London
W1J 9HF
Secretary Name | Anthony Charles Nissen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Ms Tina Amanda Miller |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | 49 St James's Street London SW1A 1AH |
Director Name | Mr Simon Macalister Bakewell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 49 St James's Street London SW1A 1AH |
Director Name | Mrs Maria Patricia Bowes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 St James's Street London SW1A 1AH |
Secretary Name | Mr Richard Peter Nissen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Director Name | Mrs Lynda Mary Rothbarth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Director Name | Peter Charles Maitland Nissen |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 140 Swan Court London SW3 5RU |
Director Name | Ian Bruce Christie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2000) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walker Road Maidenhead Berkshire SL6 2QU |
Director Name | Mr Richard Peter Nissen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Director Name | Rebecca Jane Caplan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2000) |
Role | Co Director |
Correspondence Address | 4 Dents Road London SW11 6JA |
Director Name | Mr Simon Macalister Bakewell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 129 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Ayertey Amewudah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 October 2007) |
Role | Marketing Director |
Correspondence Address | 20 Walton Drive Horsham West Sussex RH13 6RQ |
Director Name | Cheryl Warbick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2002) |
Role | Manager |
Correspondence Address | 6 Gaywood Road Walthemstow London E17 4QA |
Director Name | Cheryl Warbrick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Napier Road St Margarets Twickenham Middlesex TW7 7HP |
Director Name | Cheryl Warbrick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Timothy Charles Hextall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baverstock Manor Baverstock Dinton Salisbury SP3 5EN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.virtualofficegroup.com |
---|---|
Telephone | 020 79172917 |
Telephone region | London |
Registered Address | 49 St James's Street London SW1A 1AH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £407,866 |
Cash | £479,896 |
Current Liabilities | £562,326 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
11 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
21 September 2020 | Director's details changed for Ms Tina Amanda Miller on 10 September 2020 (2 pages) |
16 September 2020 | Secretary's details changed for Anthony Nissen on 1 September 2020 (1 page) |
16 September 2020 | Change of details for Mr Anthony Charles Nissen as a person with significant control on 1 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Anthony Charles Francis Nissen on 1 September 2020 (2 pages) |
28 July 2020 | Accounts for a small company made up to 30 November 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages) |
6 September 2019 | Accounts for a small company made up to 30 November 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 30 November 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
10 October 2017 | Appointment of Mrs Maria Patricia Bowes as a director on 12 September 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Maria Patricia Bowes as a director on 12 September 2017 (2 pages) |
23 June 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
23 June 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
24 May 2017 | Secretary's details changed for Anthony Nissen on 1 April 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 24 April 2015 (2 pages) |
24 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 24 April 2015 (2 pages) |
24 May 2017 | Secretary's details changed for Anthony Nissen on 1 April 2017 (1 page) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
22 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 June 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
26 June 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
3 April 2014 | Appointment of Mr Simon Bakewell as a director (2 pages) |
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Mr Simon Bakewell as a director (2 pages) |
3 March 2014 | Sect 519 (1 page) |
3 March 2014 | Sect 519 (1 page) |
20 December 2013 | Appointment of Mr Tim Hextall as a director (2 pages) |
20 December 2013 | Appointment of Mr Tim Hextall as a director (2 pages) |
19 December 2013 | Appointment of Ms Tina Amanda Miller as a director (2 pages) |
19 December 2013 | Appointment of Ms Tina Amanda Miller as a director (2 pages) |
19 December 2013 | Termination of appointment of Cheryl Warbrick as a director (1 page) |
19 December 2013 | Termination of appointment of Cheryl Warbrick as a director (1 page) |
27 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
27 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
17 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Cheryl Warbrick as a director (2 pages) |
21 December 2011 | Appointment of Cheryl Warbrick as a director (2 pages) |
24 August 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
24 August 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
30 March 2011 | Termination of appointment of Cheryl Warbrick as a director (1 page) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Termination of appointment of Cheryl Warbrick as a director (1 page) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
6 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
11 July 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
11 July 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Appointment terminated director simon bakewell (1 page) |
25 March 2008 | Appointment terminated director ayertey amewudah (1 page) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Appointment terminated director ayertey amewudah (1 page) |
25 March 2008 | Appointment terminated director simon bakewell (1 page) |
28 September 2007 | Full accounts made up to 30 November 2006 (17 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (17 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
20 January 2007 | Ad 01/01/07-10/01/07 £ si 2143@1=2143 £ ic 5000/7143 (2 pages) |
20 January 2007 | Ad 01/01/07-10/01/07 £ si 2143@1=2143 £ ic 5000/7143 (2 pages) |
3 October 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
3 October 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
18 May 2006 | Return made up to 21/03/06; full list of members (3 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
26 April 2004 | Return made up to 21/03/04; full list of members
|
26 April 2004 | Return made up to 21/03/04; full list of members
|
4 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
4 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
3 May 2003 | Return made up to 21/03/03; full list of members
|
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 21/03/03; full list of members
|
30 July 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
30 July 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
19 March 2002 | Return made up to 21/03/02; full list of members
|
19 March 2002 | Return made up to 21/03/02; full list of members
|
3 September 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
3 September 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
27 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
27 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (3 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (3 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
27 September 2000 | Full group accounts made up to 30 November 1999 (22 pages) |
27 September 2000 | Full group accounts made up to 30 November 1999 (22 pages) |
12 May 2000 | Return made up to 21/03/00; full list of members (8 pages) |
12 May 2000 | Return made up to 21/03/00; full list of members (8 pages) |
29 September 1999 | Full group accounts made up to 30 November 1998 (22 pages) |
29 September 1999 | Full group accounts made up to 30 November 1998 (22 pages) |
27 May 1999 | Return made up to 21/03/99; no change of members (8 pages) |
27 May 1999 | Return made up to 21/03/99; no change of members (8 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
5 May 1998 | Return made up to 21/03/98; full list of members
|
5 May 1998 | Return made up to 21/03/98; full list of members
|
19 February 1998 | £ nc 1000/7500 20/11/97 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | £ nc 1000/7500 20/11/97 (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
24 September 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
24 September 1997 | Resolutions
|
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 21/03/97; full list of members
|
17 April 1997 | Return made up to 21/03/97; full list of members
|
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
5 November 1996 | Accounting reference date notified as 30/11 (1 page) |
5 November 1996 | Accounting reference date notified as 30/11 (1 page) |
13 June 1996 | Company name changed virtual office services group li mited\certificate issued on 14/06/96 (2 pages) |
13 June 1996 | Company name changed virtual office services group li mited\certificate issued on 14/06/96 (2 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Incorporation (27 pages) |
21 March 1996 | Incorporation (27 pages) |