St. Margarets-At-Cliffe
Dover
Kent
CT15 6BE
Secretary Name | Secretariat (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Argyle House 29-31 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
1 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
19 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 February 2015 | Director's details changed for Mr John Edwin Messeter on 1 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr John Edwin Messeter on 1 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr John Edwin Messeter on 1 January 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 February 2009 | Resolutions
|
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Return made up to 18/01/08; no change of members (6 pages) |
18 February 2008 | Return made up to 18/01/08; no change of members (6 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Return made up to 18/01/07; full list of members
|
18 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
18 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
18 February 2007 | Return made up to 18/01/07; full list of members
|
18 February 2007 | Resolutions
|
30 May 2006 | Registered office changed on 30/05/06 from: kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
8 February 2004 | Return made up to 18/01/04; full list of members
|
8 February 2004 | Return made up to 18/01/04; full list of members
|
8 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Resolutions
|
8 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
13 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Return made up to 18/01/02; full list of members
|
11 April 2002 | Return made up to 18/01/02; full list of members
|
8 April 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Resolutions
|
1 March 2001 | Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2001 | Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: link house 81A trinity square margate kent CT9 1HS (1 page) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: link house 81A trinity square margate kent CT9 1HS (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 January 2001 | Incorporation (18 pages) |
18 January 2001 | Incorporation (18 pages) |