FW STEPHENS (SECRETARIAL) LIMITED
Overview
Company Name | FW STEPHENS (SECRETARIAL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02191053 |
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 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 Address | No |
What were the previous names of FW STEPHENS (SECRETARIAL) LIMITED?
Company Name | From | Until |
---|---|---|
F.W. STEPHENS (SECRETARIAL) LIMITED | Dec 29, 1987 | Dec 29, 1987 |
COCKGRANT SYSTEMS LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for FW STEPHENS (SECRETARIAL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for FW STEPHENS (SECRETARIAL) LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for FW STEPHENS (SECRETARIAL) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2024 | 8 pages | AA | ||||||
Second filing for the appointment of Mrs Jennifer Catherine Williamson as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stephen Paul Tanner as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Owen Stephen Skinner as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Jennifer Catherine Williamson as a director on Nov 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Derek Allan Sudworth as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to May 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to May 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to May 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||
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 pages | AD02 | ||||||
Director's details changed for Mr Owen Stephen Skinner on Jan 04, 2021 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to May 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to May 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Clive Robert Stevens as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to May 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Keren Jeffery as a secretary on Jun 01, 2018 | 2 pages | AP03 | ||||||
Termination of appointment of Malcolm Richard Twyman as a secretary on Apr 27, 2018 | 1 pages | TM02 | ||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||
Who are the officers of FW STEPHENS (SECRETARIAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFERY, Keren | Secretary | St. Margarets Street CT1 2TU Canterbury 37 Kent | 248380050001 | |||||||
SUDWORTH, Derek Allan | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Accountant | 252371530001 | ||||
WILLIAMSON, Jennifer Catherine | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Chartered Accountant | 169607410002 | ||||
HARRIS, Karen Ann | Secretary | 6 Riverside Walk The Alders BR4 9PZ West Wickham Kent | British | 127613330001 | ||||||
STEVENS, Richard Austin | Secretary | 6 Beech Walk Ewell KT17 1PU Epsom Surrey | British | 36325640001 | ||||||
TWYMAN, Malcolm Richard | Secretary | St. Margarets Street CT1 2TU Canterbury 37 Kent | British | 152347780001 | ||||||
ASHMAN, David James | Director | Ash Road CT13 9JA Sandwich Richborough Cottage Kent | United Kingdom | British | Chartered Accountant | 89042340003 | ||||
CANOVA, Michael | Director | Westfield Hazel Grove Farnborough Park BR6 8LU Orpington Kent | British | Chartered Accountant | 17833310002 | |||||
CARTER, Alan John | Director | Goddards 46 Maltese Road CM1 2PA Chelmsford Essex | British | Chartered Accountant | 17833300001 | |||||
CLAPTON, Eric | Director | Riverside Close E5 9SS London 123 England | England | British | Chartered Accountant | 9879630002 | ||||
COULSON, Roger James | Director | Fair Acres Tydcombe Road CR6 9LU Warlingham Surrey | British | Chartered Accountant | 17863080001 | |||||
DRING, Colin Richard | Director | 24 Vicarage Drive East Sheen SW14 8RX London | United Kingdom | British | Chartered Accountant | 4085830002 | ||||
GEORGE, Samantha Lea | Director | 5 Melbourne Road Wimbledon SW19 3BB London | British | Chartered Accountant | 77625380002 | |||||
LACEY, Peter Edward | Director | 107 Tottenham Road N1 4EA London | British | Chartered Accountant | 444880001 | |||||
LINLEY, Simon Timothy | Director | 104 Winn Road Lee SE12 9EZ London | United Kingdom | British | Chartered Accountant | 86884860001 | ||||
MASTERS, David | Director | 74 Kechill Gardens Hayes BR2 7NG Bromley Kent | British | Chartered Accountant | 17863090001 | |||||
MCMANUS, Iain | Director | The Old School House 22 Kingswood Road KT20 5EG Tadworth Surrey | British | Chartered Accountant | 93700170003 | |||||
O'BRIEN, James Charles | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Chartered Accountant | 77625420002 | ||||
PROCTER, Michael Sheriden Tuxworth | Director | 31 Chazey Road Caversham RG4 7DS Reading | United Kingdom | British | Chartered Accountant | 41212210001 | ||||
SKINNER, Owen Stephen | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | England | British | Chartered Accountant | 57872110004 | ||||
STEVENS, Clive Robert | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | Chartered Accountant | 129054260002 | ||||
STEVENS, Richard Austin | Director | 6 Beech Walk Ewell KT17 1PU Epsom Surrey | England | British | Chartered Accountant | 36325640001 | ||||
TANNER, Stephen Paul | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | England | British | Chartered Accountant | 75309880002 | ||||
TAYLOR, Hugh Edward | Director | 1 Orchard Lea Hildenborough TN11 9BZ Tonbridge Kent | United Kingdom | British | Chartered Accountant | 2012750001 |
Who are the persons with significant control of FW STEPHENS (SECRETARIAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kreston Reeves Llp | Apr 06, 2016 | St. Margarets Street CT1 2TU Canterbury 37 Kent England | 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