P.H.S. SECRETARIAL SERVICES LIMITED
Overview
| Company Name | P.H.S. SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01895559 |
| 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 P.H.S. SECRETARIAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is P.H.S. SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | Unit 1 Mulgrave Chambers 26-28 Mulgrave Road SM2 6LE Sutton Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P.H.S. SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREDOSTAMP LIMITED | Mar 14, 1985 | Mar 14, 1985 |
What are the latest accounts for P.H.S. SECRETARIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for P.H.S. SECRETARIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for P.H.S. SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from City Tower Level 4 40 Basinghall Street London EC2V 5DE to Unit 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on Apr 03, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Gregory Kendrich Pilkington as a director on May 18, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Gregory Kendrich Pilkington as a person with significant control on May 18, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of P.H.S. SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFADDEN, John Howard | Secretary | 40 Basinghall Street EC2V 5DE London | American | 1664490001 | ||||||
| FERNANDES, Sandra Bernadette | Director | 40 Basinghall Street EC2V 5DE London | United Kingdom | British | 3433080002 | |||||
| MCFADDEN, John Howard | Director | 40 Basinghall Street EC2V 5DE London | United Kingdom | American | 1664490001 | |||||
| BROWN, Noelle Marie Therese Quirine | Director | 160 Croxdale Road WD6 4QB Borehamwood Hertfordshire | Dutch | 44014090001 | ||||||
| HAUER, Marc Harris | Director | 15a Wallace Road N1 2PG London | United Kingdom | Canadian | 52049430001 | |||||
| PILKINGTON, Gregory Kendrich | Director | Basement Flat 5 Ifield Road SW10 9AZ London | United Kingdom | American | 99064600001 | |||||
| WARD, Katherine Elizabeth | Director | 100 Richmond Avenue N1 0LS London | Americn | 47001850001 |
Who are the persons with significant control of P.H.S. SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Gregory Kendrich Pilkington | Apr 06, 2016 | City Tower Level 4 EC2V 5DE 40 Basinghall Street London | Yes |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr. John Howard Mcfadden | Apr 06, 2016 | 26-28 Mulgrave Road SM2 6LE Sutton Unit 1 Mulgrave Chambers Surrey England | No |
Nationality: American Country of Residence: United States | |||
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