London
W2 2UT
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 December 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Stephen James Taylor Clague |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Shinfield Road Reading Berkshire RG2 7DA |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Secretary Name | Mr Stephen James Taylor Clague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Shinfield Road Reading Berkshire RG2 7DA |
Director Name | Mrs Elizabeth Jane Scannell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Secretary Name | Miss Elizabeth Jane Scannell |
---|---|
Status | Resigned |
Appointed | 02 April 2010(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Mr Paul Andrew Alexander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 268 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough SL1 4DX |
Secretary Name | Mr Paul Alexander |
---|---|
Status | Resigned |
Appointed | 17 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Secretary Name | Mrs Marie Elizabeth Edwards |
---|---|
Status | Resigned |
Appointed | 18 December 2013(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | 268 Bath Road Slough SL1 4DX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Website | servicedofficegroup.com |
---|
Registered Address | 1 Burwood Place London W2 2UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Kbc Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (10 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Second filing of Confirmation Statement dated 16/12/2016 (6 pages) |
29 June 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
29 June 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 31 October 2016 with updates
|
16 December 2016 | Confirmation statement made on 16 December 2016 with updates
|
14 October 2016 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 September 2016 | Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016 (1 page) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 June 2015 | Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 (1 page) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages) |
23 April 2015 | Register inspection address has been changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 268 Bath Road Slough SL1 4DX (1 page) |
23 April 2015 | Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 (1 page) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 23 April 2015 (1 page) |
10 April 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
12 February 2015 | Termination of appointment of Michael James Kingshott as a director on 12 February 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Appointment of Mrs Marie Elizabeth Edwards as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Paul Alexander as a secretary (1 page) |
26 November 2013 | Termination of appointment of Elizabeth Scannell as a director (1 page) |
26 November 2013 | Appointment of Mr Paul Alexander as a secretary (1 page) |
26 November 2013 | Termination of appointment of Elizabeth Scannell as a secretary (1 page) |
26 November 2013 | Appointment of Mr Paul Alexander as a director (2 pages) |
26 November 2013 | Appointment of Mr Alan Douglas Pepper as a director (2 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 17 April 2013 (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY United Kingdom (1 page) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Secretary's details changed for Miss Elizabeth Jane Arnold on 14 August 2010 (2 pages) |
1 July 2011 | Director's details changed for Miss Elizabeth Jane Arnold on 14 August 2010 (3 pages) |
1 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Register(s) moved to registered inspection location (1 page) |
1 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of Stephen Clague as a director (1 page) |
7 May 2010 | Appointment of Miss Elizabeth Jane Arnold as a director (2 pages) |
7 May 2010 | Appointment of Miss Elizabeth Jane Arnold as a secretary (1 page) |
7 May 2010 | Termination of appointment of Stephen Clague as a secretary (1 page) |
2 April 2009 | Incorporation (19 pages) |