RE SECRETARIES LIMITED

RE SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRE SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00292732
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RE SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMPART (NO.2) LIMITEDJun 01, 1990Jun 01, 1990
    REED BOOK SERVICES LIMITEDFeb 27, 1990Feb 27, 1990
    SPICERS NO.2 LIMITEDOct 04, 1934Oct 04, 1934

    What are the latest accounts for RE SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RE SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for RE SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Termination of appointment of Sylvia Clara Sutherland as a secretary on Oct 18, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Ms Hitomi Hibino as a secretary on Aug 08, 2022

    2 pagesAP03

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam David Christopher Westley on Nov 15, 2021

    2 pagesCH01

    Appointment of Mr Adam David Christopher Westley as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Simon John Pereira as a director on Nov 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Appointment of Mr Simon John Pereira as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Who are the officers of RE SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIBINO, Hitomi
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    299145500001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    WESTLEY, Adam David Christopher
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish289551450002
    BROWN, Catherine Merrel
    42 Chancellor Grove
    West Dulwich
    SE21 8EG London
    Secretary
    42 Chancellor Grove
    West Dulwich
    SE21 8EG London
    British95406950001
    DAVAGE, Clare Elizabeth
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    201811820001
    DERRETT, Sarah
    129 Edenbridge Road
    EN1 2HU Enfield
    Middlesex
    Secretary
    129 Edenbridge Road
    EN1 2HU Enfield
    Middlesex
    British50906270003
    DERRETT, Sarah
    28 Millcrest Road
    Goffs Oak
    EN7 5NS Waltham Cross
    Hertfordshire
    Secretary
    28 Millcrest Road
    Goffs Oak
    EN7 5NS Waltham Cross
    Hertfordshire
    British50906270002
    DEWAN, Rosemary Clare
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Secretary
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    British1658710005
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Secretary
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    British830710002
    LENON, Georgina Louise
    51 Tetcott Road
    SW10 0SB London
    Secretary
    51 Tetcott Road
    SW10 0SB London
    British73374200001
    PUSINELLI, Rosemary Clare
    The Coach House
    Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    Secretary
    The Coach House
    Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    British1658710002
    SUTHERLAND, Sylvia Clara
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    205995310001
    WATSON, Marsha Phillippa
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British115920980001
    WOODS, Margaret Elaine
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    Secretary
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    British98039150001
    WOODS, Margaret Elaine
    Acis 13 North Close
    Drayton Parslow
    MK17 0JQ Milton Keynes
    Buckinghamshire
    Secretary
    Acis 13 North Close
    Drayton Parslow
    MK17 0JQ Milton Keynes
    Buckinghamshire
    British31521420001
    ARMOUR, Mark Henry
    48 Bellamy Street
    SW12 8BU London
    Director
    48 Bellamy Street
    SW12 8BU London
    British58001830001
    COWDEN, Stephen John
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    Director
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    British510780002
    DERRETT, Sarah
    129 Edenbridge Road
    EN1 2HU Enfield
    Middlesex
    Director
    129 Edenbridge Road
    EN1 2HU Enfield
    Middlesex
    British50906270003
    DEWAN, Rosemary Clare
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Director
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    British1658710005
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritish830710002
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    PEREIRA, Simon John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish261149560001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritish93412530001
    RICHARDSON, Karen Diana
    Lakeview
    53 Woodside
    SW19 7AF London
    Director
    Lakeview
    53 Woodside
    SW19 7AF London
    British38091040001
    WOODS, Margaret Elaine
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    Director
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    United KingdomBritish98039150001

    Who are the persons with significant control of RE SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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