Company NameBush Lane Secretaries Limited
DirectorsDavid Brian Matkins and David Wheeler
Company StatusActive
Company Number00833059
CategoryPrivate Limited Company
Incorporation Date1 January 1965(59 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Brian Matkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(43 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Secretary NameMr David Brian Matkins
NationalityBritish
StatusCurrent
Appointed19 February 2008(43 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameMr David Wheeler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(56 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameMrs Janet Ann Hammond
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 1995)
RoleAccountant
Correspondence AddressNew House Duck Street
Wendens Ambo
Saffron Walden
Essex
CB11 4JU
Director NameMrs Gillian Margaret Watts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2008)
RoleHouse Refurbisher
Correspondence AddressDeerview, Segenhoe Manor Farm Barns
Segenhoe, Ridgmont
Bedford
Bedfordshire
MK43 0XW
Secretary NameMrs Gillian Margaret Watts
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2008)
RoleCompany Director
Correspondence AddressDeerview, Segenhoe Manor Farm Barns
Segenhoe, Ridgmont
Bedford
Bedfordshire
MK43 0XW
Director NameSusan Joy Lyons
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(30 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 February 2008)
RoleMother
Correspondence Address43 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameMr Michael Stephen Brooks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(43 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 02 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bourner Bullock Sovereign
House, 212-224 Shaftesbury Ave
London
WC2H 8HQ

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr David Brian Matkins
66.67%
Ordinary
1 at £1Mr Michael Stephen Brooks
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
14 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
6 December 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
1 August 2022Registered office address changed from C/O Bourner Bullock Sovereign House, 212-224 Shaftesbury Ave London WC2H 8HQ to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
5 January 2022Termination of appointment of Michael Stephen Brooks as a director on 2 November 2021 (1 page)
5 January 2022Appointment of Mr David Wheeler as a director on 2 November 2021 (2 pages)
21 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
13 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Director's details changed for Mr David Brian Matkins on 9 January 2018 (2 pages)
9 January 2018Secretary's details changed for Mr David Brian Matkins on 9 January 2018 (1 page)
9 January 2018Director's details changed for Mr Michael Stephen Brooks on 8 January 2018 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 February 2016Memorandum and Articles of Association (3 pages)
12 February 2016Memorandum and Articles of Association (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
14 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
26 February 2008Director appointed michael stephen brooks (2 pages)
26 February 2008Appointment terminated director and secretary gillian watts (1 page)
26 February 2008Director appointed michael stephen brooks (2 pages)
26 February 2008Appointment terminated director susan lyons (1 page)
26 February 2008Director and secretary appointed david brian matkins (2 pages)
26 February 2008Director and secretary appointed david brian matkins (2 pages)
26 February 2008Appointment terminated director susan lyons (1 page)
26 February 2008Appointment terminated director and secretary gillian watts (1 page)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (5 pages)
23 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
30 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
5 March 2002Return made up to 31/12/01; full list of members (5 pages)
5 March 2002Return made up to 31/12/01; full list of members (5 pages)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
21 March 2001Full accounts made up to 31 May 2000 (5 pages)
21 March 2001Amended full accounts made up to 31 May 1999 (5 pages)
21 March 2001Amended full accounts made up to 31 May 1999 (5 pages)
21 March 2001Full accounts made up to 31 May 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (5 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/00
(1 page)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/00
(1 page)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Full accounts made up to 31 May 1999 (4 pages)
31 January 2000Full accounts made up to 31 May 1999 (4 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
26 March 1998Full accounts made up to 31 May 1997 (4 pages)
26 March 1998Full accounts made up to 31 May 1997 (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 May 1996 (4 pages)
6 February 1997Full accounts made up to 31 May 1996 (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Director resigned (1 page)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 November 1994Auditor's resignation (1 page)
3 November 1994Auditor's resignation (1 page)