Company NameCityanswer Limited
DirectorAnthony Charles Nissen
Company StatusActive
Company Number03949319
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NamesGet Office.com Limited and Virtual Office Management 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
Appointed16 March 2000(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
Appointed16 March 2000(same day as company formation)
RoleCompany 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
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMrs Lynda Mary Rothbarth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2005)
RoleCompany Directorship
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Director NameCheryl Warbrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 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 NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitevirtualofficegroup.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

Shareholders

2 at £1Virtual Office Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

11 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 April 2020Confirmation statement made on 29 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)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 November 2016 (2 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)
5 April 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
26 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
19 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 March 2012Company name changed virtual office management LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Company name changed virtual office management LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
16 March 2011Termination of appointment of Cheryl Warbrick as a director (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of Cheryl Warbrick as a director (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 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)
7 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
7 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
24 March 2009Return made up to 16/03/09; full list of members (3 pages)
24 March 2009Return made up to 16/03/09; full list of members (3 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
31 March 2008Return made up to 16/03/08; full list of members (3 pages)
31 March 2008Return made up to 16/03/08; full list of members (3 pages)
28 September 2007Full accounts made up to 30 November 2006 (13 pages)
28 September 2007Full accounts made up to 30 November 2006 (13 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 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)
18 May 2006Return made up to 16/03/06; full list of members (2 pages)
18 May 2006Return made up to 16/03/06; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
27 May 2005Return made up to 16/03/05; full list of members (7 pages)
27 May 2005Return made up to 16/03/05; full list of members (7 pages)
5 April 2005Company name changed get office.com LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Accounts made up to 30 November 2004 (2 pages)
5 April 2005Accounts made up to 30 November 2004 (2 pages)
5 April 2005Company name changed get office.com LIMITED\certificate issued on 05/04/05 (2 pages)
26 April 2004Accounts made up to 30 November 2003 (2 pages)
26 April 2004Accounts made up to 30 November 2003 (2 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
19 March 2003Return made up to 16/03/03; full list of members (7 pages)
19 March 2003Return made up to 16/03/03; full list of members (7 pages)
9 January 2003Accounts made up to 30 November 2002 (2 pages)
9 January 2003Accounts made up to 30 November 2002 (2 pages)
31 July 2002Accounts made up to 30 November 2001 (1 page)
31 July 2002Accounts made up to 30 November 2001 (1 page)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Accounts made up to 30 March 2001 (1 page)
17 April 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
17 April 2001Accounts made up to 30 March 2001 (1 page)
29 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Director resigned (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed;new director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed;new director appointed (3 pages)
16 March 2000Incorporation (17 pages)
16 March 2000Incorporation (17 pages)