Company NameOffice Retail Group Limited
DirectorsSarah Jane Proudfoot and Jonathan Richens
Company StatusActive
Company Number07429771
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Previous NameDe Facto 1813 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Sarah Jane Proudfoot
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed18 January 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Jonathan Richens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(10 years, 10 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 NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Gareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 04 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr David Arthur Mackenzie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameSusan Jane Barclay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 month, 1 week 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 NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(7 months, 3 weeks 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(10 months, 3 weeks 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 NameMr Allan Leighton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2015)
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(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings 180 Old Street
London
EC1V 9BP
Director NameSusan Mary Lurie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMichael Samuel Mark
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2019)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address1 Mostert Street
Cape Town
8001
Director NameDavid Brian Pfaff
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 2015(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Mostert Street
Cape Town
8001
Director NameMs Kerry-Lee Anne Van Der Merwe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(5 years, 7 months 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(8 years 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 NameTravers Smith Limited (Corporation)
StatusResigned
Appointed04 November 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.office.co.uk
Email address[email protected]
Telephone0845 0580777
Telephone regionUnknown

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

Financials

Year2013
Turnover£243,370,000
Gross Profit£123,049,000
Net Worth-£71,966,000
Cash£36,474,000
Current Liabilities£45,839,000

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

14 August 2020Delivered on: 2 September 2020
Persons entitled: Truworths UK Holdco 2 Limited

Classification: A registered charge
Particulars: The trade mark for office shoes, registered number 2179202 with class 25 and the remaining trade marks listed in schedule 9 to the instrument.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 23 October 2023 with updates (3 pages)
3 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 3 July 2022 (9 pages)
7 April 2022Accounts for a dormant company made up to 27 June 2021 (10 pages)
9 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
26 October 2021Second filing of Confirmation Statement dated 4 November 2016 (5 pages)
20 October 2021Cessation of Truworths Uk Holdco 1 Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2021Second filing of Confirmation Statement dated 4 November 2016 (13 pages)
1 October 2021Appointment of Mr Jonathan Richens as a director on 20 September 2021 (2 pages)
1 October 2021Termination of appointment of Kerry-Lee Anne Van Der Merwe as a director on 17 September 2021 (1 page)
19 July 2021Accounts for a dormant company made up to 28 June 2020 (9 pages)
22 January 2021Appointment of Ms Sarah Jane Proudfoot as a director on 18 January 2021 (2 pages)
22 January 2021Termination of appointment of David Brian Pfaff as a director on 18 January 2021 (1 page)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 September 2020Registration of charge 074297710002, created on 14 August 2020 (59 pages)
14 February 2020Termination of appointment of Lorenzo Giovanni Moretti as a director on 14 February 2020 (1 page)
23 December 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
19 November 2019Termination of appointment of Michael Samuel Mark as a director on 17 October 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 1 July 2018 (16 pages)
4 December 2018Termination of appointment of Brian Mccluskey as a director on 14 November 2018 (1 page)
4 December 2018Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018 (2 pages)
27 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 2 July 2017 (16 pages)
29 December 2017Full accounts made up to 2 July 2017 (16 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 January 2017Group of companies' accounts made up to 26 June 2016 (16 pages)
16 January 2017Group of companies' accounts made up to 26 June 2016 (16 pages)
13 December 2016Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on the 18.10.2021 and 26.10.2021.
(11 pages)
13 December 2016Confirmation statement made on 4 November 2016 with updates (10 pages)
13 December 2016Confirmation statement made on 4 November 2016 with updates (10 pages)
16 September 2016Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page)
16 September 2016Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page)
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)
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)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 December 2015Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages)
31 December 2015Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages)
31 December 2015Appointment of Michael Samuel Mark as a director on 4 December 2015 (3 pages)
31 December 2015Termination of appointment of David Arthur Mackenzie as a director on 4 December 2015 (2 pages)
31 December 2015Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages)
31 December 2015Termination of appointment of Allan Leighton as a director on 4 December 2015 (2 pages)
31 December 2015Termination of appointment of Gareth Ridgwell Whiley as a director on 4 December 2015 (2 pages)
31 December 2015Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages)
31 December 2015Termination of appointment of Allan Leighton as a director on 4 December 2015 (2 pages)
31 December 2015Termination of appointment of David Arthur Mackenzie as a director on 4 December 2015 (2 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 December 2015Appointment of Michael Samuel Mark as a director on 4 December 2015 (3 pages)
31 December 2015Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages)
31 December 2015Termination of appointment of Gareth Ridgwell Whiley as a director on 4 December 2015 (2 pages)
31 December 2015Termination of appointment of Gareth Ridgwell Whiley as a director on 4 December 2015 (2 pages)
31 December 2015Termination of appointment of Allan Leighton as a director on 4 December 2015 (2 pages)
31 December 2015Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages)
31 December 2015Termination of appointment of David Arthur Mackenzie as a director on 4 December 2015 (2 pages)
31 December 2015Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages)
31 December 2015Appointment of Michael Samuel Mark as a director on 4 December 2015 (3 pages)
31 December 2015Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 December 2015Registration of charge 074297710001, created on 4 December 2015 (13 pages)
8 December 2015Registration of charge 074297710001, created on 4 December 2015 (13 pages)
8 December 2015Registration of charge 074297710001, created on 4 December 2015 (13 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 22,700
(9 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 22,700
(9 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 22,700
(9 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (21 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (21 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (21 pages)
16 October 2015Group of companies' accounts made up to 25 January 2015 (54 pages)
16 October 2015Group of companies' accounts made up to 25 January 2015 (54 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,700

