Company NameNavigator Secretaries Limited
DirectorRobert Dillarstone
Company StatusActive - Proposal to Strike off
Company Number01173070
CategoryPrivate Limited Company
Incorporation Date7 June 1974(49 years, 11 months ago)
Previous NameS.C.R. Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Dillarstone
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkstone House City Road
Peterborough
PE1 1JE
Director NameMr Cecil Francis Elkin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleSolicitor
Correspondence Address4 Garden Close
Arkley
Barnet
Hertfordshire
EN5 3EW
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(16 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 May 2008)
RoleSolicitor
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL
Director NameMrs Jane Laidler
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(16 years, 11 months after company formation)
Appointment Duration29 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameMr Paul Anthony Holloway
NationalityBritish
StatusResigned
Appointed07 May 1991(16 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL
Director NameMr John Cromar Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2005)
RoleSolicitor
Correspondence Address73 Noel Road
London
N1 8HE
Director NameMr Jan Klaus Hoppe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address156 Lowden Road
London
SE24 0BT
Director NameMr Christopher Keith Bannister
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(34 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 Mount Pleasant Lane
Bricket Wood
St. Albans
AL2 3XD
Secretary NameChristopher Keith Bannister
NationalityBritish
StatusResigned
Appointed01 June 2008(34 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address90 Mount Pleasant Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3XD
Director NameMr Alper Deniz
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(42 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered AddressQueens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
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

Accounts

Latest Accounts6 May 2023 (11 months, 3 weeks ago)
Next Accounts Due6 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End06 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

