Northwich
Cheshire
CW8 4EE
Director Name | Mr Simon Jordan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Philip James Baron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 34 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mrs Susanne Baron |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mrs Susanne Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 34 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr Martyn Shaun Waterhouse |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Mrs Monique Jane Scholes |
---|---|
Status | Resigned |
Appointed | 10 October 2014(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Mark Richard Pearson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | zenoffice.com |
---|---|
Email address | [email protected] |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Zenoffice Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196 |
Cash | £16,017 |
Current Liabilities | £28,433 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
22 May 2023 | Delivered on: 23 May 2023 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
14 April 2021 | Delivered on: 16 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 7 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: Zenoffice Limited Classification: A registered charge Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
16 June 2023 | Resolutions
|
16 June 2023 | Memorandum and Articles of Association (11 pages) |
7 June 2023 | Notification of Seamless It Eot Ltd as a person with significant control on 19 May 2023 (2 pages) |
7 June 2023 | Cessation of Simon Jordan as a person with significant control on 19 May 2023 (1 page) |
7 June 2023 | Cessation of Leslie John Kerr as a person with significant control on 19 May 2023 (1 page) |
7 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
23 May 2023 | Registration of charge 037749670004, created on 22 May 2023 (21 pages) |
17 May 2023 | Satisfaction of charge 037749670003 in full (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 July 2021 | Termination of appointment of Martyn Shaun Waterhouse as a director on 1 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Monique Jane Scholes as a secretary on 1 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
16 April 2021 | Registration of charge 037749670003, created on 14 April 2021 (42 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 July 2018 | Satisfaction of charge 037749670001 in full (1 page) |
30 May 2018 | Confirmation statement made on 20 May 2018 with updates (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
5 June 2017 | Appointment of Simon Jordan as a director on 1 March 2017 (3 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Appointment of Simon Jordan as a director on 1 March 2017 (3 pages) |
2 March 2017 | Termination of appointment of Mark Richard Pearson as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Mark Richard Pearson as a director on 1 March 2017 (1 page) |
18 January 2017 | Appointment of Mr Mark Richard Pearson as a director on 18 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Mark Richard Pearson as a director on 18 January 2017 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Sub-division of shares on 28 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Resolutions
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Resolutions
|
14 June 2016 | Sub-division of shares on 28 May 2016 (5 pages) |
7 June 2016 | Registration of charge 037749670002, created on 27 May 2016 (22 pages) |
7 June 2016 | Registration of charge 037749670002, created on 27 May 2016 (22 pages) |
23 December 2015 | Registration of charge 037749670001, created on 22 December 2015 (16 pages) |
23 December 2015 | Registration of charge 037749670001, created on 22 December 2015 (16 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 April 2015 | Change of name notice (2 pages) |
30 April 2015 | Change of name notice (2 pages) |
30 April 2015 | Company name changed officepoint manchester LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed officepoint manchester LIMITED\certificate issued on 30/04/15
|
13 October 2014 | Appointment of Mrs Monique Jane Scholes as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Leslie John Kerr as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Leslie John Kerr as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Monique Jane Scholes as a secretary on 10 October 2014 (2 pages) |
5 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip James Baron as a director on 18 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Susanne Baron as a director on 18 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Susanne Baron as a director on 18 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Martyn Shaun Waterhouse as a director on 18 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Susanne Baron as a secretary on 18 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Martyn Shaun Waterhouse as a director on 18 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Susanne Baron as a secretary on 18 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip James Baron as a director on 18 August 2014 (1 page) |
23 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Registered office address changed from Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 18 December 2013 (2 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Mrs Susanne Baron on 1 May 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Susanne Baron on 1 May 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Susanne Baron on 1 May 2010 (1 page) |
8 June 2010 | Director's details changed for Susanne Baron on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Susanne Baron on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Susanne Baron on 1 May 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
5 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members
|
1 June 2006 | Return made up to 20/05/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: c/o tony freeman & company new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: c/o tony freeman & company new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
10 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
7 January 2002 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
3 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: maxdov house 337/341 chapel street, salford lancashire M3 5JY (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: maxdov house 337/341 chapel street, salford lancashire M3 5JY (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
20 May 1999 | Incorporation (15 pages) |
20 May 1999 | Incorporation (15 pages) |