Company NamePovey Little Secretaries Limited
DirectorAlan Michael Povey
Company StatusActive
Company Number02978957
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Previous NameR L C Secretaries Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alan Michael Povey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
DA14 4BG
Secretary NameLinda Susan Francis
NationalityBritish
StatusCurrent
Appointed14 October 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Hatherley Road
Sidcup
DA14 4BG
Secretary NameLesley Paddy
NationalityBritish
StatusCurrent
Appointed08 August 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
DA14 4BG
Secretary NameMrs Samantha Jane Jelley
NationalityBritish
StatusCurrent
Appointed12 October 2006(12 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
DA14 4BG
Secretary NameDanielle Louise Povey
NationalityBritish
StatusCurrent
Appointed02 February 2007(12 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
DA14 4BG
Secretary NameMrs Laura Lucy Shuff
NationalityBritish
StatusCurrent
Appointed09 August 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameMrs Vivien Lynn Williams
StatusCurrent
Appointed31 March 2015(20 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameMiss Justine Melissa Perry
StatusCurrent
Appointed31 March 2015(20 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameKaren Lees Moody
NationalityBritish
StatusResigned
Appointed09 February 1996(1 year, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 June 2014)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameNicholas Povey
NationalityBritish
StatusResigned
Appointed12 October 2006(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Down
Crockenhill Lane Eynsford
Dartford
Kent
DA4 0JL
Secretary NameDamien Chandler
NationalityBritish
StatusResigned
Appointed09 August 2011(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2014)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameSatbir Singh Banga
NationalityBritish
StatusResigned
Appointed09 August 2011(16 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2019)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameMiss Grace Christine Jean Perry
StatusResigned
Appointed27 June 2014(19 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2021)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameMiss Grace Christine Jean Perry
StatusResigned
Appointed09 March 2015(20 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 31 March 2015)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameMr Trevor Brackstone
StatusResigned
Appointed31 March 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameMiss Kathryn Alexandra Haslett
StatusResigned
Appointed01 July 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
DA14 4BG
Secretary NameMr Stephen Edwin England
StatusResigned
Appointed24 February 2017(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address12 Hatherley Road
Sidcup
DA14 4BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 83028910
Telephone regionLondon

Location

Registered Address12 Hatherley Road
Sidcup
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan Michael Povey
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

