Company NameC C Company Secretarial Services Limited
Company StatusActive
Company Number02373499
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Colman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Robert William Coyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMs Lydia Scally
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor
Wells House
80 Upper Street
Islington, London
N1 0NU
Secretary NameGeorgina Kyriacou
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 07 August 2002)
RoleCompany Director
Correspondence Address100 Dover Road
Wanstead
London
E12
Director NameMiss Georgina Kyriacou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(4 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 09 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameChristopher Doukaki
NationalityBritish
StatusResigned
Appointed19 September 1997(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 August 1998)
RoleCompany Director
Correspondence Address73 Finchley Lane
Hendon
London
NW4 1BY
Secretary NameMargarita Elia
NationalityBritish
StatusResigned
Appointed05 August 1998(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 August 2000)
RoleCompany Director
Correspondence Address29 Oak Way
Southgate
London
N14 5NS
Secretary NameRebecca Jane Russell
NationalityBritish
StatusResigned
Appointed07 August 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address3 Newton House
Granville Park Lewisham
London
SE13 7EA
Secretary NameGianna Culora
NationalityBritish
StatusResigned
Appointed23 July 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2005)
RoleTrainee Solicitor
Correspondence Address50 The Walk
Potters Bar
Hertfordshire
EN6 1QE
Secretary NameDanielle Garkov
NationalityBritish
StatusResigned
Appointed05 October 2005(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2006)
RoleTrainee Solicitor
Correspondence AddressFlat 3 48 Canning Road
Croydon
Surrey
CR0 6QF
Secretary NameKrestina Lyke Hayes
NationalityBritish
StatusResigned
Appointed20 September 2006(17 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 March 2007)
RoleTrainee Solicitor
Correspondence Address333 Lordship Lane
East Dulwich
London
SE22 8JH
Secretary NameLydia Scally
NationalityBritish
StatusResigned
Appointed27 March 2007(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 December 2016)
RoleCompany Director
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMs Lydia Scally
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(21 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Max Lesser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor
Wells House
80 Upper Street
Islington, London
N1 0NU

Location

Registered AddressFirst Floor
Wells House
80 Upper Street
Islington, London
N1 0NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Howard Colman
50.00%
Ordinary
1 at £1Robert Coyle
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 December 2019Appointment of Ms Lydia Scally as a director on 4 December 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 March 2017Termination of appointment of Max Lesser as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Max Lesser as a director on 6 March 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Termination of appointment of Lydia Scally as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Lydia Scally as a director on 9 December 2016 (1 page)
14 December 2016Termination of appointment of Lydia Scally as a secretary on 9 December 2016 (1 page)
14 December 2016Termination of appointment of Georgina Kyriacou as a director on 9 December 2016 (1 page)
14 December 2016Termination of appointment of Georgina Kyriacou as a director on 9 December 2016 (1 page)
14 December 2016Termination of appointment of Lydia Scally as a secretary on 9 December 2016 (1 page)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 January 2016Appointment of Mr Max Lesser as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Max Lesser as a director on 8 January 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(7 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(7 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(7 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
15 June 2010Appointment of Lydia Scally as a director (3 pages)
15 June 2010Appointment of Lydia Scally as a director (3 pages)
11 June 2010Director's details changed for Howard Colman on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Georgina Kyriacou on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Howard Colman on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Mr Robert William Coyle on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Georgina Kyriacou on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Mr Robert William Coyle on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Howard Colman on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Mr Robert William Coyle on 9 June 2010 (3 pages)
11 June 2010Director's details changed for Georgina Kyriacou on 9 June 2010 (3 pages)
2 June 2010Secretary's details changed for Lydia Scally on 27 May 2010 (3 pages)
2 June 2010Secretary's details changed for Lydia Scally on 27 May 2010 (3 pages)
1 February 2010Amended accounts made up to 31 March 2009 (3 pages)
1 February 2010Amended accounts made up to 31 March 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 August 2007Return made up to 03/08/07; full list of members (3 pages)
13 August 2007Return made up to 03/08/07; full list of members (3 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
16 August 2005Return made up to 03/08/05; full list of members (3 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
24 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 August 2002Return made up to 03/08/02; full list of members (7 pages)
29 August 2002Return made up to 03/08/02; full list of members (7 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Return made up to 03/08/01; full list of members (7 pages)
15 August 2001Return made up to 03/08/01; full list of members (7 pages)
29 August 2000Return made up to 03/08/00; full list of members (7 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Return made up to 03/08/00; full list of members (7 pages)
29 August 2000Secretary resigned (1 page)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 September 1999Return made up to 03/08/99; no change of members (4 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Return made up to 03/08/99; no change of members (4 pages)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 August 1998Return made up to 03/08/98; full list of members (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Return made up to 03/08/98; full list of members (6 pages)
10 August 1998New secretary appointed (2 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
19 August 1997Return made up to 03/08/97; no change of members (4 pages)
19 August 1997Return made up to 03/08/97; no change of members (4 pages)
8 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 August 1995Return made up to 03/08/95; full list of members (6 pages)
10 August 1995Return made up to 03/08/95; full list of members (6 pages)