UKBizDB.co.uk

COMPANY SECRETARIES LIMITED

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

This company is commonly known as Company Secretaries Limited. The company was founded 69 years ago and was given the registration number 00539913. The firm's registered office is in LONDON. You can find them at Venture House 4th Floor, 27/29 Glasshouse Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPANY SECRETARIES LIMITED
Company Number:00539913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1954
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 Rochester Drive, Bexley, DA5 1QF

Secretary28 March 1974Active
114 Rochester Drive, Bexley, DA5 1QF

Director27 October 1993Active
38 Kewferry Road, Northwood, HA6 2PB

Director-Active
5 Cornwallis Drive, Marks Tey, Colchester, CO6 1XP

Secretary-Active
62 Peabody Tower, London, EC1Y 0RX

Director30 September 1991Active
20 Callis Road, Walthamstow, London, E17 8PN

Director-Active
5 Reedhill, West Hunsbury, Northampton, NN4 9UP

Director31 May 1998Active
5 Cornwallis Drive, Marks Tey, Colchester, CO6 1XP

Director-Active
24 Haringey Park, London, N8 9HY

Director20 September 2005Active

People with Significant Control

Mr Christopher Richard Cann
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:87, Christchurch Road, London, England, SW14 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Sloat
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:114, Rochester Drive, Bexley, England, DA5 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Christopher Schonberger
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Charles Stone
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:English
Country of residence:England
Address:Flat 3, Tormead, 27 Dene Road, Northwood, England, HA6 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type total exemption full.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Address

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

Download
2014-06-02Accounts

Accounts with accounts type total exemption full.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-11Accounts

Accounts with accounts type total exemption full.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.