FW STEPHENS (SECRETARIAL) LIMITED

FW STEPHENS (SECRETARIAL) LIMITED

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

    Company NameFW STEPHENS (SECRETARIAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02191053
    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 FW STEPHENS (SECRETARIAL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FW STEPHENS (SECRETARIAL) LIMITED located?

    Registered Office Address
    37 St. Margarets Street
    CT1 2TU Canterbury
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of FW STEPHENS (SECRETARIAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.W. STEPHENS (SECRETARIAL) LIMITEDDec 29, 1987Dec 29, 1987
    COCKGRANT SYSTEMS LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for FW STEPHENS (SECRETARIAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FW STEPHENS (SECRETARIAL) LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for FW STEPHENS (SECRETARIAL) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 pagesAA

    Second filing for the appointment of Mrs Jennifer Catherine Williamson as a director

    3 pagesRP04AP01

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Paul Tanner as a director on Nov 01, 2024

    1 pagesTM01

    Termination of appointment of Owen Stephen Skinner as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mrs Jennifer Catherine Williamson as a director on Nov 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 07, 2024Clarification A second filed AP01 was registered on 07/11/2024

    Appointment of Mr Derek Allan Sudworth as a director on Nov 01, 2024

    2 pagesAP01

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

    8 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Third Floor 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA

    1 pagesAD02

    Director's details changed for Mr Owen Stephen Skinner on Jan 04, 2021

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Clive Robert Stevens as a director on Mar 31, 2019

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Keren Jeffery as a secretary on Jun 01, 2018

    2 pagesAP03

    Termination of appointment of Malcolm Richard Twyman as a secretary on Apr 27, 2018

    1 pagesTM02

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Who are the officers of FW STEPHENS (SECRETARIAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERY, Keren
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Secretary
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    248380050001
    SUDWORTH, Derek Allan
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishAccountant252371530001
    WILLIAMSON, Jennifer Catherine
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishChartered Accountant169607410002
    HARRIS, Karen Ann
    6 Riverside Walk
    The Alders
    BR4 9PZ West Wickham
    Kent
    Secretary
    6 Riverside Walk
    The Alders
    BR4 9PZ West Wickham
    Kent
    British127613330001
    STEVENS, Richard Austin
    6 Beech Walk
    Ewell
    KT17 1PU Epsom
    Surrey
    Secretary
    6 Beech Walk
    Ewell
    KT17 1PU Epsom
    Surrey
    British36325640001
    TWYMAN, Malcolm Richard
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Secretary
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    British152347780001
    ASHMAN, David James
    Ash Road
    CT13 9JA Sandwich
    Richborough Cottage
    Kent
    Director
    Ash Road
    CT13 9JA Sandwich
    Richborough Cottage
    Kent
    United KingdomBritishChartered Accountant89042340003
    CANOVA, Michael
    Westfield Hazel Grove
    Farnborough Park
    BR6 8LU Orpington
    Kent
    Director
    Westfield Hazel Grove
    Farnborough Park
    BR6 8LU Orpington
    Kent
    BritishChartered Accountant17833310002
    CARTER, Alan John
    Goddards 46 Maltese Road
    CM1 2PA Chelmsford
    Essex
    Director
    Goddards 46 Maltese Road
    CM1 2PA Chelmsford
    Essex
    BritishChartered Accountant17833300001
    CLAPTON, Eric
    Riverside Close
    E5 9SS London
    123
    England
    Director
    Riverside Close
    E5 9SS London
    123
    England
    EnglandBritishChartered Accountant9879630002
    COULSON, Roger James
    Fair Acres
    Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    Director
    Fair Acres
    Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    BritishChartered Accountant17863080001
    DRING, Colin Richard
    24 Vicarage Drive
    East Sheen
    SW14 8RX London
    Director
    24 Vicarage Drive
    East Sheen
    SW14 8RX London
    United KingdomBritishChartered Accountant4085830002
    GEORGE, Samantha Lea
    5 Melbourne Road
    Wimbledon
    SW19 3BB London
    Director
    5 Melbourne Road
    Wimbledon
    SW19 3BB London
    BritishChartered Accountant77625380002
    LACEY, Peter Edward
    107 Tottenham Road
    N1 4EA London
    Director
    107 Tottenham Road
    N1 4EA London
    BritishChartered Accountant444880001
    LINLEY, Simon Timothy
    104 Winn Road
    Lee
    SE12 9EZ London
    Director
    104 Winn Road
    Lee
    SE12 9EZ London
    United KingdomBritishChartered Accountant86884860001
    MASTERS, David
    74 Kechill Gardens
    Hayes
    BR2 7NG Bromley
    Kent
    Director
    74 Kechill Gardens
    Hayes
    BR2 7NG Bromley
    Kent
    BritishChartered Accountant17863090001
    MCMANUS, Iain
    The Old School House
    22 Kingswood Road
    KT20 5EG Tadworth
    Surrey
    Director
    The Old School House
    22 Kingswood Road
    KT20 5EG Tadworth
    Surrey
    BritishChartered Accountant93700170003
    O'BRIEN, James Charles
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishChartered Accountant77625420002
    PROCTER, Michael Sheriden Tuxworth
    31 Chazey Road
    Caversham
    RG4 7DS Reading
    Director
    31 Chazey Road
    Caversham
    RG4 7DS Reading
    United KingdomBritishChartered Accountant41212210001
    SKINNER, Owen Stephen
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishChartered Accountant57872110004
    STEVENS, Clive Robert
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United KingdomBritishChartered Accountant129054260002
    STEVENS, Richard Austin
    6 Beech Walk
    Ewell
    KT17 1PU Epsom
    Surrey
    Director
    6 Beech Walk
    Ewell
    KT17 1PU Epsom
    Surrey
    EnglandBritishChartered Accountant36325640001
    TANNER, Stephen Paul
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    EnglandBritishChartered Accountant75309880002
    TAYLOR, Hugh Edward
    1 Orchard Lea
    Hildenborough
    TN11 9BZ Tonbridge
    Kent
    Director
    1 Orchard Lea
    Hildenborough
    TN11 9BZ Tonbridge
    Kent
    United KingdomBritishChartered Accountant2012750001

    Who are the persons with significant control of FW STEPHENS (SECRETARIAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kreston Reeves Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Apr 06, 2016
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredUk Companies House
    Registration NumberOc328775
    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