MAINSTAY (SECRETARIES) LTD

Register to unlock more data on OkredoRegister

MAINSTAY (SECRETARIES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458913

Incorporation date

12/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2002)
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
Change of details for Innovus Business Services Limited as a person with significant control on 2026-02-02
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon22/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon13/02/2024
Change of details for Mainstay Business Services Limited as a person with significant control on 2023-11-29
dot icon21/11/2023
Certificate of change of name
dot icon21/11/2023
Certificate of change of name
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Notification of Mainstay Business Services Limited as a person with significant control on 2023-05-31
dot icon21/06/2023
Cessation of Mainstay Asset Management Limited as a person with significant control on 2023-05-31
dot icon10/05/2023
Change of details for Mainstay Group Limited as a person with significant control on 2023-05-09
dot icon08/05/2023
Change of details for Mainstay Group Limited as a person with significant control on 2023-05-07
dot icon08/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon31/01/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-01-31
dot icon20/01/2023
Director's details changed for Mr Ouda Saleh on 2022-08-22
dot icon11/10/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon06/10/2022
Appointment of Mr Steve John Perrett as a director on 2022-08-18
dot icon12/09/2022
Satisfaction of charge 044589130002 in full
dot icon19/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/06/2021
Director's details changed for Mr Ouda Saleh on 2021-02-01
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-30
dot icon06/01/2021
Previous accounting period shortened from 2021-03-30 to 2020-12-31
dot icon23/10/2020
Registration of charge 044589130002, created on 2020-10-16
dot icon30/09/2020
Resolutions
dot icon30/09/2020
Memorandum and Articles of Association
dot icon30/09/2020
Resolutions
dot icon15/09/2020
Termination of appointment of Andrew Jeremy Tilly as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Paul Geoffrey Stevenson as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of James Leslie Fletcher as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Glyn Malcolm Miles as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Daniel Norman Ross Potter as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Graham William Donaldson as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of David Wayne Clark as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Paul Geoffrey Stevenson as a secretary on 2020-09-15
dot icon15/09/2020
Appointment of Ouda Saleh as a director on 2020-09-15
dot icon15/09/2020
Appointment of Nigel Howell as a director on 2020-09-15
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-30
dot icon10/07/2019
Notification of Mainstay Group Limited as a person with significant control on 2016-04-06
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/10/2018
Appointment of Mr Daniel Norman Ross Potter as a director on 2018-10-04
dot icon16/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-30
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon30/07/2015
Appointment of Mr James Leslie Fletcher as a director on 2015-07-30
dot icon06/07/2015
Termination of appointment of Paul Leonard Crook as a director on 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon29/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2013
Appointment of Mr Paul Leonard Crook as a director
dot icon26/11/2013
Appointment of Mr Paul Geoffrey Stevenson as a director
dot icon26/11/2013
Appointment of Mr Paul Geoffrey Stevenson as a secretary
dot icon26/11/2013
Termination of appointment of Janet Jones as a secretary
dot icon21/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon02/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/06/2009
Return made up to 12/06/09; full list of members
dot icon23/06/2009
Director's change of particulars / andrew tilly / 01/03/2009
dot icon23/06/2009
Director's change of particulars / glyn miles / 01/03/2009
dot icon23/06/2009
Director's change of particulars / graham donaldson / 01/03/2009
dot icon23/06/2009
Secretary's change of particulars / janet jones / 01/03/2009
dot icon12/05/2009
Director appointed david wayme clark
dot icon06/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/07/2008
Return made up to 12/06/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/06/2007
Return made up to 12/06/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/06/2006
Return made up to 12/06/06; full list of members
dot icon22/06/2006
Secretary's particulars changed
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/12/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Return made up to 12/06/05; full list of members
dot icon27/07/2005
Location of debenture register
dot icon01/06/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon02/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/07/2004
Return made up to 12/06/04; full list of members
dot icon20/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/07/2003
Return made up to 12/06/03; full list of members
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon10/02/2003
Certificate of change of name
dot icon12/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Nigel
Director
15/09/2020 - 18/08/2022
105
Potter, Daniel Norman Ross
Director
04/10/2018 - 15/09/2020
61
Clark, David Wayne
Director
05/05/2009 - 15/09/2020
25
Rogers, Helen Frances Leigh
Secretary
19/12/2002 - 01/04/2004
3
Fletcher, James Leslie
Director
30/07/2015 - 15/09/2020
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINSTAY (SECRETARIES) LTD

MAINSTAY (SECRETARIES) LTD is an(a) Active company incorporated on 12/06/2002 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINSTAY (SECRETARIES) LTD?

toggle

MAINSTAY (SECRETARIES) LTD is currently Active. It was registered on 12/06/2002 .

Where is MAINSTAY (SECRETARIES) LTD located?

toggle

MAINSTAY (SECRETARIES) LTD is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does MAINSTAY (SECRETARIES) LTD do?

toggle

MAINSTAY (SECRETARIES) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAINSTAY (SECRETARIES) LTD?

toggle

The latest filing was on 02/02/2026: Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02.