Paris
75015
Director Name | Mr Alistair Craig |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Armonia Sas (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 3 Rue Cambronne Paris 75015 |
Director Name | Mr Clifford Malcolm Baker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Queen Anne Street London W1G 8HF |
Director Name | Mr Simon Francis Cooney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Queen Anne Street London W1G 8HF |
Secretary Name | Christopher Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | 192 Goldsworth Road Woking Surrey GU21 6NF |
Director Name | Ms Anne Marie Holland |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 August 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | Mr Shing Kheong Ng |
---|---|
Status | Resigned |
Appointed | 25 August 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.officeconcierge.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74671000 |
Telephone region | London |
Registered Address | 38 Wigmore Street London W1U 2RU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,513,502 |
Gross Profit | £2,162,331 |
Net Worth | £200,247 |
Cash | £518,586 |
Current Liabilities | £1,919,521 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
1 November 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 |
7 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 August 2019 | Resolutions
|
14 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 February 2018 | Cessation of Simon Francis Cooney as a person with significant control on 26 January 2018 (1 page) |
13 February 2018 | Notification of The Private Group Limited as a person with significant control on 26 January 2018 (2 pages) |
12 February 2018 | Appointment of Guillaume Amar as a director on 26 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Clifford Malcolm Baker as a director on 26 January 2018 (1 page) |
9 February 2018 | Appointment of Armonia Sas as a director on 26 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Simon Francis Cooney as a director on 26 January 2018 (1 page) |
6 December 2017 | Satisfaction of charge 3 in full (1 page) |
6 December 2017 | Satisfaction of charge 3 in full (1 page) |
17 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 June 2016 | Director's details changed for Ms Anne Marie Holland on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Anne Marie Holland on 6 June 2016 (2 pages) |
6 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
29 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
27 March 2013 | Director's details changed for Mr Simon Cooney on 1 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Mr Simon Cooney on 1 March 2013 (2 pages) |
27 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
27 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Simon Cooney on 1 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Anne Marie Holland on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Clifford Malcolm Baker on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Clifford Malcolm Baker on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Anne Marie Holland on 1 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Anne Marie Holland on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Clifford Malcolm Baker on 1 March 2012 (2 pages) |
25 August 2011 | Appointment of Mr Shing Kheong Ng as a secretary (1 page) |
25 August 2011 | Appointment of Mr Shing Kheong Ng as a secretary (1 page) |
25 August 2011 | Termination of appointment of Christopher Duckworth as a secretary (1 page) |
25 August 2011 | Termination of appointment of Christopher Duckworth as a secretary (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Simon Cooney on 25 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Simon Cooney on 25 February 2011 (2 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Full accounts made up to 31 July 2010 (21 pages) |
12 January 2011 | Full accounts made up to 31 July 2010 (21 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2010 | Full accounts made up to 31 July 2009 (18 pages) |
9 April 2010 | Full accounts made up to 31 July 2009 (18 pages) |
8 March 2010 | Director's details changed for Clifford Malcolm Baker on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Clifford Malcolm Baker on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Anne Marie Holland on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Cooney on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Simon Cooney on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Cooney on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anne Marie Holland on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Clifford Malcolm Baker on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anne Marie Holland on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
13 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / anne holland / 07/03/2008 (1 page) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / anne holland / 07/03/2008 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 28 wimpole street london W1G 8GW (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 28 wimpole street london W1G 8GW (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 March 2008 | Director's change of particulars / simon cooney / 07/03/2005 (1 page) |
6 March 2008 | Director's change of particulars / anne holland / 01/04/2007 (1 page) |
6 March 2008 | Director's change of particulars / anne holland / 01/04/2007 (1 page) |
6 March 2008 | Director's change of particulars / simon cooney / 07/03/2005 (1 page) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
8 December 2005 | Particulars of mortgage/charge (9 pages) |
8 December 2005 | Particulars of mortgage/charge (9 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | Return made up to 04/03/05; full list of members
|
12 March 2004 | Return made up to 04/03/04; full list of members
|
12 March 2004 | Return made up to 04/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 April 2003 | Return made up to 04/03/03; full list of members
|
10 April 2003 | Return made up to 04/03/03; full list of members
|
16 December 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
16 December 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 28 wimpole street london W1G 8GW (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Ad 21/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 28 wimpole street london W1G 8GW (1 page) |
12 April 2002 | Ad 21/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |