Company NameIncorporated Secretaries Association Limited
DirectorsSara Kaye Drake and Cynthia Mora-Spencer
Company StatusActive
Company Number00326945
CategoryPrivate Limited Company
Incorporation Date19 April 1937(87 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Cynthia Mora Spencer
StatusCurrent
Appointed23 February 2017(79 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Sara Kaye Drake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(82 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Cynthia Mora-Spencer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(84 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameLeslie Ronald Cromdon
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(54 years, 9 months after company formation)
Appointment Duration5 days (resigned 09 January 1992)
RoleRetired
Correspondence AddressAmbleside Tower Road
Coleshill
Amersham
Buckinghamshire
HP7 0LB
Director NameDavid Christopher Laborde Marwood
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(54 years, 9 months after company formation)
Appointment Duration5 days (resigned 09 January 1992)
RoleBusiness Consultant/County Councillor
Correspondence Address36 The Ridgeway
Tonbridge
Kent
TN10 4NJ
Secretary NameMervyn John Ainsworth
NationalityBritish
StatusResigned
Appointed04 January 1992(54 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(54 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameMr David William Robert Wright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(54 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norris Close
Bishops Stortford
Hertfordshire
CM23 5RE
Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusResigned
Appointed06 March 2002(64 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(70 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(72 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
London
SE11 4DW
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(74 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Director NameMr Robert Graham Ing
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(79 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS

Contact

Websiteicsa.org.uk

Location

Registered AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Institute Of Chartered Secretaries & Administrators
96.08%
Ordinary
1 at £1David William Robert Wright
1.96%
Ordinary
1 at £1Mervyn John Ainsworth
1.96%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
12 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 December 2021Change of details for Cgi Nominees Limited as a person with significant control on 7 July 2021 (2 pages)
29 November 2021Change of details for Ukriat Nominees Limited as a person with significant control on 26 July 2021 (2 pages)
25 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
2 August 2021Director's details changed for Mrs Cynthia Mora Spencer on 1 August 2021 (2 pages)
2 August 2021Appointment of Mrs Cynthia Mora Spencer as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Robert Graham Ing as a director on 30 July 2021 (1 page)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 January 2021Cessation of The Institute of Chartered Secretaries and Administrators as a person with significant control on 17 January 2017 (1 page)
5 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Simon Kingsley Osborne as a director on 28 June 2019 (1 page)
28 June 2019Appointment of Mrs Sara Drake as a director on 27 June 2019 (2 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 November 2017Notification of Ukriat Nominees Limited as a person with significant control on 17 January 2017 (2 pages)
30 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
30 November 2017Notification of Ukriat Nominees Limited as a person with significant control on 17 January 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Appointment of Mr Robert Graham Ing as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Mr Robert Graham Ing as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages)
24 February 2017Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages)
8 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
24 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 51
(3 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 51
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(3 pages)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 July 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 July 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
3 March 2010Appointment of Mr David Wilson as a director (1 page)
3 March 2010Appointment of Mr David Wilson as a director (1 page)
19 January 2010Termination of appointment of Roger Dickinson as a director (1 page)
19 January 2010Termination of appointment of Roger Dickinson as a director (1 page)
5 November 2009Annual return made up to 3 January 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 3 January 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 3 January 2009 with a full list of shareholders (5 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
30 January 2008Return made up to 03/01/08; full list of members (5 pages)
30 January 2008Return made up to 03/01/08; full list of members (5 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
20 February 2007Return made up to 03/01/07; full list of members (5 pages)
20 February 2007Return made up to 03/01/07; full list of members (5 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
16 March 2006Return made up to 03/01/06; full list of members (5 pages)
16 March 2006Return made up to 03/01/06; full list of members (5 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
27 January 2005Return made up to 03/01/05; full list of members (5 pages)
27 January 2005Return made up to 03/01/05; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
3 February 2004Return made up to 03/01/04; full list of members (5 pages)
3 February 2004Return made up to 03/01/04; full list of members (5 pages)
7 July 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
7 July 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
10 March 2003Return made up to 03/01/03; full list of members (5 pages)
10 March 2003Return made up to 03/01/03; full list of members (5 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1B 1AH (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1B 1AH (1 page)
5 April 2002Accounting reference date extended from 15/06/02 to 31/07/02 (1 page)
5 April 2002Accounting reference date extended from 15/06/02 to 31/07/02 (1 page)
29 March 2002Accounts for a dormant company made up to 15 June 2001 (3 pages)
29 March 2002Accounts for a dormant company made up to 15 June 2001 (3 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002New secretary appointed (2 pages)
28 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
28 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
30 April 2001Accounts for a dormant company made up to 15 June 2000 (4 pages)
30 April 2001Accounts for a dormant company made up to 15 June 2000 (4 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 15 June 1999 (3 pages)
12 April 2000Accounts for a dormant company made up to 15 June 1999 (3 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
19 April 1999Accounts for a dormant company made up to 15 June 1998 (3 pages)
19 April 1999Accounts for a dormant company made up to 15 June 1998 (3 pages)
1 February 1999Return made up to 04/01/99; full list of members (6 pages)
1 February 1999Return made up to 04/01/99; full list of members (6 pages)
14 April 1998Accounts for a dormant company made up to 15 June 1997 (3 pages)
14 April 1998Accounts for a dormant company made up to 15 June 1997 (3 pages)
25 January 1998Return made up to 04/01/98; no change of members (4 pages)
25 January 1998Return made up to 04/01/98; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 15 June 1996 (3 pages)
16 April 1997Accounts for a dormant company made up to 15 June 1996 (3 pages)
15 January 1997Return made up to 04/01/97; no change of members (4 pages)
15 January 1997Return made up to 04/01/97; no change of members (4 pages)
15 April 1996Accounts for a dormant company made up to 15 June 1995 (3 pages)
15 April 1996Accounts for a dormant company made up to 15 June 1995 (3 pages)
18 January 1996Return made up to 04/01/96; full list of members (6 pages)
18 January 1996Return made up to 04/01/96; full list of members (6 pages)
5 May 1995Accounts for a dormant company made up to 15 June 1994 (3 pages)
5 May 1995Accounts for a dormant company made up to 15 June 1994 (3 pages)
15 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1950Resolution passed on (1 page)
6 January 1950Resolution passed on (1 page)
19 April 1937Incorporation (17 pages)
19 April 1937Incorporation (17 pages)