Company NameCresford Secretaries Limited
DirectorFrances Ann Gordon
Company StatusActive - Proposal to Strike off
Company Number02886062
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Previous NameBowater Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameGerard Rafferty
NationalityIrish
StatusCurrent
Appointed08 April 2004(10 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Secretary Administrato
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameAntonella Bigger
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address26d Redcliffe Square
London
Sw10
Director NameJulie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 May 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 1999)
RoleSecretary
Correspondence AddressFlat 4 10 Minster Road
London
NW2 3RA
Secretary NameJulie Lik Ling Pang
NationalityMalaysian
StatusResigned
Appointed31 May 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 1999)
RoleSecretary
Correspondence AddressFlat 4 10 Minster Road
London
NW2 3RA
Secretary NameMichael Price
NationalityBritish
StatusResigned
Appointed08 October 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressSilverdale
96 Western Road
Hurstpierpoint
West Sussex
BN6 9TB
Secretary NameMr Michael Lik Thein Pang
NationalityMalaysian
StatusResigned
Appointed01 June 2001(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48a Minster Road
London
NW2 3RD
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 March 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed18 August 2003(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 April 2004)
RoleCompany Director
Correspondence AddressDove Cottage
Basted Lane, Crouch, Borough Green
Sevenoaks
Kent
TN15 8PY
Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
ME15 9HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, 123 Pall Mall
St James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Munon Management LTD
50.00%
Ordinary
500 at £1Vidoler Management Corp
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 March 2019Termination of appointment of Michael Thomas Gordon as a director on 14 March 2019 (1 page)
14 March 2019Appointment of Mr Robert Bernard Brady as a director on 14 March 2019 (2 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
14 January 2016Secretary's details changed for Gerard Rafferty on 4 December 2015 (1 page)
14 January 2016Secretary's details changed for Gerard Rafferty on 4 December 2015 (1 page)
15 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
15 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Gerard Rafferty on 2 November 2009 (1 page)
9 November 2009Secretary's details changed for Gerard Rafferty on 2 November 2009 (1 page)
9 November 2009Secretary's details changed for Gerard Rafferty on 2 November 2009 (1 page)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 February 2006Registered office changed on 14/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
14 February 2006Registered office changed on 14/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
18 January 2006Return made up to 10/01/04; full list of members; amend (6 pages)
18 January 2006Return made up to 10/01/03; full list of members; amend (6 pages)
18 January 2006Return made up to 10/01/05; full list of members; amend (6 pages)
18 January 2006Return made up to 10/01/04; full list of members; amend (6 pages)
18 January 2006Return made up to 10/01/06; full list of members (6 pages)
18 January 2006Return made up to 10/01/06; full list of members (6 pages)
18 January 2006Return made up to 10/01/05; full list of members; amend (6 pages)
18 January 2006Return made up to 10/01/03; full list of members; amend (6 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
18 January 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
(6 pages)
18 January 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
(6 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
23 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Return made up to 10/01/03; full list of members (6 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Return made up to 10/01/03; full list of members (6 pages)
28 February 2003New director appointed (2 pages)
22 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 March 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 March 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 February 2001Return made up to 10/01/01; full list of members (6 pages)
9 February 2001Return made up to 10/01/01; full list of members (6 pages)
26 September 2000Secretary's particulars changed (1 page)
26 September 2000Secretary's particulars changed (1 page)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 February 2000Return made up to 10/01/00; full list of members (6 pages)
8 February 2000Return made up to 10/01/00; full list of members (6 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned;director resigned (1 page)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 January 1999Return made up to 10/01/99; no change of members (5 pages)
24 January 1999Return made up to 10/01/99; no change of members (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 January 1998Return made up to 10/01/98; full list of members (7 pages)
15 January 1998Return made up to 10/01/98; full list of members (7 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Return made up to 10/01/97; no change of members (5 pages)
7 February 1997Return made up to 10/01/97; no change of members (5 pages)
13 April 1996Registered office changed on 13/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
13 April 1996Registered office changed on 13/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 February 1996Return made up to 10/01/96; no change of members (5 pages)
23 February 1996Return made up to 10/01/96; no change of members (5 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 May 1994Company name changed bowater secretaries LIMITED\certificate issued on 31/05/94 (2 pages)
27 May 1994Company name changed bowater secretaries LIMITED\certificate issued on 31/05/94 (2 pages)
10 January 1994Incorporation (14 pages)
10 January 1994Incorporation (14 pages)