CRESFORD SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CRESFORD SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02886062

Incorporation date

10/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1994)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Application to strike the company off the register
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon29/09/2023
Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
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 2023-06-28
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon02/01/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Appointment of Ms Frances Ann Gordon as a director on 2021-10-01
dot icon04/11/2021
Termination of appointment of Robert Bernard Brady as a director on 2021-10-01
dot icon29/04/2021
Secretary's details changed for Gerard Rafferty on 2021-04-29
dot icon09/04/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-03-09
dot icon31/01/2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
dot icon31/01/2020
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 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Termination of appointment of Michael Thomas Gordon as a director on 2019-03-14
dot icon14/03/2019
Appointment of Mr Robert Bernard Brady as a director on 2019-03-14
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
dot icon25/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon14/01/2016
Secretary's details changed for Gerard Rafferty on 2015-12-04
dot icon15/12/2015
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon07/12/2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon04/12/2015
Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2015-12-04
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon05/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Gerard Rafferty on 2009-11-02
dot icon11/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/01/2008
Return made up to 10/01/08; full list of members
dot icon25/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/01/2007
Return made up to 10/01/07; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/02/2006
Registered office changed on 14/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ
dot icon18/01/2006
Return made up to 10/01/06; full list of members
dot icon18/01/2006
Return made up to 10/01/05; full list of members; amend
dot icon18/01/2006
Return made up to 10/01/04; full list of members; amend
dot icon18/01/2006
Return made up to 10/01/03; full list of members; amend
dot icon29/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/01/2005
Return made up to 10/01/05; full list of members
dot icon17/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/05/2004
New secretary appointed
dot icon17/04/2004
Secretary resigned
dot icon18/01/2004
Return made up to 10/01/04; full list of members
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
New secretary appointed
dot icon08/04/2003
New director appointed
dot icon23/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/02/2003
Return made up to 10/01/03; full list of members
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon22/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/03/2002
Return made up to 10/01/02; full list of members
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
Secretary resigned
dot icon31/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/02/2001
Return made up to 10/01/01; full list of members
dot icon26/09/2000
Secretary's particulars changed
dot icon11/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/02/2000
Return made up to 10/01/00; full list of members
dot icon19/10/1999
Secretary resigned;director resigned
dot icon19/10/1999
New secretary appointed
dot icon02/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/01/1999
Return made up to 10/01/99; no change of members
dot icon02/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/01/1998
Return made up to 10/01/98; full list of members
dot icon20/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/02/1997
Return made up to 10/01/97; no change of members
dot icon13/04/1996
Registered office changed on 13/04/96 from: bowater house 68 knightsbridge london SW1X 7LT
dot icon27/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/02/1996
Return made up to 10/01/96; no change of members
dot icon26/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon26/04/1995
Resolutions
dot icon24/01/1995
Return made up to 10/01/95; full list of members
dot icon26/09/1994
Secretary's particulars changed
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon10/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/05/1994
Certificate of change of name
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Accounting reference date notified as 31/12
dot icon02/02/1994
Ad 13/01/94--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Gerard
Secretary
08/04/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESFORD SECRETARIES LIMITED

CRESFORD SECRETARIES LIMITED is an(a) Dissolved company incorporated on 10/01/1994 with the registered office located at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESFORD SECRETARIES LIMITED?

toggle

CRESFORD SECRETARIES LIMITED is currently Dissolved. It was registered on 10/01/1994 and dissolved on 16/07/2024.

Where is CRESFORD SECRETARIES LIMITED located?

toggle

CRESFORD SECRETARIES LIMITED is registered at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA.

What does CRESFORD SECRETARIES LIMITED do?

toggle

CRESFORD SECRETARIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CRESFORD SECRETARIES LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.