Company NameThe Human Office Limited
Company StatusLiquidation
Company Number03795163
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Leslie John Creen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE11 9DJ
Director NameMr Stuart Knox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE11 9DJ
Secretary NameMr Stuart Knox
NationalityBritish
StatusCurrent
Appointed31 May 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE11 9DJ
Director NameMr Kevin Baker-Plumb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(8 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE11 9DJ
Director NameJohn Robert Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Woodbine Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameJohn Robert Foster
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Woodbine Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameMrs Janice Marie Creen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitehumanoffice.com
Telephone0191 4930333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

70k at £1Leslie Creen
98.73%
Redeemable Preference
700 at £1Leslie John Creen
0.99%
Ordinary B
100 at £1Kevin Baker-plumb
0.14%
Ordinary D
100 at £1Stuart Knox
0.14%
Ordinary A

Financials

Year2014
Net Worth£99,637
Cash£76,428
Current Liabilities£256,835

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 June 2020 (3 years, 10 months ago)
Next Return Due8 July 2021 (overdue)

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 June 2017Notification of Leslie Creen as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Leslie Creen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
28 June 2017Notification of Leslie Creen as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 70,900
(9 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 70,900
(9 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 70,900
(6 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 70,900
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 70,900
(6 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 70,900
(6 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 70,900
(5 pages)
6 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 70,900
(5 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Janice Creen as a director (1 page)
30 June 2011Termination of appointment of Janice Creen as a director (1 page)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mr Leslie John Creen on 24 June 2010 (2 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mr Leslie John Creen on 24 June 2010 (2 pages)
3 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
3 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
13 October 2009Director's details changed for Janice Marie Creen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin Baker-Plumb on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stuart Knox on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stuart Knox on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Janice Marie Creen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stuart Knox on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Leslie John Creen on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Stuart Knox on 1 October 2009 (1 page)
13 October 2009Director's details changed for Leslie John Creen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin Baker-Plumb on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Janice Marie Creen on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Leslie John Creen on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Stuart Knox on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Stuart Knox on 1 October 2009 (1 page)
13 October 2009Director's details changed for Kevin Baker-Plumb on 1 October 2009 (2 pages)
16 July 2009Director's change of particulars / leslie creen / 21/03/2009 (1 page)
16 July 2009Director's change of particulars / leslie creen / 21/03/2009 (1 page)
16 July 2009Return made up to 24/06/09; full list of members (5 pages)
16 July 2009Return made up to 24/06/09; full list of members (5 pages)
27 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
27 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
21 August 2008Return made up to 24/06/08; full list of members (5 pages)
21 August 2008Return made up to 24/06/08; full list of members (5 pages)
4 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
28 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
28 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
14 September 2007Accounts for a small company made up to 28 February 2006 (7 pages)
14 September 2007Accounts for a small company made up to 28 February 2006 (7 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
23 March 2007Notice of assignment of name or new name to shares (1 page)
23 March 2007Notice of assignment of name or new name to shares (1 page)
3 July 2006Return made up to 24/06/06; full list of members (3 pages)
3 July 2006Return made up to 24/06/06; full list of members (3 pages)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
29 June 2005Ad 01/03/05--------- £ si 998@998=996004 (2 pages)
29 June 2005Ad 01/03/05--------- £ si 998@998=996004 (2 pages)
28 June 2005Return made up to 24/06/05; full list of members (3 pages)
28 June 2005Return made up to 24/06/05; full list of members (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
15 February 2005Return made up to 24/06/04; full list of members (7 pages)
15 February 2005Return made up to 24/06/04; full list of members (7 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Secretary resigned;director resigned (1 page)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
27 July 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
27 July 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
26 July 2003Return made up to 24/06/03; full list of members (7 pages)
26 July 2003Return made up to 24/06/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 28 February 2002 (8 pages)
15 January 2003Accounts for a dormant company made up to 28 February 2002 (8 pages)
6 September 2002Return made up to 24/06/02; full list of members (7 pages)
6 September 2002Return made up to 24/06/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
3 October 2001Return made up to 24/06/01; full list of members (6 pages)
3 October 2001Return made up to 24/06/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
21 July 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 June 1999Incorporation (15 pages)
24 June 1999Incorporation (15 pages)