April 2009 | Director's change of particulars / brian mccluskey / 14/07/2005 (1 page) |
21 January 2009 | Director appointed paul richmond davidson (8 pages) |
21 January 2009 | Director appointed paul richmond davidson (8 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
9 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
15 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members
|
24 March 2004 | Return made up to 12/03/04; full list of members
|
18 October 2003 | New secretary appointed (4 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (4 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 26 park royal road london NW10 7JW (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 26 park royal road london NW10 7JW (1 page) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
14 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 871 high road north finchley london N12 8QA (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 871 high road north finchley london N12 8QA (1 page) |
29 January 1999 | Return made up to 12/03/98; no change of members
|
29 January 1999 | Return made up to 12/03/98; no change of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 July 1997 | Return made up to 12/03/97; full list of members
|
10 July 1997 | Return made up to 12/03/97; full list of members
|
11 February 1997 | Return made up to 12/03/96; change of members
|
11 February 1997 | Return made up to 12/03/96; change of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
12 March 1992 | Incorporation (12 pages) |
12 March 1992 | Incorporation (12 pages) |