UKBizDB.co.uk

THE DECEASED REGISTER LIMITED

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

This company is commonly known as The Deceased Register Limited. The company was founded 23 years ago and was given the registration number 04085639. The firm's registered office is in LONDON. You can find them at 153-157 Cleveland Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE DECEASED REGISTER LIMITED
Company Number:04085639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:153-157 Cleveland Street, London, W1T 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153-157, Cleveland Street, London, W1T 6QW

Secretary08 March 2017Active
153-157, Cleveland Street, London, W1T 6QW

Director21 March 2019Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Secretary17 December 2001Active
Woodlands, Woodlands Close, Holmer Green, HP15 6QG

Secretary26 April 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 October 2000Active
Sunnybank The Platt, Amersham, HP7 0HX

Secretary06 October 2000Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Director17 December 2001Active
11 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS

Director06 October 2000Active
153-157, Cleveland Street, London, W1T 6QW

Director01 July 2017Active
Woodlands, Woodlands Close, Holmer Green, HP15 6QG

Director26 April 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 October 2000Active

People with Significant Control

Miss Alexandra Louise Jones
Notified on:21 March 2019
Status:Active
Date of birth:July 1980
Nationality:British
Address:153-157, Cleveland Street, London, W1T 6QW
Nature of control:
  • Significant influence or control
Mr Nicholas Mark Rossiter
Notified on:01 July 2017
Status:Active
Date of birth:February 1961
Nationality:English
Address:153-157, Cleveland Street, London, W1T 6QW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Malcolm Hurlston
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:153-157, Cleveland Street, London, W1T 6QW
Nature of control:
  • Significant influence or control
Mr Jonathan Andrew Hale
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:153-157, Cleveland Street, London, W1T 6QW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-11Dissolution

Dissolution application strike off company.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Appoint person secretary company with name date.

Download
2017-03-20Officers

Termination secretary company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.