Company NameSc (Secretaries) Limited
DirectorsElizabeth Margaret Hargreaves and Tamsin Hooton
Company StatusActive
Company Number06442828
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 3 months ago)

Business Activity

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

Directors

Director NameElizabeth Margaret Hargreaves
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTamsin Hooton
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameSarah Elizabeth Highton Brain
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lea
Pound Lane
Mannings Heath
RH13 6JL
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMiss Sarah Jane Williams
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address20 Portland Court
52 Trinity Street
London
SE1 4JZ
Director NameMichelle Amey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameDavid Ferkhani Hernandez
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSharon Maria Elizabeth O'Donovan
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 09 July 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(6 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameAlison Clare Bibby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 July 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJoan Katherine Medland
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitestandardchartered.com

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Standard Chartered Bank
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 weeks ago)
Next Return Due19 March 2025 (12 months from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 August 2023Appointment of Nushrat Ul Zohra Gunnoo as a director on 16 August 2023 (2 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Tamsin Hooton as a director on 10 March 2023 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
16 July 2021Appointment of Elizabeth Margaret Hargreaves as a director on 13 July 2021 (2 pages)
16 July 2021Termination of appointment of Joan Katherine Medland as a director on 6 July 2021 (1 page)
16 July 2021Appointment of Tamsin Hooton as a director on 13 July 2021 (2 pages)
16 July 2021Termination of appointment of Alison Clare Bibby as a director on 13 July 2021 (1 page)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 February 2020Appointment of Joan Katherine Medland as a director on 10 February 2020 (2 pages)
4 February 2020Termination of appointment of Michelle Amey as a director on 23 January 2020 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 July 2019Termination of appointment of Barbara Anne Mcall as a director on 17 July 2019 (1 page)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 January 2018Termination of appointment of David Ferkhani Hernandez as a secretary on 4 January 2018 (1 page)
4 January 2018Termination of appointment of David Ferkhani Hernandez as a secretary on 4 January 2018 (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(7 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(7 pages)
30 July 2015Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page)
30 July 2015Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page)
30 July 2015Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page)
30 July 2015Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(7 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(7 pages)
9 July 2013Termination of appointment of Sharon O'donovan as a director (1 page)
9 July 2013Appointment of Alison Clare Bibby as a director (2 pages)
9 July 2013Termination of appointment of Sharon O'donovan as a director (1 page)
9 July 2013Appointment of Alison Clare Bibby as a director (2 pages)
7 May 2013Director's details changed for Michelle Amey on 2 May 2013 (2 pages)
7 May 2013Director's details changed for Michelle Amey on 2 May 2013 (2 pages)
7 May 2013Director's details changed for Michelle Amey on 2 May 2013 (2 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 May 2012Director's details changed for Sharon Maria Elizabeth O'donovan on 9 April 2012 (2 pages)
3 May 2012Director's details changed for Michelle Amey on 9 April 2012 (2 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
3 May 2012Director's details changed for Michelle Amey on 9 April 2012 (2 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
3 May 2012Director's details changed for Michelle Amey on 9 April 2012 (2 pages)
3 May 2012Director's details changed for Sharon Maria Elizabeth O'donovan on 9 April 2012 (2 pages)
3 May 2012Director's details changed for Sharon Maria Elizabeth O'donovan on 9 April 2012 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
29 November 2010Termination of appointment of Sarah Williams as a director (1 page)
29 November 2010Termination of appointment of Sarah Williams as a director (1 page)
29 November 2010Termination of appointment of Sarah Williams as a director (1 page)
29 November 2010Termination of appointment of Sarah Williams as a director (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Statement of company's objects (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Barbara Anne Mcall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Barbara Anne Mcall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Barbara Anne Mcall on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
9 October 2009Secretary's details changed for David Ferkhani Hernandez on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for David Ferkhani Hernandez on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for David Ferkhani Hernandez on 9 October 2009 (1 page)
13 May 2009Appointment terminated director sarah brain (1 page)
13 May 2009Appointment terminated director sarah brain (1 page)
22 April 2009Return made up to 10/04/09; full list of members (5 pages)
22 April 2009Return made up to 10/04/09; full list of members (5 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 December 2008Return made up to 03/12/08; full list of members (5 pages)
10 December 2008Return made up to 03/12/08; full list of members (5 pages)
11 July 2008Director appointed sharon maria elizabeth o'donovan (1 page)
11 July 2008Director appointed sharon maria elizabeth o'donovan (1 page)
10 July 2008Director appointed barbara anne mcall (1 page)
10 July 2008Director appointed barbara anne mcall (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
3 December 2007Incorporation (18 pages)
3 December 2007Incorporation (18 pages)