Company NameBusiness Space Limited
DirectorAnthony Charles Nissen
Company StatusActive
Company Number03716191
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NamesVirtual Office (Bloomsbury) Limited and 211 Piccadilly Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusCurrent
Appointed08 December 2005(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Director NameMrs Lynda Mary Rothbarth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleAccountant
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Secretary NameMrs Lynda Mary Rothbarth
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleAccountant
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Director NameCheryl Warbrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 2 months 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 NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Website211piccadilly.co.uk

Location

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

Shareholders

15k at £10Virtual Office Group LTD
100.00%
Redeemable Preference
2 at £1Virtual Office Group LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£108,743
Current Liabilities£543,762

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

11 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
23 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 July 2020Accounts for a small company made up to 30 November 2019 (8 pages)
21 February 2020Confirmation statement made on 19 February 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)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 30 November 2017 (8 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 30 November 2016 (7 pages)
27 June 2017Accounts for a small company made up to 30 November 2016 (7 pages)
25 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
25 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
25 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
18 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
18 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
31 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,002
(6 pages)
31 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,002
(6 pages)
26 June 2015Accounts for a small company made up to 30 November 2014 (6 pages)
26 June 2015Accounts for a small company made up to 30 November 2014 (6 pages)
10 March 2015Company name changed 211 piccadilly LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed 211 piccadilly LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
10 March 2015Change of name notice (2 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 150,002
(6 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 150,002
(6 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
3 March 2014Sect 519 (1 page)
3 March 2014Sect 519 (1 page)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150,002
(6 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150,002
(6 pages)
27 June 2013Accounts for a small company made up to 30 November 2012 (5 pages)
27 June 2013Accounts for a small company made up to 30 November 2012 (5 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
17 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
17 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
24 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
24 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
21 February 2011Termination of appointment of Cheryl Warbrick as a director (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
21 February 2011Termination of appointment of Cheryl Warbrick as a director (1 page)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
6 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 22 January 2010 (1 page)
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)
7 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; 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)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
28 September 2007Full accounts made up to 30 November 2006 (15 pages)
28 September 2007Full accounts made up to 30 November 2006 (15 pages)
15 May 2007Return made up to 19/02/07; full list of members (3 pages)
15 May 2007Return made up to 19/02/07; full list of members (3 pages)
3 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
3 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
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 (6 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
28 February 2005Return made up to 19/02/05; full list of members (7 pages)
28 February 2005Return made up to 19/02/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
12 May 2004Nc inc already adjusted 18/11/03 (1 page)
12 May 2004Ad 01/11/03-30/11/03 £ si 15000@10 (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004Nc inc already adjusted 18/11/03 (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004Ad 01/11/03-30/11/03 £ si 15000@10 (2 pages)
26 April 2004Return made up to 19/02/04; full list of members (7 pages)
26 April 2004Return made up to 19/02/04; full list of members (7 pages)
28 February 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
28 February 2003New director appointed (2 pages)
16 January 2003Company name changed virtual office (bloomsbury) limi ted\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed virtual office (bloomsbury) limi ted\certificate issued on 16/01/03 (2 pages)
9 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 March 2000Return made up to 19/02/00; full list of members (6 pages)
20 March 2000Return made up to 19/02/00; full list of members (6 pages)
15 October 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
15 October 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
19 February 1999Incorporation (16 pages)
19 February 1999Incorporation (16 pages)