THE OFFICE (SHOREDITCH) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5PL

Company number 05998248
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address THE SMITHS BUILDING, 179 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016. The most likely internet sites of THE OFFICE (SHOREDITCH) LIMITED are www.theofficeshoreditch.co.uk, and www.the-office-shoreditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The Office Shoreditch Limited is a Private Limited Company. The company registration number is 05998248. The Office Shoreditch Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of The Office Shoreditch Limited is The Smiths Building 179 Great Portland Street London United Kingdom W1w 5pl. . MOUSKOUNDI, Christodoulos is a Secretary of the company. DORFMAN, Charles Samuel is a Director of the company. GREEN, Charles Richard is a Director of the company. OLSEN, Oliver Andrew Edward is a Director of the company. Secretary GREEN, Charles Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWBOROUGH, Philip William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOUSKOUNDI, Christodoulos
Appointed Date: 01 December 2012

Director
DORFMAN, Charles Samuel
Appointed Date: 31 August 2010
42 years old

Director
GREEN, Charles Richard
Appointed Date: 14 November 2006
55 years old

Director
OLSEN, Oliver Andrew Edward
Appointed Date: 14 November 2006
52 years old

Resigned Directors

Secretary
GREEN, Charles Richard
Resigned: 01 December 2012
Appointed Date: 14 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Director
NEWBOROUGH, Philip William
Resigned: 31 August 2010
Appointed Date: 12 December 2006
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Persons With Significant Control

The Office Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE OFFICE (SHOREDITCH) LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016
22 Jul 2016
Director's details changed for Mr Charles Richard Green on 1 June 2016
15 Mar 2016
Registered office address changed from 22 Manchester Square London W1U 3PT to The Smiths Building 179 Great Portland Street London W1W 5PL on 15 March 2016
...
... and 50 more events
29 Nov 2006
Director resigned
29 Nov 2006
Secretary resigned
29 Nov 2006
New secretary appointed
29 Nov 2006
New director appointed
14 Nov 2006
Incorporation

THE OFFICE (SHOREDITCH) LIMITED Charges

27 December 2013
Charge code 0599 8248 0005
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: 81 rivington street, london t/no EGL446827. Notification of…
27 December 2013
Charge code 0599 8248 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: L/H land k/a shoreditch town hall annexe rivington place…
18 June 2008
Composite guarantee and debenture
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Bridges Community Ventures Nominees Limited (As Security Trustee for the Securities Beneficiaries (the Security)
Description: Fixed and floating charge over the undertaking and all…
14 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 81 rivington street london t/no egl 446827 together with…