Background WavePink WaveYellow Wave

NAVIGATOR SECRETARIES LIMITED (01173070)

NAVIGATOR SECRETARIES LIMITED (01173070) is a dissolved UK company. incorporated on 7 June 1974. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NAVIGATOR SECRETARIES LIMITED has been registered for 51 years. Current directors include DILLARSTONE, Robert.

Company Number
01173070
Status
dissolved
Type
ltd
Incorporated
7 June 1974
Age
51 years
Address
Queens House, London, WC2A 3LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DILLARSTONE, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATOR SECRETARIES LIMITED

NAVIGATOR SECRETARIES LIMITED is an dissolved company incorporated on 7 June 1974 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NAVIGATOR SECRETARIES LIMITED was registered 51 years ago.(SIC: 74990)

Status

dissolved

Active since 51 years ago

Company No

01173070

LTD Company

Age

51 Years

Incorporated 7 June 1974

Size

N/A

Accounts

ARD: 6/5

Up to Date

Last Filed

Made up to 6 May 2023 (2 years ago)
Submitted on 19 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

S.C.R. SECRETARIES LIMITED
From: 7 June 1974To: 13 December 2022
Contact
Address

Queens House 55-56 Lincoln's Inn Fields London, WC2A 3LJ,

Previous Addresses

Monkstone House City Road Peterborough PE1 1JE England
From: 17 November 2022To: 9 August 2023
1 Bedford Row London WC1R 4BZ
From: 7 June 1974To: 17 November 2022
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Jun 16
New Owner
May 18
Owner Exit
May 18
Director Left
Jan 20
Owner Exit
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DILLARSTONE, Robert

Active
City Road, PeterboroughPE1 1JE
Born October 1961
Director
Appointed 30 Nov 2021

BANNISTER, Christopher Keith

Resigned
Mount Pleasant Lane, St. AlbansAL2 3XD
Secretary
Appointed 01 Jun 2008
Resigned 30 Nov 2019

HOLLOWAY, Paul Anthony

Resigned
Hotley Bottom Farm, Great MissendenHP16 9PL
Secretary
Appointed N/A
Resigned 31 May 2008

ANDERSON, John Cromar

Resigned
73 Noel Road, LondonN1 8HE
Born March 1945
Director
Appointed 20 Dec 2002
Resigned 27 Apr 2005

BANNISTER, Christopher Keith

Resigned
Mount Pleasant Lane, St. AlbansAL2 3XD
Born January 1968
Director
Appointed 01 Jun 2008
Resigned 30 Nov 2019

DENIZ, Alper

Resigned
1 Bedford RowWC1R 4BZ
Born June 1973
Director
Appointed 02 Jun 2016
Resigned 30 Nov 2021

ELKIN, Cecil Francis

Resigned
4 Garden Close, BarnetEN5 3EW
Born August 1934
Director
Appointed N/A
Resigned 31 Oct 1996

HOLLOWAY, Paul Anthony

Resigned
Hotley Bottom Farm, Great MissendenHP16 9PL
Born January 1943
Director
Appointed N/A
Resigned 31 May 2008

HOPPE, Jan Klaus

Resigned
156 Lowden Road, LondonSE24 0BT
Born January 1970
Director
Appointed 14 Oct 2005
Resigned 11 Dec 2012

LAIDLER, Jane

Resigned
1 Bedford RowWC1R 4BZ
Born May 1952
Director
Appointed N/A
Resigned 30 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
55-56 Lincoln's Inn Fields, LondonWC2A 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2020

Mr Alper Deniz

Ceased
1 Bedford RowWC1R 4BZ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 30 Apr 2020

Mrs Jane Laidler

Ceased
1 Bedford RowWC1R 4BZ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr Christopher John Harper

Ceased
1 Bedford RowWC1R 4BZ
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Voluntary
25 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 March 2024
DS01DS01
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2000
AAAnnual Accounts
Legacy
7 December 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
12 May 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1997
AAAnnual Accounts
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1994
AAAnnual Accounts
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Resolution
25 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 1992
AAAnnual Accounts
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 1990
AAAnnual Accounts
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
25 June 1990
363363
Accounts With Accounts Type Dormant
26 May 1989
AAAnnual Accounts
Resolution
26 May 1989
RESOLUTIONSResolutions
Legacy
26 May 1989
363363
Resolution
19 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
16 December 1987
288288
Resolution
24 October 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Miscellaneous
7 June 1974
MISCMISC