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.
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 | : |
|
Registered Address | : | First Floor Blue Fin Building, Southwark Street, London, SE1 0TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Fin Building, First Floor, Southwark Street, London, England, SE1 0TA | Secretary | 02 December 2014 | Active |
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA | Director | 01 July 2014 | Active |
Blue Fin Building, First Floor, Southwark Street, London, England, SE1 0TA | Director | 02 December 2014 | Active |
11th Floor, The Blue Fin Building, Southwark Street, London, England, SE1 0TA | Director | 09 July 2013 | Active |
5 Buckingham Court, 48 Kensington Park Road, London, W11 3BP | Secretary | 28 January 2004 | Active |
Pump House, South Street, Great Waltham, Chelmsford, CM3 7DF | Secretary | 21 April 2008 | Active |
15 Church Hill, Purley, CR8 3QP | Secretary | 12 May 1999 | Active |
Ash Hill House, Ruckinge, Ashford, TN26 2PE | Secretary | 22 August 2000 | Active |
13th, Floor, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 26 August 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 May 1999 | Active |
5 Buckingham Court, 48 Kensington Park Road, London, W11 3BP | Director | 03 April 2003 | Active |
First Floor, Blue Fin Building, Southwark Street, London, England, SE1 0TA | Director | 09 July 2013 | Active |
13th, Floor, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 01 August 2011 | Active |
Field House School Lane, Wigginton, Banbury, OX15 4JX | Director | 01 September 2000 | Active |
Little Parmoor, Parmoor Frieth, Henley On Thames, RG9 6NL | Director | 12 May 1999 | Active |
Ash Hill House, Ruckinge, Ashford, TN26 2PE | Director | 01 September 2000 | Active |
Banner Farm House, Farmcote Rod, Tunbridge Wells, TN2 5DF | Director | 12 May 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 May 1999 | Active |
28 Dukes Avenue, New Malden, KT3 4HM | Director | 12 May 1999 | Active |
13th, Floor, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 01 May 2011 | Active |
37 Dalebury Road, London, SW17 7HQ | Director | 12 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Second filing of director appointment with name. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Annual return | Second filing of annual return with made up date. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Accounts | Change account reference date company current extended. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Officers | Change person secretary company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.