Company NameThe Private Office Suite Limited
DirectorMichael Miragliotta
Company StatusActive
Company Number05373976
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months 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 Michael Miragliotta
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameSaeb Eigner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Street
London
W1K 2JB
Director NameAbdul Mohamed
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Street
London
W1K 2JB
Director NameMr Moez Asghar Malik
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2015)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Street
London
W1K 2JB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address118 The Quadrant
London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.theprivateoffice.co.uk
Telephone029 62383747
Telephone regionCardiff

Location

Registered Address4th Floor, 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,729
Cash£338,371
Current Liabilities£353,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

26 January 2021Registered office address changed from 22 Park Street London W1K 2JB to 4th Floor, 3 More London Riverside London SE1 2AQ on 26 January 2021 (1 page)
28 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
10 November 2019Auditor's resignation (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
26 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
30 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
18 February 2016Director's details changed for Mr Michael Miragliotta on 1 February 2016 (2 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Director's details changed for Mr Michael Miragliotta on 1 February 2016 (2 pages)
7 January 2016Director's details changed for Mr Michal Miragliotta's on 1 April 2015 (3 pages)
7 January 2016Director's details changed for Mr Michal Miragliotta's on 1 April 2015 (3 pages)
6 January 2016Termination of appointment of Moez Asghar Malik as a director on 1 April 2015 (1 page)
6 January 2016Termination of appointment of Abdul Mohamed as a director on 1 April 2015 (1 page)
6 January 2016Termination of appointment of Moez Asghar Malik as a director on 1 April 2015 (1 page)
6 January 2016Termination of appointment of Abdul Mohamed as a director on 1 April 2015 (1 page)
6 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Appointment of Mr Moez Malik as a director on 1 October 2014 (2 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Appointment of Mr Michal Miragliotta's as a director on 1 October 2014 (2 pages)
24 February 2015Director's details changed for Mr Michal Miragliotta's on 1 October 2014 (2 pages)
24 February 2015Director's details changed for Mr Michal Miragliotta's on 1 October 2014 (2 pages)
24 February 2015Appointment of Mr Moez Malik as a director on 1 October 2014 (2 pages)
24 February 2015Appointment of Mr Michal Miragliotta's as a director on 1 October 2014 (2 pages)
24 February 2015Director's details changed for Mr Michal Miragliotta's on 1 October 2014 (2 pages)
24 February 2015Appointment of Mr Michal Miragliotta's as a director on 1 October 2014 (2 pages)
24 February 2015Appointment of Mr Moez Malik as a director on 1 October 2014 (2 pages)
12 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
12 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Abdul Mohamed on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Abdul Mohamed on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Abdul Mohamed on 5 March 2012 (2 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 May 2011Termination of appointment of Saeb Eigner as a director (1 page)
31 May 2011Termination of appointment of Saeb Eigner as a director (1 page)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
27 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
27 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Abdul Mohamed on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Abdul Mohamed on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Abdul Mohamed on 1 March 2010 (2 pages)
29 March 2010Termination of appointment of M & N Secretaries Limited as a secretary (2 pages)
29 March 2010Termination of appointment of M & N Secretaries Limited as a secretary (2 pages)
24 March 2010Secretary's details changed for M & N Secretaries Limited on 1 November 2009 (2 pages)
24 March 2010Secretary's details changed for M & N Secretaries Limited on 1 November 2009 (2 pages)
24 March 2010Secretary's details changed for M & N Secretaries Limited on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
13 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
13 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 23/02/08; full list of members (3 pages)
3 April 2008Return made up to 23/02/08; full list of members (3 pages)
12 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 23/02/07; full list of members (2 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 23/02/07; full list of members (2 pages)
15 May 2007Location of register of members (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
10 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
20 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 February 2006Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2006Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Incorporation (20 pages)
23 February 2005Incorporation (20 pages)