RE SECRETARIES LIMITED
Overview
| Company Name | RE SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00292732 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RE SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RE SECRETARIES LIMITED located?
| Registered Office Address | 1-3 Strand London WC2N 5JR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RE SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORMPART (NO.2) LIMITED | Jun 01, 1990 | Jun 01, 1990 |
| REED BOOK SERVICES LIMITED | Feb 27, 1990 | Feb 27, 1990 |
| SPICERS NO.2 LIMITED | Oct 04, 1934 | Oct 04, 1934 |
What are the latest accounts for RE SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RE SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for RE SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Termination of appointment of Sylvia Clara Sutherland as a secretary on Oct 18, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Ms Hitomi Hibino as a secretary on Aug 08, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adam David Christopher Westley on Nov 15, 2021 | 2 pages | CH01 | ||
Appointment of Mr Adam David Christopher Westley as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon John Pereira as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Appointment of Mr Simon John Pereira as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of RE SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIBINO, Hitomi | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 299145500001 | |||||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||
| WESTLEY, Adam David Christopher | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 289551450002 | |||||
| BROWN, Catherine Merrel | Secretary | 42 Chancellor Grove West Dulwich SE21 8EG London | British | 95406950001 | ||||||
| DAVAGE, Clare Elizabeth | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 201811820001 | |||||||
| DERRETT, Sarah | Secretary | 129 Edenbridge Road EN1 2HU Enfield Middlesex | British | 50906270003 | ||||||
| DERRETT, Sarah | Secretary | 28 Millcrest Road Goffs Oak EN7 5NS Waltham Cross Hertfordshire | British | 50906270002 | ||||||
| DEWAN, Rosemary Clare | Secretary | The Coach House Salisbury Road RH13 0AJ Horsham West Sussex | British | 1658710005 | ||||||
| DIXON, Leslie | Secretary | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | British | 830710002 | ||||||
| LENON, Georgina Louise | Secretary | 51 Tetcott Road SW10 0SB London | British | 73374200001 | ||||||
| PUSINELLI, Rosemary Clare | Secretary | The Coach House Salisbury Road RH13 7AJ Horsham West Sussex | British | 1658710002 | ||||||
| SUTHERLAND, Sylvia Clara | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 205995310001 | |||||||
| WATSON, Marsha Phillippa | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | British | 115920980001 | ||||||
| WOODS, Margaret Elaine | Secretary | 13 North Close MK17 0JQ Drayton Parslow Buckinghamshire | British | 98039150001 | ||||||
| WOODS, Margaret Elaine | Secretary | Acis 13 North Close Drayton Parslow MK17 0JQ Milton Keynes Buckinghamshire | British | 31521420001 | ||||||
| ARMOUR, Mark Henry | Director | 48 Bellamy Street SW12 8BU London | British | 58001830001 | ||||||
| COWDEN, Stephen John | Director | 13 Weybridge Park KT13 8SL Weybridge Mareeba Lodge Surrey United Kingdom | British | 510780002 | ||||||
| DERRETT, Sarah | Director | 129 Edenbridge Road EN1 2HU Enfield Middlesex | British | 50906270003 | ||||||
| DEWAN, Rosemary Clare | Director | The Coach House Salisbury Road RH13 0AJ Horsham West Sussex | British | 1658710005 | ||||||
| DIXON, Leslie | Director | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | United Kingdom | British | 830710002 | |||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||
| PEREIRA, Simon John | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 261149560001 | |||||
| PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | 93412530001 | |||||
| RICHARDSON, Karen Diana | Director | Lakeview 53 Woodside SW19 7AF London | British | 38091040001 | ||||||
| WOODS, Margaret Elaine | Director | 13 North Close MK17 0JQ Drayton Parslow Buckinghamshire | United Kingdom | British | 98039150001 |
Who are the persons with significant control of RE SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0