Company NameSouthampton Row Secretaries Limited
DirectorJohn Darrell North
Company StatusActive
Company Number03606121
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 8 months ago)
Previous NameWatermesh Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Darrell North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(6 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarnstones
1 Mill Way
Reigate
Surrey
RH2 0RH
Secretary NameDivinerule Limited (Corporation)
StatusCurrent
Appointed15 August 2007(9 years after company formation)
Appointment Duration16 years, 8 months
Correspondence Address65 Carter Lane
London
EC4V 5HF
Secretary NameJohn North
NationalityBritish
StatusResigned
Appointed04 August 1998(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address2 Crane Court
Fleet Street
London
EC4A 2BL
Secretary NameGeraint Richard Thomas
NationalityBritish
StatusResigned
Appointed08 March 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address48 Bramshot Avenue
London
SE7 7JF
Secretary NamePeter David Wootton
NationalityBritish
StatusResigned
Appointed28 July 2006(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2008)
RoleSolicitor
Correspondence AddressThirteen Furzefield Close
Chislehurst
Kent
BR7 5DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameInternational Agency & Supply Limited (Corporation)
Date of BirthJuly 1946 (Born 77 years ago)
StatusResigned
Appointed04 August 1998(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 08 March 2005)
Correspondence Address32 Queen Anne Street
London
W1G 8HD

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Darrell North
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months from now)

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 May 2017Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London Ec4V 5Hfec4V 5Hf to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London Ec4V 5Hfec4V 5Hf to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 January 2011Secretary's details changed for Peter David Wootton on 20 August 2010 (2 pages)
11 January 2011Secretary's details changed for Peter David Wootton on 20 August 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for John Darrell North on 1 October 2009 (2 pages)
7 June 2010Director's details changed for John Darrell North on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Divinerule Limited on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Divinerule Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for John Darrell North on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Divinerule Limited on 1 October 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from 65 carter lane london EC4V 5HF (1 page)
15 August 2008Registered office changed on 15/08/2008 from 65 carter lane london EC4V 5HF (1 page)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 June 2008Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page)
16 June 2008Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page)
16 June 2008Appointment terminated secretary peter wootton (1 page)
16 June 2008Appointment terminated secretary peter wootton (1 page)
24 February 2008Secretary's change of particulars / peter wootton / 21/02/2008 (1 page)
24 February 2008Secretary's change of particulars / peter wootton / 21/02/2008 (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
8 November 2007Return made up to 30/06/07; full list of members (2 pages)
8 November 2007Return made up to 30/06/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
4 October 2007Registered office changed on 04/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
24 August 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
31 August 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
31 August 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
6 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
7 August 2002Registered office changed on 07/08/02 from: 31 southampton row london WC1B 5NA (1 page)
7 August 2002Registered office changed on 07/08/02 from: 31 southampton row london WC1B 5NA (1 page)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 4TH floor 21 southampton row london WC1B 5HJ (1 page)
28 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
28 March 2002Registered office changed on 28/03/02 from: 4TH floor 21 southampton row london WC1B 5HJ (1 page)
28 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
23 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Return made up to 21/07/99; full list of members (6 pages)
27 July 1999Return made up to 21/07/99; full list of members (6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998Secretary resigned (1 page)
11 August 1998Company name changed watermesh LIMITED\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed watermesh LIMITED\certificate issued on 12/08/98 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 120 east road london N1 6AA (1 page)
7 August 1998Registered office changed on 07/08/98 from: 120 east road london N1 6AA (1 page)
29 July 1998Incorporation (15 pages)
29 July 1998Incorporation (15 pages)