Statement of capital on 2015-11-20
  • GBP 22,700
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
(10 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,700

Statement of capital on 2015-11-20
  • GBP 22,700
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
(10 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,700
(9 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,700

Statement of capital on 2015-11-20
  • GBP 22,700
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015
(10 pages)
4 November 2014Group of companies' accounts made up to 26 January 2014 (27 pages)
4 November 2014Group of companies' accounts made up to 26 January 2014 (27 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)
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)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 22,700
(8 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 22,700
(8 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 22,700
(8 pages)
30 October 2013Group of companies' accounts made up to 27 January 2013 (27 pages)
30 October 2013Group of companies' accounts made up to 27 January 2013 (27 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
3 December 2012Director's details changed for Gareth Ridgwell Whiley on 2 December 2012 (2 pages)
3 December 2012Director's details changed for Gareth Ridgwell Whiley on 2 December 2012 (2 pages)
3 December 2012Director's details changed for Gareth Ridgwell Whiley on 2 December 2012 (2 pages)
2 November 2012Group of companies' accounts made up to 29 January 2012 (27 pages)
2 November 2012Group of companies' accounts made up to 29 January 2012 (27 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)
21 February 2012Appointment of Mr Allan Leighton as a director (3 pages)
21 February 2012Appointment of Mr Allan Leighton as a director (3 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
31 October 2011Group of companies' accounts made up to 30 January 2011 (28 pages)
31 October 2011Group of companies' accounts made up to 30 January 2011 (28 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)
14 October 2011Section 519 (1 page)
14 October 2011Section 519 (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 director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a director (2 pages)
28 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
28 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
7 March 2011Previous accounting period shortened from 30 November 2011 to 30 January 2011 (4 pages)
7 March 2011Previous accounting period shortened from 30 November 2011 to 30 January 2011 (4 pages)
23 February 2011ML28 AP01 for co 7429814 (1 page)
23 February 2011ML28 AP01 for co 7429814 (1 page)
22 February 2011Resolutions
  • RES13 ‐ Written res passed as special res 15/12/2010
(1 page)
22 February 2011Resolutions
  • RES13 ‐ Written res passed as special res 15/12/2010
(1 page)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 22,700.00
(25 pages)
5 January 2011Memorandum and Articles of Association (47 pages)
5 January 2011Resolutions
  • RES13 ‐ Sub divided 15/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
5 January 2011Change of share class name or designation (2 pages)
5 January 2011Change of share class name or designation (2 pages)
5 January 2011Resolutions
  • RES13 ‐ Sub divided 15/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 January 2011Appointment of David Mackenzie as a director (3 pages)
5 January 2011Appointment of Brian Mccluskey as a director (3 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 22,700.00
(25 pages)
5 January 2011Appointment of David Mackenzie as a director (3 pages)
5 January 2011Appointment of Brian Mccluskey as a director (3 pages)
5 January 2011Memorandum and Articles of Association (47 pages)
5 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
8 December 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 December 2010 (2 pages)
7 December 2010Company name changed de facto 1813 LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(3 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed de facto 1813 LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(3 pages)
7 December 2010Change of name notice (2 pages)
6 December 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
6 December 2010Appointment of Gareth Ridgwell Whiley as a director (3 pages)
6 December 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
6 December 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
6 December 2010Termination of appointment of Ruth Bracken as a director (2 pages)
6 December 2010Termination of appointment of Ruth Bracken as a director (2 pages)
6 December 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
6 December 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
6 December 2010Appointment of Gareth Ridgwell Whiley as a director (3 pages)
6 December 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
4 November 2010Incorporation (16 pages)
4 November 2010Incorporation (16 pages)