29 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
19 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
2 September 2021Secretary's details changed for Miss Justine Melissa Francis on 1 September 2021 (1 page)
2 September 2021Termination of appointment of Grace Christine Jean Perry as a secretary on 2 September 2021 (1 page)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
26 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
26 November 2019Termination of appointment of Kathryn Alexandra Haslett as a secretary on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Trevor Brackstone as a secretary on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Stephen Edwin England as a secretary on 26 November 2019 (1 page)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 August 2019Registered office address changed from Unit 2 West Industrial Estate, 33 West Road London N17 0XL England to 12 Hatherley Road Sidcup DA14 4BG on 9 August 2019 (1 page)
2 August 2019Registered office address changed from 12 Hatherley Road Sidcup DA14 4BG England to Unit 2 West Industrial Estate, 33 West Road London N17 0XL on 2 August 2019 (1 page)
1 August 2019Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to 12 Hatherley Road Sidcup DA14 4BG on 1 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
21 February 2019Termination of appointment of Satbir Singh Banga as a secretary on 21 February 2019 (1 page)
29 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
6 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
11 May 2017Appointment of Miss Kathryn Alexandra Haslett as a secretary on 1 July 2015 (2 pages)
11 May 2017Appointment of Miss Kathryn Alexandra Haslett as a secretary on 1 July 2015 (2 pages)
24 February 2017Appointment of Mr Stephen Edwin England as a secretary on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Stephen Edwin England as a secretary on 24 February 2017 (2 pages)
3 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(8 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(8 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 April 2015Appointment of Mr Trevor Brackstone as a secretary on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Trevor Brackstone as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Mrs Vivien Lynn Williams as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Miss Justine Melissa Francis as a secretary on 31 March 2015 (2 pages)
31 March 2015Secretary's details changed for Mrs Laura Lucy Francis on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Grace Christine Jean Perry as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mrs Vivien Lynn Williams as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Miss Justine Melissa Francis as a secretary on 31 March 2015 (2 pages)
31 March 2015Secretary's details changed for Mrs Laura Lucy Francis on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Grace Christine Jean Perry as a secretary on 31 March 2015 (1 page)
27 March 2015Termination of appointment of Karen Lees Moody as a secretary on 27 June 2014 (1 page)
27 March 2015Appointment of Miss Grace Christine Jean Perry as a secretary on 27 June 2014 (2 pages)
27 March 2015Appointment of Miss Grace Christine Jean Perry as a secretary on 27 June 2014 (2 pages)
27 March 2015Termination of appointment of Karen Lees Moody as a secretary on 27 June 2014 (1 page)
9 March 2015Appointment of Miss Grace Christine Jean Perry as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Miss Grace Christine Jean Perry as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Miss Grace Christine Jean Perry as a secretary on 9 March 2015 (2 pages)
18 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(5 pages)
18 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(5 pages)
1 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Termination of appointment of Damien Chandler as a secretary (1 page)
15 January 2014Termination of appointment of Damien Chandler as a secretary (1 page)
16 October 2013Secretary's details changed for Linda Susan Francis on 15 October 2012 (1 page)
16 October 2013Secretary's details changed for Danielle Louise Povey on 15 October 2012 (1 page)
16 October 2013Secretary's details changed for Karen Lees Moody on 15 October 2012 (1 page)
16 October 2013Secretary's details changed for Mrs Samantha Jane Jelley on 15 October 2012 (1 page)
16 October 2013Director's details changed for Mr Alan Michael Povey on 15 October 2012 (2 pages)
16 October 2013Secretary's details changed for Karen Lees Moody on 15 October 2012 (1 page)
16 October 2013Secretary's details changed for Lesley Paddy on 15 September 2012 (1 page)
16 October 2013Director's details changed for Mr Alan Michael Povey on 15 October 2012 (2 pages)
16 October 2013Secretary's details changed for Danielle Louise Povey on 15 October 2012 (1 page)
16 October 2013Secretary's details changed for Mrs Samantha Jane Jelley on 15 October 2012 (1 page)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Secretary's details changed for Lesley Paddy on 15 September 2012 (1 page)
16 October 2013Secretary's details changed for Linda Susan Francis on 15 October 2012 (1 page)
16 October 2013Secretary's details changed for Mrs Laura Lucy Francis on 15 October 2012 (1 page)
16 October 2013Secretary's details changed for Mrs Laura Lucy Francis on 15 October 2012 (1 page)
23 September 2013Secretary's details changed for Laura Lucy Shuff on 22 July 2013 (1 page)
23 September 2013Secretary's details changed for Samantha Jane Haslett on 15 October 2012 (1 page)
23 September 2013Secretary's details changed for Samantha Jane Haslett on 15 October 2012 (1 page)
23 September 2013Secretary's details changed for Laura Lucy Shuff on 22 July 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 October 2011Secretary's details changed for Samantha Jane Haslett on 24 December 2010 (1 page)
18 October 2011Secretary's details changed for Samantha Jane Haslett on 24 December 2010 (1 page)
15 August 2011Appointment of Damien Chandler as a secretary (3 pages)
15 August 2011Appointment of Satbir Singh Banga as a secretary (3 pages)
15 August 2011Appointment of Laura Lucy Shuff as a secretary (3 pages)
15 August 2011Appointment of Laura Lucy Shuff as a secretary (3 pages)
15 August 2011Appointment of Satbir Singh Banga as a secretary (3 pages)
15 August 2011Appointment of Damien Chandler as a secretary (3 pages)
9 August 2011Termination of appointment of Nicholas Povey as a secretary (1 page)
9 August 2011Termination of appointment of Nicholas Povey as a secretary (1 page)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Alan Michael Povey on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Michael Povey on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Michael Povey on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
9 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 December 2008Return made up to 14/10/08; full list of members (4 pages)
10 December 2008Return made up to 14/10/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 December 2007Return made up to 14/10/07; full list of members (3 pages)
4 December 2007Return made up to 14/10/07; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
3 November 2006Return made up to 14/10/06; full list of members (3 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Return made up to 14/10/06; full list of members (3 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
3 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
6 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
6 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
28 October 2003Return made up to 14/10/03; full list of members (7 pages)
28 October 2003Return made up to 14/10/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 October 2002Return made up to 14/10/02; full list of members (7 pages)
26 October 2002Return made up to 14/10/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
11 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
17 October 2001Return made up to 14/10/01; full list of members (7 pages)
17 October 2001Return made up to 14/10/01; full list of members (7 pages)
18 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
18 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000Secretary's particulars changed (1 page)
6 October 2000Secretary's particulars changed (1 page)
31 August 2000Company name changed r l c secretaries LIMITED\certificate issued on 01/09/00 (2 pages)
31 August 2000Company name changed r l c secretaries LIMITED\certificate issued on 01/09/00 (2 pages)
1 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
13 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
22 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
16 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/98
(6 pages)
16 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/98
(6 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
15 December 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
15 December 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
17 October 1997Return made up to 14/10/97; no change of members (4 pages)
17 October 1997Return made up to 14/10/97; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
9 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
23 October 1996Return made up to 14/10/96; no change of members (4 pages)
23 October 1996Return made up to 14/10/96; no change of members (4 pages)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
14 October 1994Incorporation (13 pages)
14 October 1994Incorporation (13 pages)