Background WavePink WaveYellow Wave

FW STEPHENS (SECRETARIAL) LIMITED (02191053)

FW STEPHENS (SECRETARIAL) LIMITED (02191053) is an active UK company. incorporated on 10 November 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FW STEPHENS (SECRETARIAL) LIMITED has been registered for 38 years. Current directors include SPOFFORTH, Richard Charles Patrick Piers, TATE, Andrew John.

Company Number
02191053
Status
active
Type
ltd
Incorporated
10 November 1987
Age
38 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPOFFORTH, Richard Charles Patrick Piers, TATE, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FW STEPHENS (SECRETARIAL) LIMITED

FW STEPHENS (SECRETARIAL) LIMITED is an active company incorporated on 10 November 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FW STEPHENS (SECRETARIAL) LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02191053

LTD Company

Age

38 Years

Incorporated 10 November 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

F.W. STEPHENS (SECRETARIAL) LIMITED
From: 29 December 1987To: 3 December 2004
COCKGRANT SYSTEMS LIMITED
From: 10 November 1987To: 29 December 1987
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

C/O Reeves & Co Llp 37 St. Margarets Street Canterbury Kent CT1 2TU England
From: 30 September 2014To: 10 November 2014
3Rd Floor 24 Chiswell Street London EC1Y 4YX
From: 1 April 2026To: 30 September 2014
37 st. Margarets Street Canterbury Kent CT1 2TU
From: 10 November 1987To: 1 April 2026
Timeline

19 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
May 15
Director Left
May 15
Director Left
Mar 16
Director Left
Jun 19
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

JEFFERY, Keren

Active
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 01 Jun 2018

SPOFFORTH, Richard Charles Patrick Piers

Active
168 Shoreditch High Street, LondonE1 6RA
Born June 1967
Director
Appointed 10 Mar 2026

TATE, Andrew John

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1963
Director
Appointed 10 Mar 2026

HARRIS, Karen Ann

Resigned
6 Riverside Walk, West WickhamBR4 9PZ
Secretary
Appointed 06 Feb 2008
Resigned 17 Mar 2009

STEVENS, Richard Austin

Resigned
6 Beech Walk, EpsomKT17 1PU
Secretary
Appointed N/A
Resigned 06 Feb 2008

TWYMAN, Malcolm Richard

Resigned
St. Margarets Street, CanterburyCT1 2TU
Secretary
Appointed 01 Jun 2010
Resigned 27 Apr 2018

ASHMAN, David James

Resigned
Ash Road, SandwichCT13 9JA
Born May 1952
Director
Appointed 01 Jun 2010
Resigned 14 May 2015

CANOVA, Michael

Resigned
Westfield Hazel Grove, OrpingtonBR6 8LU
Born April 1946
Director
Appointed N/A
Resigned 25 Nov 1997

CARTER, Alan John

Resigned
Goddards 46 Maltese Road, ChelmsfordCM1 2PA
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1993

CLAPTON, Eric

Resigned
Riverside Close, LondonE5 9SS
Born November 1955
Director
Appointed 14 Apr 2008
Resigned 30 Apr 2012

COULSON, Roger James

Resigned
Fair Acres, WarlinghamCR6 9LU
Born July 1942
Director
Appointed N/A
Resigned 25 Sept 2000

DRING, Colin Richard

Resigned
24 Vicarage Drive, LondonSW14 8RX
Born February 1946
Director
Appointed N/A
Resigned 31 Mar 2008

GEORGE, Samantha Lea

Resigned
5 Melbourne Road, LondonSW19 3BB
Born April 1966
Director
Appointed 21 Aug 2001
Resigned 18 Apr 2006

LACEY, Peter Edward

Resigned
107 Tottenham Road, LondonN1 4EA
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 1993

LINLEY, Simon Timothy

Resigned
104 Winn Road, LondonSE12 9EZ
Born December 1957
Director
Appointed 25 Nov 2002
Resigned 14 May 2015

MASTERS, David

Resigned
74 Kechill Gardens, BromleyBR2 7NG
Born August 1940
Director
Appointed N/A
Resigned 25 Nov 2002

MCMANUS, Iain

Resigned
The Old School House, TadworthKT20 5EG
Born January 1965
Director
Appointed 03 Nov 2003
Resigned 30 Jun 2005

O'BRIEN, James Charles

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born November 1960
Director
Appointed 21 Aug 2001
Resigned 31 Mar 2016

PROCTER, Michael Sheriden Tuxworth

Resigned
31 Chazey Road, ReadingRG4 7DS
Born June 1948
Director
Appointed 20 Apr 2004
Resigned 30 Sept 2012

SKINNER, Owen Stephen

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born May 1957
Director
Appointed 13 Apr 2004
Resigned 01 Nov 2024

STEVENS, Clive Robert

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born July 1956
Director
Appointed 01 Jun 2010
Resigned 31 Mar 2019

STEVENS, Richard Austin

Resigned
6 Beech Walk, EpsomKT17 1PU
Born December 1955
Director
Appointed N/A
Resigned 30 Sept 2012

SUDWORTH, Derek Allan

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born January 1973
Director
Appointed 01 Nov 2024
Resigned 10 Mar 2026

TANNER, Stephen Paul

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born July 1960
Director
Appointed 21 Nov 2000
Resigned 01 Nov 2024

TAYLOR, Hugh Edward

Resigned
1 Orchard Lea, TonbridgeTN11 9BZ
Born April 1945
Director
Appointed N/A
Resigned 05 Apr 2004

WILLIAMSON, Jennifer Catherine

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born May 1982
Director
Appointed 04 Nov 2024
Resigned 10 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 14 Nov 2025
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 November 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
17 October 2006
287Change of Registered Office
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2004
288cChange of Particulars
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 1995
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Dormant
18 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
24 November 1989
288288
Resolution
24 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
23 February 1989
363363
Legacy
22 February 1989
287Change of Registered Office
Resolution
4 February 1988
RESOLUTIONSResolutions
Legacy
4 February 1988
288288
Legacy
4 February 1988
287Change of Registered Office
Resolution
4 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1987
NEWINCIncorporation