London
W1T 6AD
Director Name | Mr Rendle Matthew De Mello |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles Hotel Bedford Avenue London WC1B 3GH |
Website | todaywework.co.uk |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Optimum Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,679,410 |
Gross Profit | £263,647 |
Net Worth | £165,842 |
Cash | £64,875 |
Current Liabilities | £209,641 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
28 December 2020 | Registered office address changed from 52 Grosvenor Gardens Belgravia London SW1W 0AU to Gladwyn Cottage Nuthampstead Herts SG8 8NG on 28 December 2020 (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
10 May 2019 | Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 37 Warren Street London W1T 6AD (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 October 2018 | Registered office address changed from 52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU England to 52 Grosvenor Gardens Belgravia London SW1W 0AU on 30 October 2018 (2 pages) |
5 October 2018 | Registered office address changed from C/O the Conference Suites St Giles Hotel Bedford Avenue London WC1B 3GH to 52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU on 5 October 2018 (1 page) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
24 May 2018 | Notification of Optimum Management Services Limited as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
30 July 2015 | Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
30 July 2015 | Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
22 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (1 page) |
22 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (1 page) |
22 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Director's details changed for Ms Susan Ding on 22 May 2014 (3 pages) |
2 June 2014 | Director's details changed for Ms Susan Ding on 22 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
15 November 2012 | Appointment of Ms Susan Ding as a director (2 pages) |
15 November 2012 | Termination of appointment of Rendle De Mello as a director (1 page) |
15 November 2012 | Termination of appointment of Rendle De Mello as a director (1 page) |
15 November 2012 | Appointment of Ms Susan Ding as a director (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from St Giles Hotel Bedford Avenue London WC1B 3GH United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from St Giles Hotel Bedford Avenue London WC1B 3GH United Kingdom on 21 May 2012 (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Incorporation (28 pages) |
5 May 2010 | Incorporation (28 pages) |