Company NameThe Office Concierge Company Limited
Company StatusActive
Company Number04386064
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guillaume Amar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue Cambronne
Paris
75015
Director NameMr Alistair Craig
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(21 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameArmonia Sas (Corporation)
StatusCurrent
Appointed26 January 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address3 Rue Cambronne
Paris
75015
Director NameMr Clifford Malcolm Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 10 months (resigned 26 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Anne Street
London
W1G 8HF
Director NameMr Simon Francis Cooney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 10 months (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Queen Anne Street
London
W1G 8HF
Secretary NameChristopher Duckworth
NationalityBritish
StatusResigned
Appointed21 March 2002(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 25 August 2011)
RoleCompany Director
Correspondence Address192 Goldsworth Road
Woking
Surrey
GU21 6NF
Director NameMs Anne Marie Holland
Date of BirthMay 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2006(3 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 August 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameMr Shing Kheong Ng
StatusResigned
Appointed25 August 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.officeconcierge.co.uk/
Email address[email protected]
Telephone020 74671000
Telephone regionLondon

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£9,513,502
Gross Profit£2,162,331
Net Worth£200,247
Cash£518,586
Current Liabilities£1,919,521

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

1 November 2010Delivered on: 6 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 26132478 with the bank.
Outstanding
4 February 2010Delivered on: 9 February 2010
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2005Delivered on: 8 December 2005
Satisfied on: 27 January 2011
Persons entitled: Barclays Bank PLC

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

Filing History

7 July 2020Full accounts made up to 31 December 2019 (29 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
16 August 2019Resolutions
  • RES13 ‐ Change of accounting reference date 17/06/2019
(1 page)
14 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (23 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
13 February 2018Cessation of Simon Francis Cooney as a person with significant control on 26 January 2018 (1 page)
13 February 2018Notification of The Private Group Limited as a person with significant control on 26 January 2018 (2 pages)
12 February 2018Appointment of Guillaume Amar as a director on 26 January 2018 (2 pages)
9 February 2018Termination of appointment of Clifford Malcolm Baker as a director on 26 January 2018 (1 page)
9 February 2018Appointment of Armonia Sas as a director on 26 January 2018 (2 pages)
9 February 2018Termination of appointment of Simon Francis Cooney as a director on 26 January 2018 (1 page)
6 December 2017Satisfaction of charge 3 in full (1 page)
6 December 2017Satisfaction of charge 3 in full (1 page)
17 October 2017Full accounts made up to 31 March 2017 (22 pages)
17 October 2017Full accounts made up to 31 March 2017 (22 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 June 2016Director's details changed for Ms Anne Marie Holland on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Ms Anne Marie Holland on 6 June 2016 (2 pages)
6 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
8 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
29 October 2014Full accounts made up to 31 March 2014 (18 pages)
29 October 2014Full accounts made up to 31 March 2014 (18 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
9 May 2013Full accounts made up to 31 July 2012 (18 pages)
9 May 2013Full accounts made up to 31 July 2012 (18 pages)
27 March 2013Director's details changed for Mr Simon Cooney on 1 March 2013 (2 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Mr Simon Cooney on 1 March 2013 (2 pages)
27 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
27 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
27 March 2013Director's details changed for Mr Simon Cooney on 1 March 2013 (2 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 31 July 2011 (18 pages)
1 May 2012Full accounts made up to 31 July 2011 (18 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Anne Marie Holland on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Clifford Malcolm Baker on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Clifford Malcolm Baker on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Anne Marie Holland on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Anne Marie Holland on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Clifford Malcolm Baker on 1 March 2012 (2 pages)
25 August 2011Appointment of Mr Shing Kheong Ng as a secretary (1 page)
25 August 2011Appointment of Mr Shing Kheong Ng as a secretary (1 page)
25 August 2011Termination of appointment of Christopher Duckworth as a secretary (1 page)
25 August 2011Termination of appointment of Christopher Duckworth as a secretary (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Simon Cooney on 25 February 2011 (2 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Simon Cooney on 25 February 2011 (2 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Full accounts made up to 31 July 2010 (21 pages)
12 January 2011Full accounts made up to 31 July 2010 (21 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2010Full accounts made up to 31 July 2009 (18 pages)
9 April 2010Full accounts made up to 31 July 2009 (18 pages)
8 March 2010Director's details changed for Clifford Malcolm Baker on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Clifford Malcolm Baker on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Anne Marie Holland on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Cooney on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon Cooney on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Cooney on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Anne Marie Holland on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Clifford Malcolm Baker on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Anne Marie Holland on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
13 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Director's change of particulars / anne holland / 07/03/2008 (1 page)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Director's change of particulars / anne holland / 07/03/2008 (1 page)
4 March 2009Registered office changed on 04/03/2009 from 28 wimpole street london W1G 8GW (1 page)
4 March 2009Registered office changed on 04/03/2009 from 28 wimpole street london W1G 8GW (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 March 2008Director's change of particulars / simon cooney / 07/03/2005 (1 page)
6 March 2008Director's change of particulars / anne holland / 01/04/2007 (1 page)
6 March 2008Director's change of particulars / anne holland / 01/04/2007 (1 page)
6 March 2008Director's change of particulars / simon cooney / 07/03/2005 (1 page)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
8 December 2005Particulars of mortgage/charge (9 pages)
8 December 2005Particulars of mortgage/charge (9 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(7 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
16 December 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: 28 wimpole street london W1G 8GW (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Ad 21/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 April 2002Registered office changed on 12/04/02 from: 28 wimpole street london W1G 8GW (1 page)
12 April 2002Ad 21/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 April 2002New secretary appointed (2 pages)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)