Company NameSecretary-Registrars Limited
DirectorsRaef Gregory and James Pierce
Company StatusActive
Company Number02524002
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 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 NameRaef Gregory
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(28 years, 8 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJames Pierce
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(28 years, 8 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Alan Malcolm Burns
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 19 July 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Mill Cottage
Westmill Road
Ware
Hertfordshire
SG12 0ET
Director NamePeter Leonard Thomas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2005)
RoleChartered Accountant
Correspondence AddressSaxted 4 Barnes Street Oasts
Three Elm Lane Golden Green
Tonbridge
Kent
TN11 0LD
Director NamePhilip James Heath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration27 years, 8 months (resigned 05 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NamePhilip James Heath
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Torcross Road
South Ruislip
Middlesex
HA4 0TE
Secretary NameMrs Janet Davies
NationalityBritish
StatusResigned
Appointed27 March 1995(4 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 March 2009)
RoleSecretary
Correspondence Address170 Cavendish Road
London
SW12 0DA
Director NameJohn Craig
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 8 months after company formation)
Appointment Duration14 years (resigned 05 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

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

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
17 June 2022Confirmation statement made on 17 June 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 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 April 2019Termination of appointment of John Craig as a director on 5 April 2019 (1 page)
5 April 2019Termination of appointment of Philip James Heath as a director on 5 April 2019 (1 page)
5 April 2019Appointment of Raef Gregory as a director on 5 April 2019 (2 pages)
5 April 2019Appointment of James Pierce as a director on 5 April 2019 (2 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 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)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 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)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 104
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 104
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 104
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 104
(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)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 104
(4 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 104
(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)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
14 June 2013Director's details changed for Philip James Heath on 14 June 2013 (2 pages)
14 June 2013Director's details changed for John Craig on 13 June 2013 (2 pages)
14 June 2013Director's details changed for John Craig on 13 June 2013 (2 pages)
14 June 2013Director's details changed for Philip James Heath on 14 June 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)
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)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 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)
19 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 August 2010Director's details changed for Philip James Heath on 19 July 2010 (2 pages)
25 August 2010Director's details changed for Philip James Heath on 19 July 2010 (2 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 October 2009Director's details changed for Philip James Heath on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Philip James Heath on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Philip James Heath on 8 October 2009 (3 pages)
13 October 2009Director's details changed for John Craig on 8 October 2009 (3 pages)
13 October 2009Director's details changed for John Craig on 8 October 2009 (3 pages)
13 October 2009Director's details changed for John Craig on 8 October 2009 (3 pages)
30 July 2009Registered office changed on 30/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
10 March 2009Appointment terminated secretary janet davies (1 page)
10 March 2009Appointment terminated secretary janet davies (1 page)
31 July 2008Registered office changed on 31/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 July 2008Registered office changed on 31/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 July 2008Return made up to 19/07/08; full list of members (5 pages)
31 July 2008Return made up to 19/07/08; 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)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
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)
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)
2 August 2005Return made up to 19/07/05; full list of members (4 pages)
2 August 2005Return made up to 19/07/05; full list of members (4 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 August 2004Return made up to 19/07/04; full list of members (9 pages)
4 August 2004Return made up to 19/07/04; full list of members (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)
21 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 August 2002Return made up to 19/07/02; full list of members (9 pages)
16 August 2002Return made up to 19/07/02; 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)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(8 pages)
22 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(8 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)
7 September 1999Return made up to 19/07/99; full list of members (5 pages)
7 September 1999Return made up to 19/07/99; 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)
19 August 1998Return made up to 19/07/98; full list of members (6 pages)
19 August 1998Return made up to 19/07/98; full list of members (6 pages)
29 July 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/07/97
(4 pages)
29 July 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/07/97
(4 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)
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)
4 September 1996Return made up to 19/07/96; no change of members (4 pages)
4 September 1996Return made up to 19/07/96; no change of members (4 pages)
31 August 1995Return made up to 19/07/95; full list of members (12 pages)
31 August 1995Return made up to 19/07/95; full list of members (12 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)
4 April 1995Secretary resigned;new secretary appointed (4 pages)
4 April 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Ad 17/03/95--------- £ si 4@1=4 £ ic 100/104 (4 pages)
28 March 1995Ad 17/03/95--------- £ si 4@1=4 £ ic 100/104 (4 pages)