NAVIGATOR SECRETARIES LIMITED

NAVIGATOR SECRETARIES LIMITED

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

    Company NameNAVIGATOR SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01173070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NAVIGATOR SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NAVIGATOR SECRETARIES LIMITED located?

    Registered Office Address
    Queens House
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NAVIGATOR SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.C.R. SECRETARIES LIMITEDJun 07, 1974Jun 07, 1974

    What are the latest accounts for NAVIGATOR SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 06, 2023

    What are the latest filings for NAVIGATOR SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to May 06, 2023

    2 pagesAA

    Change of details for Greenwoods Grm Llp as a person with significant control on May 02, 2022

    2 pagesPSC05

    Registered office address changed from Monkstone House City Road Peterborough PE1 1JE England to Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on Aug 09, 2023

    1 pagesAD01

    Confirmation statement made on May 07, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 06, 2022

    2 pagesAA

    Certificate of change of name

    Company name changed S.C.R. secretaries LIMITED\certificate issued on 13/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2022

    RES15

    Registered office address changed from 1 Bedford Row London WC1R 4BZ to Monkstone House City Road Peterborough PE1 1JE on Nov 17, 2022

    1 pagesAD01

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 06, 2021

    2 pagesAA

    Termination of appointment of Alper Deniz as a director on Nov 30, 2021

    1 pagesTM01

    Appointment of Mr Robert Dillarstone as a director on Nov 30, 2021

    2 pagesAP01

    Accounts for a dormant company made up to May 06, 2020

    2 pagesAA

    Confirmation statement made on May 07, 2021 with updates

    5 pagesCS01

    Confirmation statement made on May 07, 2020 with updates

    4 pagesCS01

    Notification of Greenwoods Grm Llp as a person with significant control on Apr 30, 2020

    2 pagesPSC02

    Cessation of Alper Deniz as a person with significant control on Apr 30, 2020

    1 pagesPSC07

    Termination of appointment of Jane Laidler as a director on Apr 30, 2020

    1 pagesTM01

    Cessation of Jane Laidler as a person with significant control on Apr 30, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to May 06, 2019

    2 pagesAA

    Termination of appointment of Christopher Keith Bannister as a secretary on Nov 30, 2019

    1 pagesTM02

    Termination of appointment of Christopher Keith Bannister as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of NAVIGATOR SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLARSTONE, Robert
    City Road
    PE1 1JE Peterborough
    Monkstone House
    United Kingdom
    Director
    City Road
    PE1 1JE Peterborough
    Monkstone House
    United Kingdom
    United KingdomBritish71521590002
    BANNISTER, Christopher Keith
    Mount Pleasant Lane
    Bricket Wood
    AL2 3XD St. Albans
    90
    Hertfordshire
    Secretary
    Mount Pleasant Lane
    Bricket Wood
    AL2 3XD St. Albans
    90
    Hertfordshire
    British63470060001
    HOLLOWAY, Paul Anthony
    Hotley Bottom Farm
    Hotley Bottom Lane
    HP16 9PL Great Missenden
    Buckinghamshire
    Secretary
    Hotley Bottom Farm
    Hotley Bottom Lane
    HP16 9PL Great Missenden
    Buckinghamshire
    British67910110002
    ANDERSON, John Cromar
    73 Noel Road
    N1 8HE London
    Director
    73 Noel Road
    N1 8HE London
    British46143400001
    BANNISTER, Christopher Keith
    Mount Pleasant Lane
    Bricket Wood
    AL2 3XD St. Albans
    90
    Director
    Mount Pleasant Lane
    Bricket Wood
    AL2 3XD St. Albans
    90
    EnglandBritish63470060002
    DENIZ, Alper
    1 Bedford Row
    London
    WC1R 4BZ
    Director
    1 Bedford Row
    London
    WC1R 4BZ
    United KingdomBritish164341680001
    ELKIN, Cecil Francis
    4 Garden Close
    Arkley
    EN5 3EW Barnet
    Hertfordshire
    Director
    4 Garden Close
    Arkley
    EN5 3EW Barnet
    Hertfordshire
    British4731130001
    HOLLOWAY, Paul Anthony
    Hotley Bottom Farm
    Hotley Bottom Lane
    HP16 9PL Great Missenden
    Buckinghamshire
    Director
    Hotley Bottom Farm
    Hotley Bottom Lane
    HP16 9PL Great Missenden
    Buckinghamshire
    British67910110002
    HOPPE, Jan Klaus
    156 Lowden Road
    SE24 0BT London
    Director
    156 Lowden Road
    SE24 0BT London
    United KingdomBritish108408360001
    LAIDLER, Jane
    1 Bedford Row
    London
    WC1R 4BZ
    Director
    1 Bedford Row
    London
    WC1R 4BZ
    United KingdomBritish8460220001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House
    England
    Apr 30, 2020
    55-56 Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc306912
    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.
    Mr Alper Deniz
    1 Bedford Row
    London
    WC1R 4BZ
    Jun 01, 2017
    1 Bedford Row
    London
    WC1R 4BZ
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jane Laidler
    1 Bedford Row
    London
    WC1R 4BZ
    Apr 06, 2016
    1 Bedford Row
    London
    WC1R 4BZ
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher John Harper
    1 Bedford Row
    London
    WC1R 4BZ
    Apr 06, 2016
    1 Bedford Row
    London
    WC1R 4BZ
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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