Company NameS&S Secretarial Services Limited
DirectorSeema Ahmed Khan
Company StatusActive
Company Number07185170
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous NameR & B Secretarial Services Limited

Business Activity

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

Directors

Secretary NameSeema Khan
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMrs Seema Ahmed Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 12 months
RoleCoroprate Secretary
Country of ResidenceEngland
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameEsquire Daniel Schroder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleAdvocate
Country of ResidenceSwitzerland
Correspondence Address31 Paradiesstrasse
Riehen
4125

Contact

Websitesscosec.co.uk

Location

Registered Address3rd Floor 43 Upper Grosvenor Street
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Seema Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,556
Current Liabilities£15,233

Accounts

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

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

21 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Registered office address changed from 50 Brook Street London W1K 5DR on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 50 Brook Street London W1K 5DR on 15 June 2011 (2 pages)
27 April 2011Registered office address changed from 50 Brook Street London W1K 4DR United Kingdom on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 50 Brook Street London W1K 4DR United Kingdom on 27 April 2011 (2 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
4 April 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011 (1 page)
3 March 2011Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed r & b secretarial services LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed r & b secretarial services LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
21 January 2011Termination of appointment of a director (2 pages)
21 January 2011Termination of appointment of a director (2 pages)
17 January 2011Termination of appointment of Daniel Schroder as a director (2 pages)
17 January 2011Termination of appointment of Daniel Schroder as a director (2 pages)
30 September 2010Registered office address changed from 58 Maddox Street Mayfair London W1S 1AY United Kingdom on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from 58 Maddox Street Mayfair London W1S 1AY United Kingdom on 30 September 2010 (2 pages)
17 May 2010Appointment of Seema Khan as a director (3 pages)
17 May 2010Appointment of Seema Khan as a director (3 pages)
15 April 2010Appointment of Seema Khan as a secretary (3 pages)
15 April 2010Appointment of Seema Khan as a secretary (3 pages)
24 March 2010Appointment of Daniel Schroder as a director (3 pages)
24 March 2010Appointment of Daniel Schroder as a director (3 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2010Registered office address changed from 58 Maddox Mayfair London W1S 1QF United Kingdom on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 58 Maddox Mayfair London W1S 1QF United Kingdom on 11 March 2010 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)