Company NameSecretary-Nominees Limited
DirectorsMichael Richard John Burton and Raef Gregory
Company StatusActive
Company Number02503010
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 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 Michael Richard John Burton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(3 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameRaef Gregory
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(28 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJohn Craig
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1993)
RoleChartered Accountant
Correspondence Address46 East Lane
Wembley Park
Wembley
Middlesex
HA9 7NS
Director NameJames George Ebdon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Tamesis Gardens
Worcester Park
Surrey
KT4 7JX
Secretary NameGareth John Aldridge
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address79 Besthorpe Road
Besthorpe
Attleborough
Norfolk
NR17 2NQ
Secretary NamePhilip James Heath
NationalityBritish
StatusResigned
Appointed13 August 1993(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Torcross Road
South Ruislip
Middlesex
HA4 0TE
Director NameThomas Edward James Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(3 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 05 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMrs Janet Davies
NationalityBritish
StatusResigned
Appointed08 December 1993(3 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address170 Cavendish Road
London
SW12 0DA

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1John Brian Chamberlain
25.00%
Ordinary
2 at £1Martin Neil Widdowson
25.00%
Ordinary
1 at £1David Ronald Taylor
12.50%
Ordinary
1 at £1Michael Richard John Burton
12.50%
Ordinary
1 at £1Mr John Craig
12.50%
Ordinary
1 at £1Richard Steven Ward
12.50%
Ordinary

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
5 April 2019Appointment of Raef Gregory as a director on 5 April 2019 (2 pages)
5 April 2019Termination of appointment of Thomas Edward James Smith as a director on 5 April 2019 (1 page)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 April 2018Director's details changed for Michael Richard John Burton on 26 April 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(4 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 May 2013Director's details changed for Thomas Edward James Smith on 16 May 2013 (2 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Michael Richard John Burton on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Michael Richard John Burton on 16 May 2013 (2 pages)
30 May 2013Director's details changed for Thomas Edward James Smith on 16 May 2013 (2 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Thomas Edward James Smith on 17 May 2010 (2 pages)
19 May 2010Director's details changed for Thomas Edward James Smith on 17 May 2010 (2 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Michael Richard John Burton on 17 May 2010 (2 pages)
19 May 2010Director's details changed for Michael Richard John Burton on 17 May 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 October 2009Director's details changed for Thomas Edward James Smith on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Thomas Edward James Smith on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Michael Richard John Burton on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Thomas Edward James Smith on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Michael Richard John Burton on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Michael Richard John Burton on 8 October 2009 (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
10 March 2009Appointment terminated secretary janet davies (1 page)
10 March 2009Appointment terminated secretary janet davies (1 page)
29 May 2008Return made up to 17/05/08; full list of members (5 pages)
29 May 2008Return made up to 17/05/08; full list of members (5 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 June 2007Return made up to 17/05/07; full list of members (3 pages)
11 June 2007Return made up to 17/05/07; full list of members (3 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 May 2006Return made up to 17/05/06; full list of members (3 pages)
24 May 2006Return made up to 17/05/06; full list of members (3 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 June 2003Return made up to 17/05/03; full list of members (9 pages)
1 June 2003Return made up to 17/05/03; full list of members (9 pages)
26 June 2002Return made up to 17/05/02; full list of members (9 pages)
26 June 2002Return made up to 17/05/02; full list of members (9 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 June 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/01
(8 pages)
1 June 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/01
(8 pages)
4 July 2000Return made up to 17/05/00; full list of members (5 pages)
4 July 2000Return made up to 17/05/00; full list of members (5 pages)
27 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 June 1999Return made up to 17/05/99; full list of members (5 pages)
23 June 1999Return made up to 17/05/99; full list of members (5 pages)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 May 1998Return made up to 17/05/98; full list of members (5 pages)
27 May 1998Return made up to 17/05/98; full list of members (5 pages)
21 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 May 1997Return made up to 17/05/97; full list of members (5 pages)
14 May 1997Return made up to 17/05/97; full list of members (5 pages)
2 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
2 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
8 October 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
8 October 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
11 July 1996Return made up to 17/05/96; no change of members (4 pages)
11 July 1996Return made up to 17/05/96; no change of members (4 pages)
27 June 1995Return made up to 17/05/95; full list of members (6 pages)
27 June 1995Return made up to 17/05/95; full list of members (6 pages)
7 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
7 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
28 March 1995Ad 17/03/95--------- £ si 6@1=6 £ ic 2/8 (4 pages)
28 March 1995Ad 17/03/95--------- £ si 6@1=6 £ ic 2/8 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 May 1990Incorporation (16 pages)
17 May 1990Incorporation (16 pages)