Company NameDirectors' Secretaries Limited
DirectorJennifer Joanna Cole
Company StatusActive
Company Number04276611
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJennifer Joanna Cole
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed18 September 2019(18 years after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameStella Rosemary Boyd-Carpenter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressRock Cottage
Hoarwithy
Herefordshire
HR2 6QG
Wales
Secretary NameMr Albert Ernest Burton
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Messeter Place
Eltham
London
SE9 5DP
Director NameOwen Martin Williams
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleManaging Director
Correspondence Address4 Oak Tree Close
Abbots Langley
Hertfordshire
WD5 0HU
Secretary NameOwen Martin Williams
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address4 Oak Tree Close
Abbots Langley
Hertfordshire
WD5 0HU
Director NameMr Anthony Paul Reames Noble
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2007)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressIce Wood House
Oxted
Surrey
RH8 9DW
Secretary NameRonald Ind
NationalityBritish
StatusResigned
Appointed07 April 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed04 November 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2004)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed20 January 2009(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2019)
Correspondence AddressCalder & Company 1 Regent Street
London
SW1Y 4NW

Contact

Websitewww.directors-secretaries.co.uk/
Telephone020 77345222
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mrs Stella Rosemary Boyd-carpenter
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,981
Cash£4,837
Current Liabilities£72,785

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

8 December 2006Delivered on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 2004Delivered on: 30 September 2004
Satisfied on: 5 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 25577883 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
14 October 2003Delivered on: 18 October 2003
Satisfied on: 25 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 June 2023Accounts for a dormant company made up to 30 August 2022 (7 pages)
15 June 2023Confirmation statement made on 10 June 2023 with updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 September 2019Secretary's details changed (1 page)
18 September 2019Appointment of Calder & Co (Registrars) Limited as a secretary on 18 September 2019 (2 pages)
18 September 2019Termination of appointment of Calder & Company(Registrars) Limited as a secretary on 18 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
18 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Director's change of particulars / stella boyd-carpenter / 01/08/2009 (1 page)
24 August 2009Director's change of particulars / stella boyd-carpenter / 01/08/2009 (1 page)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 February 2009Secretary appointed calder & company(registrars) LIMITED (2 pages)
2 February 2009Appointment terminated secretary ronald ind (1 page)
2 February 2009Registered office changed on 02/02/2009 from 29 new bond street london W1S 2RL (1 page)
2 February 2009Registered office changed on 02/02/2009 from 29 new bond street london W1S 2RL (1 page)
2 February 2009Secretary appointed calder & company(registrars) LIMITED (2 pages)
2 February 2009Appointment terminated secretary ronald ind (1 page)
19 September 2008Return made up to 24/08/08; full list of members (6 pages)
19 September 2008Return made up to 24/08/08; full list of members (6 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2007Return made up to 24/08/07; full list of members (2 pages)
26 September 2007Return made up to 24/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
16 December 2006Particulars of mortgage/charge (5 pages)
16 December 2006Particulars of mortgage/charge (5 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 November 2005Return made up to 24/08/05; full list of members (2 pages)
21 November 2005Return made up to 24/08/05; full list of members (2 pages)
3 May 2005New secretary appointed (1 page)
3 May 2005New secretary appointed (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
12 October 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
2 September 2003Return made up to 24/08/03; full list of members (6 pages)
2 September 2003Return made up to 24/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
27 September 2002Return made up to 24/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2002Return made up to 24/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
25 September 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
7 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
7 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
3 September 2001New secretary appointed (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (1 page)
3 September 2001Secretary resigned (2 pages)
3 September 2001Registered office changed on 03/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
3 September 2001Secretary resigned (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
3 September 2001New director appointed (2 pages)
24 August 2001Incorporation (11 pages)
24 August 2001Incorporation (11 pages)