Company NameK.R.B. (Secretaries) Limited
DirectorsPhilip Richard Wild and Philip John Goolden Astles
Company StatusActive
Company Number01262452
CategoryPrivate Limited Company
Incorporation Date10 June 1976(47 years, 11 months ago)

Business Activity

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

Directors

Director NamePhilip Richard Wild
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Secretary NamePhilip Richard Wild
NationalityBritish
StatusCurrent
Appointed10 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Philip John Goolden Astles
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(33 years after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address392 Edinburgh Avenue
Slough Trading Estate
Slough
Berkshire
SL1 4UF
Director NameMr Paul Daniel Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 22 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Registry 20 Amersham Hill
High Wycombe
Bucks.
HP13 6NZ
Director NameJohn Philip Ralph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered Address29 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Daniel Taylor
50.00%
Ordinary
1 at £1Philip Richard Wild
50.00%
Ordinary

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
25 May 2021Director's details changed for Mr. Philip John Goolden Astles on 24 May 2021 (2 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
11 December 2017Director's details changed for Mr Paul Daniel Taylor on 10 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Paul Daniel Taylor on 10 December 2017 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
7 December 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
23 February 2015Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 23 February 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 23 February 2015 (1 page)
23 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Director's details changed for Mr. Philip John Goolden Astles on 10 December 2014 (2 pages)
23 February 2015Director's details changed for Mr. Philip John Goolden Astles on 10 December 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012 (1 page)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of John Ralph as a director (1 page)
24 January 2012Termination of appointment of John Ralph as a director (1 page)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
7 July 2011Director's details changed for Philip Richard Wild on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Philip Richard Wild on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Philip Richard Wild on 7 July 2011 (2 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 December 2009Director's details changed for John Philip Ralph on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Philip Richard Wild on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Paul Daniel Taylor on 10 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Mr Paul Daniel Taylor on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Mr. Philip John Goolden Astles on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Mr. Philip John Goolden Astles on 10 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
15 December 2009Secretary's details changed for Philip Richard Wild on 10 December 2009 (1 page)
15 December 2009Director's details changed for Philip Richard Wild on 10 December 2009 (2 pages)
15 December 2009Director's details changed for John Philip Ralph on 10 December 2009 (2 pages)
15 December 2009Secretary's details changed for Philip Richard Wild on 10 December 2009 (1 page)
28 July 2009Director appointed mr philip john goolden astles (1 page)
28 July 2009Director appointed mr philip john goolden astles (1 page)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
23 December 2004Return made up to 10/12/04; full list of members (7 pages)
23 December 2004Return made up to 10/12/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
11 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
30 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
13 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 December 2000Return made up to 10/12/00; full list of members (6 pages)
22 December 2000Return made up to 10/12/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 December 1999Return made up to 10/12/99; full list of members (6 pages)
23 December 1999Return made up to 10/12/99; full list of members (6 pages)
9 February 1999Return made up to 10/12/98; no change of members (6 pages)
9 February 1999Return made up to 10/12/98; no change of members (6 pages)
25 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
1 February 1998Return made up to 10/12/97; full list of members (8 pages)
1 February 1998Return made up to 10/12/97; full list of members (8 pages)
16 December 1996Return made up to 10/12/96; no change of members (6 pages)
16 December 1996Return made up to 10/12/96; no change of members (6 pages)
5 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
5 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
13 December 1995Return made up to 10/12/95; no change of members (8 pages)
13 December 1995Return made up to 10/12/95; no change of members (8 pages)
4 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 June 1976Certificate of incorporation (1 page)
10 June 1976Certificate of incorporation (1 page)