Company NameLondon Registrars Ltd
DirectorsRenee Trusch and Peter William Driver
Company StatusActive
Company Number03726003
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Previous NamesLondon Registrars Limited and London Registrars P.L.C.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Renee Trusch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameMr Peter Driver
NationalityBritish
StatusCurrent
Appointed01 July 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Peter William Driver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Neil Ridler Meddemmen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleBookseller
Correspondence Address20 Glenmore Road
London
NW3 4DB
Director NameMs Renee Trusch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Glenmore Road
London
NW3 4DB
Secretary NameMs Renee Trusch
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Glenmore Road
London
NW3 4DB
Director NameMr Peter Driver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 April 2003)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenmore Road
London
NW3 4DB
Secretary NameMr Neil Ridler Meddemmen
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address20 Glenmore Road
London
NW3 4DB
Secretary NameHelen Claire Parr
StatusResigned
Appointed20 October 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2013)
RoleCompany Director
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Stuart Royston Turner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitelondon-registrars.co.uk
Email address[email protected]
Telephone0845 5192101
Telephone regionUnknown

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Peter William Driver
50.00%
Ordinary
25k at £1Renee Trusch
50.00%
Ordinary

Financials

Year2014
Turnover£450,482
Gross Profit£429,365
Net Worth£188,476
Cash£21,951
Current Liabilities£206,322

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

25 February 2014Delivered on: 14 March 2014
Persons entitled: Renee Trusch

Classification: A registered charge
Particulars: Leasehold property known as suite a, 6 honduras street, london EC1Y 0TH.
Outstanding
25 February 2014Delivered on: 14 March 2014
Persons entitled: Peter Driver

