UKBizDB.co.uk

RE SECRETARIES LIMITED

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

This company is commonly known as Re Secretaries Limited. The company was founded 89 years ago and was given the registration number 00292732. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RE SECRETARIES LIMITED
Company Number:00292732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1-3 Strand, London, WC2N 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Strand, London, United Kingdom, WC2N 5JR

Secretary08 August 2022Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Secretary02 March 2016Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director21 December 2011Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director15 November 2021Active
42 Chancellor Grove, West Dulwich, London, SE21 8EG

Secretary21 August 1996Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Secretary14 October 2015Active
129 Edenbridge Road, Enfield, EN1 2HU

Secretary13 July 1998Active
28 Millcrest Road, Goffs Oak, Waltham Cross, EN7 5NS

Secretary-Active
The Coach House, Salisbury Road, Horsham, RH13 0AJ

Secretary05 March 1998Active
Belmont House, Tonbridge Road Mereworth, Maidstone, ME18 5JE

Secretary10 May 2000Active
51 Tetcott Road, London, SW10 0SB

Secretary26 April 2001Active
The Coach House, Salisbury Road, Horsham, RH13 7AJ

Secretary22 November 1995Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Secretary01 October 2006Active
13 North Close, Drayton Parslow, MK17 0JQ

Secretary20 May 2004Active
Acis 13 North Close, Drayton Parslow, Milton Keynes, MK17 0JQ

Secretary22 May 2000Active
48 Bellamy Street, London, SW12 8BU

Director22 May 1995Active
Mareeba Lodge, 13 Weybridge Park, Weybridge, United Kingdom, KT13 8SL

Director05 February 2001Active
129 Edenbridge Road, Enfield, EN1 2HU

Director13 July 1998Active
The Coach House, Salisbury Road, Horsham, RH13 0AJ

Director21 August 1996Active
Belmont House, Tonbridge Road Mereworth, Maidstone, ME18 5JE

Director-Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director27 July 2012Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director01 August 2019Active
148 High Street, West Malling, ME19 6NE

Director-Active
Lakeview, 53 Woodside, London, SW19 7AF

Director29 January 1993Active
13 North Close, Drayton Parslow, MK17 0JQ

Director20 September 2004Active

People with Significant Control

Relx (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5JR
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
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type dormant.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-10Officers

Appoint person secretary company with name date.

Download
2016-03-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.