Company NameThe Company Secretary Limited
DirectorChristopher Keith Varley
Company StatusActive
Company Number03369221
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Previous NameFinewhite Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Keith Varley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(7 years, 11 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Director NameElizabeth Faith Leeming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameMs Ailison Louise Mitchell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 2005)
RoleChartered Secretary
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Director NameMr Alan Edmund Wilchen Hudson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 weeks, 2 days after company formation)
Appointment Duration19 years, 11 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow
Lorton
Cockermouth
Cumbria
CA13 0RQ
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed28 May 1997(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Secretary NameMr Alan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed14 January 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow
Lorton
Cockermouth
Cumbria
CA13 0RQ
Secretary NameMr Jonas Quarcoopome
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(11 years, 11 months after company formation)
Appointment Duration3 days (resigned 23 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wimborne House
Dorset Road
London
SW8 1AH
Secretary NameMr Jonas Quarcoopome
NationalityBritish
StatusResigned
Appointed20 April 2009(11 years, 11 months after company formation)
Appointment Duration3 days (resigned 23 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wimborne House
Dorset Road
London
SW8 1AH

Contact

Telephone0845 6386417
Telephone regionUnknown

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£497
Current Liabilities£217

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 August 2017Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page)
3 August 2017Change of details for Mr Christopher Keith Varley as a person with significant control on 2 May 2017 (2 pages)
3 August 2017Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page)
3 August 2017Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page)
3 August 2017Change of details for Mr Christopher Keith Varley as a person with significant control on 2 May 2017 (2 pages)
3 August 2017Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page)
5 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
20 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Director's details changed for Mr Alan Edmund Wilchen Hudson on 12 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Alan Edmund Wilchen Hudson on 12 May 2010 (2 pages)
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Appointment terminated secretary alan hudson (1 page)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Appointment terminated secretary alan hudson (1 page)
12 May 2009Registered office changed on 12/05/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET (1 page)
12 May 2009Appointment terminated secretary jonas quarcoopome (1 page)
12 May 2009Secretary appointed mr jonas quarcoopome (1 page)
12 May 2009Secretary appointed mr jonas quarcoopome (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Appointment terminated secretary jonas quarcoopome (1 page)
12 May 2009Registered office changed on 12/05/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 30 wimborne house, dorset road, london, SW8 1AH (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 30 wimborne house, dorset road, london, SW8 1AH (1 page)
6 May 2009Appointment terminated secretary jonas quarcoopome (1 page)
6 May 2009Appointment terminated secretary jonas quarcoopome (1 page)
6 May 2009Registered office changed on 06/05/2009 from, 30 wimborne house dorset road, london, SW8 1AH (1 page)
6 May 2009Registered office changed on 06/05/2009 from, 30 wimborne house dorset road, london, SW8 1AH (1 page)
23 April 2009Secretary appointed jonas quarcoopome (2 pages)
23 April 2009Secretary appointed jonas quarcoopome (2 pages)
23 April 2009Registered office changed on 23/04/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET, united kingdom (1 page)
23 April 2009Registered office changed on 23/04/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET, united kingdom (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from, hlm secretaries LTD, 1ST floor, 25 stamford street, altrincham, cheshire, WA14 1EX (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Registered office changed on 09/06/2008 from, hlm secretaries LTD, 1ST floor, 25 stamford street, altrincham, cheshire, WA14 1EX (1 page)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 June 2007Return made up to 12/05/07; full list of members (3 pages)
6 June 2007Return made up to 12/05/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 March 2007Registered office changed on 19/03/07 from: hlm secretaries LTD, 9TH floor st james s buildings, oxford street, manchester M1 6FQ (1 page)
19 March 2007Registered office changed on 19/03/07 from: hlm secretaries LTD, 9TH floor st james s buildings, oxford street, manchester M1 6FQ (1 page)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 June 2006Return made up to 12/05/06; full list of members (3 pages)
6 June 2006Return made up to 12/05/06; full list of members (3 pages)
10 June 2005Return made up to 12/05/05; full list of members (3 pages)
10 June 2005Return made up to 12/05/05; full list of members (3 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 January 2005Return made up to 12/05/04; full list of members (7 pages)
4 January 2005Return made up to 12/05/04; full list of members (7 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
11 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street, manchester, M1 5AN (1 page)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street, manchester, M1 5AN (1 page)
16 June 2001Return made up to 12/05/01; full list of members (6 pages)
16 June 2001Return made up to 12/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 May 1999Return made up to 12/05/99; full list of members (6 pages)
26 May 1999Return made up to 12/05/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
4 June 1998Return made up to 12/05/98; full list of members (6 pages)
4 June 1998Return made up to 12/05/98; full list of members (6 pages)
4 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
4 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
12 January 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
12 January 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
31 October 1997Registered office changed on 31/10/97 from: 53-55 princess street, manchester, M2 4EQ (1 page)
31 October 1997Registered office changed on 31/10/97 from: 53-55 princess street, manchester, M2 4EQ (1 page)
4 June 1997Company name changed finewhite LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed finewhite LIMITED\certificate issued on 05/06/97 (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 30 plymouth drive, bramhall, stockport, cheshire SK7 2JB (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 30 plymouth drive, bramhall, stockport, cheshire SK7 2JB (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
12 May 1997Incorporation (17 pages)
12 May 1997Incorporation (17 pages)