This company is commonly known as S.c.r. Secretaries Limited. The company was founded 49 years ago and was given the registration number 01173070. The firm's registered office is in . You can find them at 1 Bedford Row, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | S.C.R. SECRETARIES LIMITED |
---|---|---|
Company Number | : | 01173070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1974 |
End of financial year | : | 06 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bedford Row, London, WC1R 4BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monkstone House, City Road, Peterborough, United Kingdom, PE1 1JE | Director | 30 November 2021 | Active |
90, Mount Pleasant Lane, Bricket Wood, St. Albans, AL2 3XD | Secretary | 01 June 2008 | Active |
Hotley Bottom Farm, Hotley Bottom Lane, Great Missenden, HP16 9PL | Secretary | - | Active |
73 Noel Road, London, N1 8HE | Director | 20 December 2002 | Active |
90, Mount Pleasant Lane, Bricket Wood, St. Albans, AL2 3XD | Director | 01 June 2008 | Active |
1 Bedford Row, London, WC1R 4BZ | Director | 02 June 2016 | Active |
4 Garden Close, Arkley, Barnet, EN5 3EW | Director | - | Active |
Hotley Bottom Farm, Hotley Bottom Lane, Great Missenden, HP16 9PL | Director | - | Active |
156 Lowden Road, London, SE24 0BT | Director | 14 October 2005 | Active |
1 Bedford Row, London, WC1R 4BZ | Director | - | Active |
Greenwoods Legal Llp | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queens House, 55-56 Lincoln's Inn Fields, London, England, WC2A 3LJ |
Nature of control | : |
|
Mr Alper Deniz | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | 1 Bedford Row, WC1R 4BZ |
Nature of control | : |
|
Mrs Jane Laidler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | 1 Bedford Row, WC1R 4BZ |
Nature of control | : |
|
Mr Christopher John Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 1 Bedford Row, WC1R 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-27 | Dissolution | Dissolution application strike off company. | Download |
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Change of name | Certificate change of name company. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-26 | Officers | Termination secretary company with name termination date. | Download |
2020-01-26 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.