Company NameSh Company Secretaries Limited
DirectorsRoland Anthony John Foord and Eifion Wyn Morris
Company StatusActive
Company Number03552496
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years 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 Roland Anthony John Foord
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Eifion Wyn Morris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameMr Eifion Wyn Morris
StatusCurrent
Appointed24 January 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Antony Stefan Romley Mair
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address18 Ashchurch Grove
London
W12 9BT
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Secretary NameMr Antony Stefan Romley Mair
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address18 Ashchurch Grove
London
W12 9BT
Director NameMs Sharon Tracey White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(5 years after company formation)
Appointment Duration18 years, 8 months (resigned 24 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameMs Sharon Tracey White
NationalityBritish
StatusResigned
Appointed19 May 2003(5 years after company formation)
Appointment Duration18 years, 8 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

6 February 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
18 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
12 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
24 January 2022Termination of appointment of Sharon Tracey White as a director on 24 January 2022 (1 page)
24 January 2022Appointment of Mr Eifion Wyn Morris as a secretary on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Sharon Tracey White as a secretary on 24 January 2022 (1 page)
24 January 2022Appointment of Mr Eifion Wyn Morris as a director on 24 January 2022 (2 pages)
9 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
2 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Ms Sharon Tracey White on 3 May 2013 (2 pages)
7 May 2013Secretary's details changed for Ms Sharon Tracey White on 3 May 2013 (1 page)
7 May 2013Director's details changed for Ms Sharon Tracey White on 3 May 2013 (2 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Ms Sharon Tracey White on 3 May 2013 (2 pages)
7 May 2013Secretary's details changed for Ms Sharon Tracey White on 3 May 2013 (1 page)
7 May 2013Secretary's details changed for Ms Sharon Tracey White on 3 May 2013 (1 page)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 June 2012Termination of appointment of Andrew Sutch as a director (2 pages)
15 June 2012Appointment of Mr Roland Anthony John Foord as a director (3 pages)
15 June 2012Resolutions
  • RES13 ‐ Re apt & res of officers 01/06/2012
(2 pages)
15 June 2012Appointment of Mr Roland Anthony John Foord as a director (3 pages)
15 June 2012Termination of appointment of Andrew Sutch as a director (2 pages)
15 June 2012Resolutions
  • RES13 ‐ Re apt & res of officers 01/06/2012
(2 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (14 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
19 April 2011Registered office address changed from One St. Paul's Churchyard London EC4M 8SH on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from , One St. Paul's Churchyard, London, EC4M 8SH on 19 April 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 May 2010Annual return made up to 24 April 2010 (14 pages)
14 May 2010Annual return made up to 24 April 2010 (14 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 November 2009Secretary's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Sharon White on 5 November 2009 (3 pages)
8 May 2009Return made up to 24/04/09; no change of members (6 pages)
8 May 2009Return made up to 24/04/09; no change of members (6 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 June 2008Return made up to 24/04/08; full list of members (7 pages)
20 June 2008Return made up to 24/04/08; full list of members (7 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 May 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 June 2006Return made up to 24/04/06; full list of members (7 pages)
7 June 2006Return made up to 24/04/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 May 2003Return made up to 24/04/03; full list of members (7 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Return made up to 24/04/03; full list of members (7 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Secretary resigned;director resigned (1 page)
9 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 April 2002Return made up to 24/04/02; full list of members (7 pages)
26 April 2002Return made up to 24/04/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 July 2001Return made up to 24/04/01; no change of members; amend (4 pages)
5 July 2001Return made up to 24/04/01; no change of members; amend (4 pages)
2 July 2001Return made up to 24/04/01; no change of members (4 pages)
2 July 2001Return made up to 24/04/01; no change of members (4 pages)
30 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
30 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
12 May 2000Return made up to 24/04/00; no change of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 2000Return made up to 24/04/00; no change of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
30 January 2000Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
30 January 2000Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
24 April 1998Incorporation (16 pages)
24 April 1998Incorporation (16 pages)