CRESFORD SECRETARIES LIMITED

CRESFORD SECRETARIES LIMITED

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

    Company NameCRESFORD SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02886062
    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 CRESFORD SECRETARIES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CRESFORD SECRETARIES LIMITED located?

    Registered Office Address
    Ground Floor, 123 Pall Mall
    St James's
    SW1Y 5EA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRESFORD SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWATER SECRETARIES LIMITEDJan 10, 1994Jan 10, 1994

    What are the latest accounts for CRESFORD SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CRESFORD 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

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on Jun 28, 2023

    1 pagesAD01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Ms Frances Ann Gordon as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Robert Bernard Brady as a director on Oct 01, 2021

    1 pagesTM01

    Secretary's details changed for Gerard Rafferty on Apr 29, 2021

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on Mar 09, 2020

    1 pagesAD01

    Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL

    1 pagesAD03

    Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on Jan 31, 2020

    1 pagesAD01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Michael Thomas Gordon as a director on Mar 14, 2019

    1 pagesTM01

    Appointment of Mr Robert Bernard Brady as a director on Mar 14, 2019

    2 pagesAP01

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of CRESFORD SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFERTY, Gerard
    St James's
    SW1Y 5EA London
    Ground Floor, 123 Pall Mall
    England
    Secretary
    St James's
    SW1Y 5EA London
    Ground Floor, 123 Pall Mall
    England
    Irish97368230001
    GORDON, Frances Ann
    The Green
    Horsted Keynes
    Trevor Cottage
    West Sussex
    United Kingdom
    Director
    The Green
    Horsted Keynes
    Trevor Cottage
    West Sussex
    United Kingdom
    EnglandBritish174699130001
    BIGGER, Antonella
    26d Redcliffe Square
    SW10 London
    Secretary
    26d Redcliffe Square
    SW10 London
    British36304080001
    HAYNES, Victoria
    Dove Cottage
    Basted Lane, Crouch, Borough Green
    TN15 8PY Sevenoaks
    Kent
    Secretary
    Dove Cottage
    Basted Lane, Crouch, Borough Green
    TN15 8PY Sevenoaks
    Kent
    British126947630001
    PANG, Julie Lik Ling
    Flat 4 10 Minster Road
    NW2 3RA London
    Secretary
    Flat 4 10 Minster Road
    NW2 3RA London
    Malaysian39233640002
    PANG, Michael Lik Thien
    Flat 2
    48a Minster Road
    NW2 3RD London
    Secretary
    Flat 2
    48a Minster Road
    NW2 3RD London
    Malaysian104501120003
    PRICE, Michael
    Silverdale
    96 Western Road
    BN6 9TB Hurstpierpoint
    West Sussex
    Secretary
    Silverdale
    96 Western Road
    BN6 9TB Hurstpierpoint
    West Sussex
    British51752440002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRADY, Robert Bernard
    Stratford Drive
    ME15 9HJ Maidstone
    42
    England
    Director
    Stratford Drive
    ME15 9HJ Maidstone
    42
    England
    EnglandBritish121961940002
    COULDRIDGE, Simon Ashley
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    Director
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    British34245900001
    GORDON, Michael Thomas
    The Green
    Horsted Keynes
    RH17 7AW Haywards Heath
    Trevor Cottage
    West Sussex
    Director
    The Green
    Horsted Keynes
    RH17 7AW Haywards Heath
    Trevor Cottage
    West Sussex
    EnglandBritish135479350001
    PANG, Julie Lik Ling
    Flat 4 10 Minster Road
    NW2 3RA London
    Director
    Flat 4 10 Minster Road
    NW2 3RA London
    Malaysian39233640002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Siu Wai Winnie Yung
    37th Floor, Tung Shing Court
    Shau Kei Wan
    Flat 3
    Hong Kong
    Apr 06, 2016
    37th Floor, Tung Shing Court
    Shau Kei Wan
    Flat 3
    Hong Kong
    No
    Nationality: Chinese
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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