NAVIGATOR SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
NAVIGATOR SECRETARIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NAVIGATOR SECRETARIES LIMITED was incorporated 49 years ago on 07/06/1974 and has the registered number: 01173070. The accounts status is DORMANT and accounts are next due on 06/02/2025.
NAVIGATOR SECRETARIES LIMITED was incorporated 49 years ago on 07/06/1974 and has the registered number: 01173070. The accounts status is DORMANT and accounts are next due on 06/02/2025.
NAVIGATOR SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
6 / 5 | 06/05/2023 | 06/02/2025 |
Registered Office
QUEENS HOUSE
LONDON
WC2A 3LJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
S.C.R. SECRETARIES LIMITED (until 13/12/2022)
S.C.R. SECRETARIES LIMITED (until 13/12/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT DILLARSTONE | Oct 1961 | British | Director | 2021-11-30 | CURRENT |
MRS JANE LAIDLER | May 1952 | British | Director | RESIGNED | |
MR JAN KLAUS HOPPE | Jan 1970 | British | Director | 2005-10-14 UNTIL 2012-12-11 | RESIGNED |
MR PAUL ANTHONY HOLLOWAY | Jan 1943 | British | Director | RESIGNED | |
MR CECIL FRANCIS ELKIN | Aug 1934 | British | Director | RESIGNED | |
MR ALPER DENIZ | Jun 1973 | British | Director | 2016-06-02 UNTIL 2021-11-30 | RESIGNED |
CHRISTOPHER KEITH BANNISTER | Jan 1968 | British | Director | 2008-06-01 UNTIL 2019-11-30 | RESIGNED |
MR JOHN CROMAR ANDERSON | Mar 1945 | British | Director | 2002-12-20 UNTIL 2005-04-27 | RESIGNED |
MR PAUL ANTHONY HOLLOWAY | Jan 1943 | British | Secretary | RESIGNED | |
CHRISTOPHER KEITH BANNISTER | Jan 1968 | British | Secretary | 2008-06-01 UNTIL 2019-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greenwoods Legal Llp | 2020-04-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Alper Deniz | 2017-06-01 - 2020-04-30 | 6/1973 | Ownership of shares 25 to 50 percent | |
Mrs Jane Laidler | 2016-04-06 - 2020-04-30 | 5/1952 | Ownership of shares 25 to 50 percent | |
Mr Christopher John Harper | 2016-04-06 - 2017-06-01 | 7/1952 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NAVIGATOR SECRETARIES LIMITED | 2022-12-21 | 06-05-2022 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2022-03-17 | 06-05-2021 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2021-05-11 | 06-05-2020 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2020-01-29 | 06-05-2019 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2019-01-22 | 06-05-2018 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2018-02-03 | 06-05-2017 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2017-01-17 | 06-05-2016 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2016-01-22 | 06-05-2015 | £2 Cash £2 equity |
Dormant Company Accounts - S.C.R. SECRETARIES LIMITED | 2015-01-24 | 06-05-2014 | £2 Cash £2 equity |