UKBizDB.co.uk

INSTANT OFFICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Instant Offices Limited. The company was founded 25 years ago and was given the registration number 03769141. The firm's registered office is in LONDON. You can find them at First Floor Blue Fin Building, Southwark Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:INSTANT OFFICES LIMITED
Company Number:03769141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor Blue Fin Building, Southwark Street, London, SE1 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Fin Building, First Floor, Southwark Street, London, England, SE1 0TA

Secretary02 December 2014Active
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA

Director01 July 2014Active
Blue Fin Building, First Floor, Southwark Street, London, England, SE1 0TA

Director02 December 2014Active
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA

Director09 July 2013Active
5 Buckingham Court, 48 Kensington Park Road, London, W11 3BP

Secretary28 January 2004Active
Pump House, South Street, Great Waltham, Chelmsford, CM3 7DF

Secretary21 April 2008Active
15 Church Hill, Purley, CR8 3QP

Secretary12 May 1999Active
Ash Hill House, Ruckinge, Ashford, TN26 2PE

Secretary22 August 2000Active
13th, Floor, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary26 August 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 May 1999Active
5 Buckingham Court, 48 Kensington Park Road, London, W11 3BP

Director03 April 2003Active
First Floor, Blue Fin Building, Southwark Street, London, England, SE1 0TA

Director09 July 2013Active
13th, Floor, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director01 August 2011Active
Field House School Lane, Wigginton, Banbury, OX15 4JX

Director01 September 2000Active
Little Parmoor, Parmoor Frieth, Henley On Thames, RG9 6NL

Director12 May 1999Active
Ash Hill House, Ruckinge, Ashford, TN26 2PE

Director01 September 2000Active
Banner Farm House, Farmcote Rod, Tunbridge Wells, TN2 5DF

Director12 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 May 1999Active
28 Dukes Avenue, New Malden, KT3 4HM

Director12 May 1999Active
13th, Floor, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director01 May 2011Active
37 Dalebury Road, London, SW17 7HQ

Director12 May 1999Active

People with Significant Control

Instant Offices (Bidco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11th Floor, The Blue Fin Building, London, United Kingdom, SE1 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Second filing of director appointment with name.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Annual return

Second filing of annual return with made up date.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Accounts

Change account reference date company current extended.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Change person secretary company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.