Classification: A registered charge
Particulars: Leasehold property known as suite a, 6 honduras street, london EC1Y 0TH.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 December 2020Satisfaction of charge 037260030002 in full (1 page)
31 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 January 2018Satisfaction of charge 037260030001 in full (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,576
(4 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,576
(4 pages)
23 May 2016Resolutions
  • RES13 ‐ Company business 29/03/2016
(1 page)
23 May 2016Resolutions
  • RES13 ‐ Company business 29/03/2016
(1 page)
23 May 2016Consolidation of shares on 29 March 2016 (5 pages)
23 May 2016Consolidation of shares on 29 March 2016 (5 pages)
11 March 2016Statement of capital on 11 March 2016
  • GBP 12,576
(4 pages)
11 March 2016Statement of capital on 11 March 2016
  • GBP 12,576
(4 pages)
29 February 2016Statement by Directors (1 page)
29 February 2016Statement by Directors (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Solvency Statement dated 12/02/16 (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Solvency Statement dated 12/02/16 (1 page)
9 December 2015Termination of appointment of Stuart Royston Turner as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Stuart Royston Turner as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Stuart Royston Turner as a director on 9 December 2015 (1 page)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 50,004
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 50,004
(3 pages)
15 September 2015Full accounts made up to 31 March 2015 (14 pages)
15 September 2015Full accounts made up to 31 March 2015 (14 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(5 pages)
18 May 2015Secretary's details changed for Mr Peter William Driver on 4 March 2015 (1 page)
18 May 2015Director's details changed for Mr Peter William Driver on 4 March 2015 (2 pages)
18 May 2015Secretary's details changed for Mr Peter William Driver on 4 March 2015 (1 page)
18 May 2015Secretary's details changed for Mr Peter William Driver on 4 March 2015 (1 page)
18 May 2015Director's details changed for Mr Peter William Driver on 4 March 2015 (2 pages)
18 May 2015Director's details changed for Mr Peter William Driver on 4 March 2015 (2 pages)
1 April 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
1 April 2015Re-registration from a public company to a private limited company (1 page)
1 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2015Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 2015Re-registration of Memorandum and Articles (21 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
19 September 2014Full accounts made up to 31 March 2014 (15 pages)
19 September 2014Full accounts made up to 31 March 2014 (15 pages)
7 August 2014Appointment of Stuart Royston Turner as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Stuart Royston Turner as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Stuart Royston Turner as a director on 7 August 2014 (2 pages)
30 May 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 50,000
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 50,000
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 50,000
(3 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(6 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(6 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(6 pages)
14 March 2014Registration of charge 037260030002 (4 pages)
14 March 2014Registration of charge 037260030001 (4 pages)
14 March 2014Registration of charge 037260030002 (4 pages)
14 March 2014Registration of charge 037260030001 (4 pages)
20 September 2013Full accounts made up to 31 March 2013 (15 pages)
20 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete objects 02/07/2013
(1 page)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete objects 02/07/2013
(1 page)
15 May 2013Termination of appointment of Helen Parr as a secretary (1 page)
15 May 2013Termination of appointment of Helen Parr as a secretary (1 page)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Ms Renee Trusch on 1 September 2012 (2 pages)
15 February 2013Director's details changed for Mr Peter William Driver on 1 September 2012 (2 pages)
15 February 2013Director's details changed for Ms Renee Trusch on 1 September 2012 (2 pages)
15 February 2013Director's details changed for Mr Peter William Driver on 1 September 2012 (2 pages)
15 February 2013Director's details changed for Ms Renee Trusch on 1 September 2012 (2 pages)
15 February 2013Director's details changed for Mr Peter William Driver on 1 September 2012 (2 pages)
29 January 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 29 January 2013 (1 page)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 July 2012Full accounts made up to 31 March 2012 (16 pages)
31 July 2012Full accounts made up to 31 March 2012 (16 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
18 August 2011Full accounts made up to 31 March 2011 (15 pages)
18 August 2011Full accounts made up to 31 March 2011 (15 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 March 2010 (15 pages)
19 August 2010Full accounts made up to 31 March 2010 (15 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mr Peter William Driver on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Ms Renate Hannelore Trusch on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Peter William Driver on 20 October 2009 (1 page)
20 October 2009Director's details changed for Ms Renate Hannelore Trusch on 20 October 2009 (2 pages)
20 October 2009Appointment of Helen Claire Parr as a secretary (1 page)
20 October 2009Appointment of Helen Claire Parr as a secretary (1 page)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
5 September 2009Registered office changed on 05/09/2009 from 89 fleet street london EC4Y 1DH (1 page)
5 September 2009Registered office changed on 05/09/2009 from 89 fleet street london EC4Y 1DH (1 page)
7 July 2009Director's change of particulars / renee trusch / 01/01/2009 (1 page)
7 July 2009Director's change of particulars / renee trusch / 01/01/2009 (1 page)
7 July 2009Director's change of particulars / renate trusch / 01/01/2009 (1 page)
7 July 2009Director's change of particulars / renate trusch / 01/01/2009 (1 page)
18 March 2009Director's change of particulars / renate trusch / 15/01/2009 (1 page)
18 March 2009Director's change of particulars / renate trusch / 15/01/2009 (1 page)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
18 March 2009Location of register of members (1 page)
18 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2008Re-registration of Memorandum and Articles (9 pages)
18 September 2008Application rereg as PLC (1 page)
18 September 2008Declaration rereg as PLC (1 page)
18 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2008Auditor's report (1 page)
18 September 2008Application rereg as PLC (1 page)
18 September 2008Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 2008Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 2008Balance Sheet (4 pages)
18 September 2008Re-registration of Memorandum and Articles (9 pages)
18 September 2008Auditor's statement (1 page)
18 September 2008Auditor's statement (1 page)
18 September 2008Declaration rereg as PLC (1 page)
18 September 2008Auditor's report (1 page)
18 September 2008Balance Sheet (4 pages)
17 September 2008Ad 05/09/08\gbp si 12400@1=12400\gbp ic 100/12500\ (2 pages)
17 September 2008Ad 05/09/08\gbp si 12400@1=12400\gbp ic 100/12500\ (2 pages)
16 September 2008Gbp nc 1000/50000\27/08/08 (2 pages)
16 September 2008Gbp nc 1000/50000\27/08/08 (2 pages)
27 August 2008Director appointed mr peter driver (1 page)
27 August 2008Director appointed mr peter driver (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 20 glenmore road london NW3 4DB (1 page)
17 May 2007Registered office changed on 17/05/07 from: 20 glenmore road london NW3 4DB (1 page)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
26 November 2002New secretary appointed (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002New secretary appointed (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
23 March 2001Return made up to 03/03/01; full list of members (6 pages)
23 March 2001Return made up to 03/03/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (11 pages)
16 August 2000Full accounts made up to 31 March 2000 (11 pages)
28 March 2000Return made up to 03/03/00; full list of members (6 pages)
28 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 March 2000Ad 03/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 March 2000Ad 03/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 March 1999Incorporation (15 pages)
3 March 1999Incorporation (15 pages)