Company NameThe Virtual Office Group Limited
Company StatusActive
Company Number03176030
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Previous NameVirtual Office Services Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameAnthony Charles Nissen
NationalityBritish
StatusCurrent
Appointed01 December 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMs Tina Amanda Miller
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(17 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(17 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Director NameMrs Maria Patricia Bowes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Secretary NameMr Richard Peter Nissen
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Director NameMrs Lynda Mary Rothbarth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(9 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Director NamePeter Charles Maitland Nissen
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(9 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address140 Swan Court
London
SW3 5RU
Director NameIan Bruce Christie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2000)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address19 Walker Road
Maidenhead
Berkshire
SL6 2QU
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Director NameRebecca Jane Caplan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleCo Director
Correspondence Address4 Dents Road
London
SW11 6JA
Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address129 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameAyertey Amewudah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 2007)
RoleMarketing Director
Correspondence Address20 Walton Drive
Horsham
West Sussex
RH13 6RQ
Director NameCheryl Warbick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2002)
RoleManager
Correspondence Address6 Gaywood Road
Walthemstow
London
E17 4QA
Director NameCheryl Warbrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Napier Road
St Margarets
Twickenham
Middlesex
TW7 7HP
Director NameCheryl Warbrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Timothy Charles Hextall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(17 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaverstock Manor Baverstock
Dinton
Salisbury
SP3 5EN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.virtualofficegroup.com
Telephone020 79172917
Telephone regionLondon

Location

Registered Address49 St James's Street
London
SW1A 1AH
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£407,866
Cash£479,896
Current Liabilities£562,326

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

11 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
21 September 2020Director's details changed for Ms Tina Amanda Miller on 10 September 2020 (2 pages)
16 September 2020Secretary's details changed for Anthony Nissen on 1 September 2020 (1 page)
16 September 2020Change of details for Mr Anthony Charles Nissen as a person with significant control on 1 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Anthony Charles Francis Nissen on 1 September 2020 (2 pages)
28 July 2020Accounts for a small company made up to 30 November 2019 (9 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 December 2019Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages)
6 September 2019Accounts for a small company made up to 30 November 2018 (8 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 30 November 2017 (9 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
10 October 2017Appointment of Mrs Maria Patricia Bowes as a director on 12 September 2017 (2 pages)
10 October 2017Appointment of Mrs Maria Patricia Bowes as a director on 12 September 2017 (2 pages)
23 June 2017Accounts for a small company made up to 30 November 2016 (7 pages)
23 June 2017Accounts for a small company made up to 30 November 2016 (7 pages)
24 May 2017Secretary's details changed for Anthony Nissen on 1 April 2017 (1 page)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 24 April 2015 (2 pages)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 24 April 2015 (2 pages)
24 May 2017Secretary's details changed for Anthony Nissen on 1 April 2017 (1 page)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
22 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,143
(7 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,143
(7 pages)
26 June 2015Accounts for a small company made up to 30 November 2014 (7 pages)
26 June 2015Accounts for a small company made up to 30 November 2014 (7 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,143
(7 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,143
(7 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 April 2014Appointment of Mr Simon Bakewell as a director (2 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,143
(8 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,143
(8 pages)
3 April 2014Appointment of Mr Simon Bakewell as a director (2 pages)
3 March 2014Sect 519 (1 page)
3 March 2014Sect 519 (1 page)
20 December 2013Appointment of Mr Tim Hextall as a director (2 pages)
20 December 2013Appointment of Mr Tim Hextall as a director (2 pages)
19 December 2013Appointment of Ms Tina Amanda Miller as a director (2 pages)
19 December 2013Appointment of Ms Tina Amanda Miller as a director (2 pages)
19 December 2013Termination of appointment of Cheryl Warbrick as a director (1 page)
19 December 2013Termination of appointment of Cheryl Warbrick as a director (1 page)
27 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
27 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
17 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
17 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 December 2011Appointment of Cheryl Warbrick as a director (2 pages)
21 December 2011Appointment of Cheryl Warbrick as a director (2 pages)
24 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
24 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
30 March 2011Termination of appointment of Cheryl Warbrick as a director (1 page)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
30 March 2011Termination of appointment of Cheryl Warbrick as a director (1 page)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
11 July 2009Accounts for a small company made up to 30 November 2008 (8 pages)
11 July 2009Accounts for a small company made up to 30 November 2008 (8 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Appointment terminated director simon bakewell (1 page)
25 March 2008Appointment terminated director ayertey amewudah (1 page)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Appointment terminated director ayertey amewudah (1 page)
25 March 2008Appointment terminated director simon bakewell (1 page)
28 September 2007Full accounts made up to 30 November 2006 (17 pages)
28 September 2007Full accounts made up to 30 November 2006 (17 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
20 January 2007Ad 01/01/07-10/01/07 £ si 2143@1=2143 £ ic 5000/7143 (2 pages)
20 January 2007Ad 01/01/07-10/01/07 £ si 2143@1=2143 £ ic 5000/7143 (2 pages)
3 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
3 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
18 May 2006Return made up to 21/03/06; full list of members (3 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Return made up to 21/03/06; full list of members (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
4 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
1 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
26 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(8 pages)
26 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(8 pages)
4 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
4 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
3 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 July 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
30 July 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
19 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
3 September 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
27 April 2001Return made up to 21/03/01; full list of members (8 pages)
27 April 2001Return made up to 21/03/01; full list of members (8 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
12 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
27 September 2000Full group accounts made up to 30 November 1999 (22 pages)
27 September 2000Full group accounts made up to 30 November 1999 (22 pages)
12 May 2000Return made up to 21/03/00; full list of members (8 pages)
12 May 2000Return made up to 21/03/00; full list of members (8 pages)
29 September 1999Full group accounts made up to 30 November 1998 (22 pages)
29 September 1999Full group accounts made up to 30 November 1998 (22 pages)
27 May 1999Return made up to 21/03/99; no change of members (8 pages)
27 May 1999Return made up to 21/03/99; no change of members (8 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
5 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998£ nc 1000/7500 20/11/97 (1 page)
19 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 February 1998£ nc 1000/7500 20/11/97 (1 page)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
24 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
17 April 1997Return made up to 21/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/04/97
(6 pages)
17 April 1997Return made up to 21/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/04/97
(6 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
5 November 1996Accounting reference date notified as 30/11 (1 page)
5 November 1996Accounting reference date notified as 30/11 (1 page)
13 June 1996Company name changed virtual office services group li mited\certificate issued on 14/06/96 (2 pages)
13 June 1996Company name changed virtual office services group li mited\certificate issued on 14/06/96 (2 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
21 March 1996Incorporation (27 pages)
21 March 1996Incorporation (27 pages)