Company NameCompany Secretaries Limited
DirectorsChristopher Charles Stone and Stephen John Sloat
Company StatusActive
Company Number00539913
CategoryPrivate Limited Company
Incorporation Date30 October 1954(69 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stephen John Sloat
NationalityBritish
StatusCurrent
Appointed28 March 1974(19 years, 5 months after company formation)
Appointment Duration50 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Rochester Drive
Bexley
Kent
DA5 1QF
Director NameChristopher Charles Stone
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(36 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Correspondence Address38 Kewferry Road
Northwood
Middlesex
HA6 2PB
Director NameMr Stephen John Sloat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(39 years after company formation)
Appointment Duration30 years, 6 months
RoleTaxation Practitioner
Country of ResidenceEngland
Correspondence Address114 Rochester Drive
Bexley
Kent
DA5 1QF
Director NameMiss Mary Therese Duncan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(36 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1991)
RoleCompany Secretarial Manager
Correspondence Address20 Callis Road
Walthamstow
London
E17 8PN
Director NameBrian Laurance Mortimer Lock
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 March 1994)
RoleSecretary
Correspondence Address5 Cornwallis Drive
Marks Tey
Colchester
Essex
CO6 1XP
Secretary NameBrian Laurance Mortimer Lock
NationalityBritish
StatusResigned
Appointed14 March 1991(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 March 1994)
RoleCompany Director
Correspondence Address5 Cornwallis Drive
Marks Tey
Colchester
Essex
CO6 1XP
Director NameMrs Josephine Clark
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1998)
RoleCashier
Correspondence Address62 Peabody Tower
London
EC1Y 0RX
Director NameAlan Heard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(43 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 2002)
RoleClerk
Correspondence Address5 Reedhill
West Hunsbury
Northampton
Northamptonshire
NN4 9UP
Director NameJohn Irvine Phillips
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(50 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 October 2007)
RoleAccountant
Correspondence Address24 Haringey Park
London
N8 9HY

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Christopher Charles Stone
25.00%
Ordinary
25 at £1Christopher Richard Cann
25.00%
Ordinary
25 at £1Paul Schonberger
25.00%
Ordinary
25 at £1Stephen John Sloat
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

9 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
16 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
13 January 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
11 November 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
2 June 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
2 June 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
11 June 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
11 June 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
19 June 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
30 June 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
30 June 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
14 April 2007Director's particulars changed (1 page)
14 April 2007Director's particulars changed (1 page)
27 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
6 April 2003Return made up to 31/03/03; full list of members (8 pages)
6 April 2003Return made up to 31/03/03; full list of members (8 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
24 April 2002Return made up to 31/03/02; full list of members (8 pages)
24 April 2002Return made up to 31/03/02; full list of members (8 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
1 March 2001Full accounts made up to 30 April 2000 (5 pages)
1 March 2001Full accounts made up to 30 April 2000 (5 pages)
31 May 2000Return made up to 31/03/00; full list of members (8 pages)
31 May 2000Return made up to 31/03/00; full list of members (8 pages)
17 February 2000Full accounts made up to 30 April 1999 (6 pages)
17 February 2000Full accounts made up to 30 April 1999 (6 pages)
14 April 1999Return made up to 31/03/99; change of members (6 pages)
14 April 1999Return made up to 31/03/99; change of members (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (5 pages)
17 February 1999Full accounts made up to 30 April 1998 (5 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (5 pages)
23 February 1998Full accounts made up to 30 April 1997 (5 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (5 pages)
24 February 1997Full accounts made up to 30 April 1996 (5 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 April 1995 (5 pages)
26 February 1996Full accounts made up to 30 April 1995 (5 pages)
4 July 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(6 pages)
4 July 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(6 pages)
30 October 1954Certificate of incorporation (1 page)
30 October 1954Certificate of incorporation (1 page)