18 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
7 May 2020Cessation of Alper Deniz as a person with significant control on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Jane Laidler as a director on 30 April 2020 (1 page)
7 May 2020Notification of Greenwoods Grm Llp as a person with significant control on 30 April 2020 (2 pages)
7 May 2020Cessation of Jane Laidler as a person with significant control on 30 April 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 6 May 2019 (2 pages)
26 January 2020Termination of appointment of Christopher Keith Bannister as a secretary on 30 November 2019 (1 page)
26 January 2020Termination of appointment of Christopher Keith Bannister as a director on 30 November 2019 (1 page)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 6 May 2018 (2 pages)
18 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
18 May 2018Cessation of Christopher John Harper as a person with significant control on 1 June 2017 (1 page)
18 May 2018Notification of Alper Deniz as a person with significant control on 1 June 2017 (2 pages)
2 February 2018Accounts for a dormant company made up to 6 May 2017 (2 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
16 January 2017Accounts for a dormant company made up to 6 May 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 6 May 2016 (2 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Appointment of Mr Alper Deniz as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Mr Alper Deniz as a director on 2 June 2016 (2 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
21 January 2016Accounts for a dormant company made up to 6 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 6 May 2015 (2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Director's details changed for Mrs Jane Laidler on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mrs Jane Laidler on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mrs Jane Laidler on 7 May 2015 (2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
22 January 2015Accounts for a dormant company made up to 6 May 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 6 May 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 6 May 2014 (2 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
30 January 2014Accounts for a dormant company made up to 6 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 6 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 6 May 2013 (2 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (14 pages)
24 January 2013Accounts for a dormant company made up to 6 May 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 6 May 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 6 May 2012 (3 pages)
5 January 2013Termination of appointment of Jan Hoppe as a director (2 pages)
5 January 2013Termination of appointment of Jan Hoppe as a director (2 pages)
15 May 2012Annual return made up to 7 May 2012 (15 pages)
15 May 2012Annual return made up to 7 May 2012 (15 pages)
15 May 2012Annual return made up to 7 May 2012 (15 pages)
20 January 2012Accounts for a dormant company made up to 6 May 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 6 May 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 6 May 2011 (3 pages)
12 May 2011Annual return made up to 7 May 2011 (15 pages)
12 May 2011Annual return made up to 7 May 2011 (15 pages)
12 May 2011Annual return made up to 7 May 2011 (15 pages)
20 January 2011Total exemption full accounts made up to 6 May 2010 (3 pages)
20 January 2011Total exemption full accounts made up to 6 May 2010 (3 pages)
20 January 2011Total exemption full accounts made up to 6 May 2010 (3 pages)
17 September 2010Director's details changed for Christopher Keith Bannister on 24 June 2010 (3 pages)
17 September 2010Director's details changed for Christopher Keith Bannister on 24 June 2010 (3 pages)
17 September 2010Secretary's details changed for Christopher Keith Bannister on 24 June 2010 (3 pages)
17 September 2010Secretary's details changed for Christopher Keith Bannister on 24 June 2010 (3 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
8 February 2010Accounts for a dormant company made up to 6 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 6 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 6 May 2009 (2 pages)
4 June 2009Return made up to 07/05/09; change of members (7 pages)
4 June 2009Return made up to 07/05/09; change of members (7 pages)
10 June 2008Appointment terminated director and secretary paul holloway (1 page)
10 June 2008Director and secretary appointed christopher keith bannister (2 pages)
10 June 2008Appointment terminated director and secretary paul holloway (1 page)
10 June 2008Director and secretary appointed christopher keith bannister (2 pages)
12 May 2008Accounts for a dormant company made up to 6 May 2008 (3 pages)
12 May 2008Accounts for a dormant company made up to 6 May 2008 (3 pages)
12 May 2008Accounts for a dormant company made up to 6 May 2008 (3 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 6 May 2007 (3 pages)
21 May 2007Accounts for a dormant company made up to 6 May 2007 (3 pages)
21 May 2007Accounts for a dormant company made up to 6 May 2007 (3 pages)
8 May 2007Return made up to 07/05/07; full list of members (3 pages)
8 May 2007Return made up to 07/05/07; full list of members (3 pages)
3 June 2006Accounts for a dormant company made up to 6 May 2006 (3 pages)
3 June 2006Accounts for a dormant company made up to 6 May 2006 (3 pages)
3 June 2006Accounts for a dormant company made up to 6 May 2006 (3 pages)
24 May 2006Return made up to 07/05/06; full list of members (7 pages)
24 May 2006Return made up to 07/05/06; full list of members (7 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
19 May 2005Accounts for a dormant company made up to 6 May 2005 (3 pages)
19 May 2005Accounts for a dormant company made up to 6 May 2005 (3 pages)
19 May 2005Accounts for a dormant company made up to 6 May 2005 (3 pages)
18 May 2005Return made up to 07/05/05; full list of members (7 pages)
18 May 2005Return made up to 07/05/05; full list of members (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
24 May 2004Accounts for a dormant company made up to 6 May 2004 (3 pages)
24 May 2004Return made up to 07/05/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 6 May 2004 (3 pages)
24 May 2004Accounts for a dormant company made up to 6 May 2004 (3 pages)
24 May 2004Return made up to 07/05/04; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 6 May 2003 (2 pages)
14 May 2003Accounts for a dormant company made up to 6 May 2003 (2 pages)
14 May 2003Return made up to 07/05/03; full list of members (7 pages)
14 May 2003Return made up to 07/05/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 6 May 2003 (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
24 May 2002Return made up to 07/05/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 6 May 2002 (1 page)
24 May 2002Accounts for a dormant company made up to 6 May 2002 (1 page)
24 May 2002Return made up to 07/05/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 6 May 2002 (1 page)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
21 May 2001Accounts for a dormant company made up to 6 May 2001 (2 pages)
21 May 2001Accounts for a dormant company made up to 6 May 2001 (2 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
21 May 2001Accounts for a dormant company made up to 6 May 2001 (2 pages)
12 May 2000Return made up to 07/05/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 6 May 2000 (2 pages)
12 May 2000Accounts for a dormant company made up to 6 May 2000 (2 pages)
12 May 2000Return made up to 07/05/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 6 May 2000 (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 13BEDFORD row london WC1R 4BU (1 page)
7 December 1999Registered office changed on 07/12/99 from: 13BEDFORD row london WC1R 4BU (1 page)
12 May 1999Return made up to 07/05/99; full list of members (6 pages)
12 May 1999Return made up to 07/05/99; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 6 May 1999 (2 pages)
12 May 1999Accounts for a dormant company made up to 6 May 1999 (2 pages)
12 May 1999Accounts for a dormant company made up to 6 May 1999 (2 pages)
11 May 1998Return made up to 07/05/98; full list of members (6 pages)
11 May 1998Accounts for a dormant company made up to 6 May 1998 (2 pages)
11 May 1998Accounts for a dormant company made up to 6 May 1998 (2 pages)
11 May 1998Return made up to 07/05/98; full list of members (6 pages)
11 May 1998Accounts for a dormant company made up to 6 May 1998 (2 pages)
20 May 1997Accounts for a dormant company made up to 6 May 1997 (2 pages)
20 May 1997Return made up to 07/05/97; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 6 May 1997 (2 pages)
20 May 1997Accounts for a dormant company made up to 6 May 1997 (2 pages)
20 May 1997Return made up to 07/05/97; full list of members (6 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
13 May 1996Accounts for a dormant company made up to 6 May 1996 (2 pages)
13 May 1996Accounts for a dormant company made up to 6 May 1996 (2 pages)
13 May 1996Accounts for a dormant company made up to 6 May 1996 (2 pages)
13 May 1996Return made up to 07/05/96; no change of members (4 pages)
13 May 1996Return made up to 07/05/96; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 6 May 1995 (2 pages)
25 May 1995Accounts for a dormant company made up to 6 May 1995 (2 pages)
25 May 1995Accounts for a dormant company made up to 6 May 1995 (2 pages)
25 May 1995Return made up to 07/05/95; no change of members (4 pages)
25 May 1995Return made up to 07/05/95; no change of members (4 pages)
7 June 1974Certificate of incorporation (1 page)
7 June 1974Certificate of incorporation (1 page)