Company NameOffspring Limited
DirectorJonathan Richens
Company StatusActive
Company Number04438045
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Richens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleRetail Executive
Country of ResidenceEngland
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr David Michael Casey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(11 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerona 4a Hill Crescent
Totteridge
London
N20 8HD
Secretary NameElizabeth Anne Casey
NationalityBritish
StatusResigned
Appointed23 April 2003(11 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressVerona
4a Hill Crescent Totteridge
London
N20 8HD
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2003(11 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Secretary NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed28 July 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Secretary NameSusan Jane Barclay
NationalityBritish
StatusResigned
Appointed12 May 2009(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2011)
RoleCompany Director
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameSusan Jane Barclay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameMr Ian Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMs Emily Sarah Tate
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Marthas Buildings
180 Old Street
London
EC1V 9BP
Director NameMs Kerry-Lee Anne Van Der Merwe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Lorenzo Giovanni Moretti
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteoffice.co.uk
Email address[email protected]

Location

Registered AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Office Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

23 June 2014Delivered on: 26 June 2014
Satisfied on: 8 December 2015
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
23 January 2009Delivered on: 27 January 2009
Satisfied on: 29 December 2010
Persons entitled: Bank of Scotland 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. See image for full details.
Fully Satisfied

Filing History

19 December 2023Accounts for a dormant company made up to 2 July 2023 (3 pages)
17 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 3 July 2022 (3 pages)
11 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
11 May 2022Cessation of Truworths Uk Holdco 2 Limited as a person with significant control on 10 May 2022 (1 page)
11 May 2022Notification of Office Holdings Limited as a person with significant control on 28 February 2022 (2 pages)
7 April 2022Accounts for a dormant company made up to 27 June 2021 (3 pages)
1 October 2021Termination of appointment of Kerry-Lee Anne Van Der Merwe as a director on 17 September 2021 (1 page)
1 October 2021Appointment of Mr Jonathan Richens as a director on 20 September 2021 (2 pages)
21 July 2021Accounts for a dormant company made up to 28 June 2020 (3 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Lorenzo Giovanni Moretti as a director on 14 February 2020 (1 page)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 1 July 2018 (6 pages)
4 December 2018Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018 (2 pages)
4 December 2018Termination of appointment of Brian Mccluskey as a director on 14 November 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 2 July 2017 (6 pages)
2 January 2018Accounts for a dormant company made up to 2 July 2017 (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 26 June 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 26 June 2016 (6 pages)
4 July 2016Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages)
4 July 2016Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages)
4 July 2016Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page)
4 July 2016Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
30 December 2015Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages)
30 December 2015Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages)
8 December 2015Satisfaction of charge 044380450003 in full (1 page)
8 December 2015Satisfaction of charge 044380450003 in full (1 page)
16 October 2015Accounts for a dormant company made up to 25 January 2015 (6 pages)
16 October 2015Accounts for a dormant company made up to 25 January 2015 (6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
4 November 2014Accounts for a dormant company made up to 26 January 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 26 January 2014 (4 pages)
3 September 2014Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages)
3 September 2014Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages)
3 September 2014Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages)
3 September 2014Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Registration of charge 044380450003 (81 pages)
26 June 2014Registration of charge 044380450003 (81 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
30 October 2013Accounts for a dormant company made up to 27 January 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 27 January 2013 (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
17 October 2011Termination of appointment of Adrian Moulds as a director (1 page)
17 October 2011Termination of appointment of Adrian Moulds as a director (1 page)
12 October 2011Appointment of Mr Ian Findlay as a director (2 pages)
12 October 2011Appointment of Mr Ian Findlay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a secretary (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a secretary (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a director (2 pages)
24 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
24 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 May 2011Previous accounting period shortened from 31 May 2011 to 30 January 2011 (1 page)
6 May 2011Previous accounting period shortened from 31 May 2011 to 30 January 2011 (1 page)
6 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
6 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
6 January 2011Termination of appointment of James Mcmahon as a director (2 pages)
6 January 2011Termination of appointment of Brian Mccluskey as a secretary (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Termination of appointment of James Mcmahon as a director (2 pages)
6 January 2011Termination of appointment of Brian Mccluskey as a secretary (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2011Statement of company's objects (2 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
13 August 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
13 August 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 May 2010Director's details changed for James Cairns Mcmahon on 14 May 2010 (2 pages)
28 May 2010Director's details changed for James Cairns Mcmahon on 14 May 2010 (2 pages)
28 May 2010Secretary's details changed for Brian Mccluskey on 14 May 2010 (1 page)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Brian Mccluskey on 14 May 2010 (2 pages)
28 May 2010Secretary's details changed for Brian Mccluskey on 14 May 2010 (1 page)
28 May 2010Secretary's details changed for Susan Jane Barclay on 14 May 2010 (1 page)
28 May 2010Secretary's details changed for Susan Jane Barclay on 14 May 2010 (1 page)
28 May 2010Director's details changed for Brian Mccluskey on 14 May 2010 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
12 June 2009Secretary's change of particulars / brian mccluskey / 11/06/2009 (1 page)
12 June 2009Return made up to 14/05/09; full list of members (4 pages)
12 June 2009Return made up to 14/05/09; full list of members (4 pages)
12 June 2009Secretary's change of particulars / brian mccluskey / 11/06/2009 (1 page)
5 June 2009Secretary appointed susan jane barclay (2 pages)
5 June 2009Appointment terminate, secretary sharon seales logged form (1 page)
5 June 2009Appointment terminate, secretary kirsty elizabeth hamilton logged form (1 page)
5 June 2009Appointment terminate, secretary kirsty elizabeth hamilton logged form (1 page)
5 June 2009Appointment terminate, secretary sharon seales logged form (1 page)
5 June 2009Secretary appointed susan jane barclay (2 pages)
23 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 February 2009Resolutions
  • RES13 ‐ Conflict of interest 22/01/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
7 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 14/05/04; full list of members (7 pages)
10 June 2004Return made up to 14/05/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
9 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(8 pages)
9 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(8 pages)
19 June 2003New director appointed (3 pages)
19 June 2003New director appointed (4 pages)
19 June 2003New director appointed (3 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (4 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
9 July 2002Memorandum and Articles of Association (12 pages)
9 July 2002Memorandum and Articles of Association (12 pages)
3 July 2002Company name changed starri designs LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed starri designs LIMITED\certificate issued on 03/07/02 (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 June 2002Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Incorporation (18 pages)