Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHENAEUM SECRETARIES LIMITED
Company Information for

ATHENAEUM SECRETARIES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
03970737
Private Limited Company
Active

Company Overview

About Athenaeum Secretaries Ltd
ATHENAEUM SECRETARIES LIMITED was founded on 2000-04-12 and has its registered office in London. The organisation's status is listed as "Active". Athenaeum Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATHENAEUM SECRETARIES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 03970737
Company ID Number 03970737
Date formed 2000-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHENAEUM SECRETARIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATHENAEUM SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN SAUNDERS
Company Secretary 2013-09-27
DAVID MARTIN COBB
Director 2013-09-26
GRANT THOMAS HOTSON
Director 2016-10-18
NOEL MEDICI
Director 2013-09-26
KEVIN PETER STOPPS
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY TRISTAN BOADLE
Director 2013-09-26 2016-10-31
DAVID ROSS GODWIN
Director 2013-09-26 2016-09-27
SHERIDAN BROOKE LEES
Director 2013-09-26 2016-02-03
JONATHAN MICHAEL TALBOT
Director 2008-12-19 2013-11-19
STEPHEN DAVID DREW
Company Secretary 2000-04-12 2013-09-27
STEPHEN DAVID DREW
Director 2000-04-12 2013-09-27
GEOFFREY OLIVER EVERETT
Director 2000-11-23 2013-09-27
KEITH JACKMAN
Director 2011-11-01 2013-09-27
SIMON JOHN PESKETT
Director 2006-05-04 2013-09-27
CHARALAMBOS PATSALIDES
Director 2008-07-18 2011-09-19
NICHOLAS ANTONIOU
Director 2001-07-18 2009-06-03
HEW VICTOR TITTENSOR
Director 2003-06-30 2007-04-30
CHRISTOPHER SHERRARD POMROY
Director 2000-04-12 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN COBB PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2013-10-01 CURRENT 1994-11-17 Active
DAVID MARTIN COBB EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
DAVID MARTIN COBB SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
DAVID MARTIN COBB SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
DAVID MARTIN COBB EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2013-09-26 CURRENT 1995-12-01 Active
DAVID MARTIN COBB SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS SERVICES LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS HOLDINGS LIMITED Director 2013-09-26 CURRENT 2012-01-26 Active
DAVID MARTIN COBB 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
DAVID MARTIN COBB M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
DAVID MARTIN COBB M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
DAVID MARTIN COBB 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
DAVID MARTIN COBB CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2013-09-26 CURRENT 1985-07-30 Active
DAVID MARTIN COBB NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
DAVID MARTIN COBB ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
DAVID MARTIN COBB EVELYN PARTNERS I M LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DAVID MARTIN COBB NCL (SECURITIES) LIMITED Director 2009-05-05 CURRENT 1987-11-02 Active - Proposal to Strike off
DAVID MARTIN COBB SMITH & WILLIAMSON NOMINEES LIMITED Director 2009-05-05 CURRENT 1979-05-29 Active
DAVID MARTIN COBB EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2007-10-03 CURRENT 2002-09-12 Active
DAVID MARTIN COBB NCL INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1985-05-15 Active
DAVID MARTIN COBB INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED Director 1995-06-21 CURRENT 1965-04-20 Active
DAVID MARTIN COBB EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 1992-09-27 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON G G W CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2005-05-11 Active
GRANT THOMAS HOTSON ATHENAEUM DIRECTORS LIMITED Director 2016-10-18 CURRENT 2000-07-20 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON TRUSTEES LIMITED Director 2016-10-18 CURRENT 1994-12-06 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2016-10-18 CURRENT 1995-11-01 Liquidation
GRANT THOMAS HOTSON SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2016-10-18 CURRENT 1996-01-10 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS PS SERVICES LIMITED Director 2016-10-18 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2016-10-18 CURRENT 2008-05-29 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS I M LIMITED Director 2016-10-18 CURRENT 2011-11-07 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PS HOLDINGS LIMITED Director 2016-10-18 CURRENT 2012-01-26 Active
GRANT THOMAS HOTSON 1 RIDING HOUSE STREET LIMITED Director 2016-10-18 CURRENT 1984-07-23 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A INTERNATIONAL LIMITED Director 2016-10-18 CURRENT 1989-10-05 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A PARTNERS LIMITED Director 2016-10-18 CURRENT 1991-11-27 Active - Proposal to Strike off
GRANT THOMAS HOTSON 25 MOORGATE LIMITED Director 2016-10-18 CURRENT 1998-12-11 Active
GRANT THOMAS HOTSON CUNNINGHAM COATES LIMITED Director 2016-10-18 CURRENT 1990-05-14 Active - Proposal to Strike off
GRANT THOMAS HOTSON NCL (NOMINEES) LIMITED Director 2016-10-18 CURRENT 1986-09-18 Active
GRANT THOMAS HOTSON NCL (SECURITIES) LIMITED Director 2016-10-18 CURRENT 1987-11-02 Active - Proposal to Strike off
GRANT THOMAS HOTSON SMITH & WILLIAMSON NOMINEES LIMITED Director 2016-10-18 CURRENT 1979-05-29 Active
GRANT THOMAS HOTSON ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2016-10-18 CURRENT 2005-05-10 Active
GRANT THOMAS HOTSON EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2016-08-22 CURRENT 1995-12-01 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2016-08-22 CURRENT 1985-07-30 Active
GRANT THOMAS HOTSON EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON NCL INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1985-05-15 Active
GRANT THOMAS HOTSON ALEXUS CONSULTING LTD Director 2015-08-18 CURRENT 2010-08-19 Dissolved 2017-11-01
NOEL MEDICI ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
NOEL MEDICI SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
NOEL MEDICI SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
NOEL MEDICI SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
NOEL MEDICI EVELYN PARTNERS PS SERVICES LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
KEVIN PETER STOPPS SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
KEVIN PETER STOPPS SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS I M LIMITED Director 2013-09-26 CURRENT 2011-11-07 Active
KEVIN PETER STOPPS 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
KEVIN PETER STOPPS 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
KEVIN PETER STOPPS CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
KEVIN PETER STOPPS NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
KEVIN PETER STOPPS NCL (SECURITIES) LIMITED Director 2013-09-26 CURRENT 1987-11-02 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2013-09-26 CURRENT 1970-04-02 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON NOMINEES LIMITED Director 2013-09-26 CURRENT 1979-05-29 Active
KEVIN PETER STOPPS NCL INVESTMENTS LIMITED Director 2013-09-26 CURRENT 1985-05-15 Active
KEVIN PETER STOPPS ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
KEVIN PETER STOPPS EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2010-07-23 CURRENT 1985-07-30 Active
KEVIN PETER STOPPS EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2010-01-01 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2006-06-30 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2006-06-30 CURRENT 1995-12-01 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS SERVICES LIMITED Director 2002-12-04 CURRENT 2002-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-05-31DIRECTOR APPOINTED MR GAVIN RAYMOND WHITE
2023-05-31DIRECTOR APPOINTED MS ZOE PRESTON
2023-04-12Change of details for Smith & Williamson Services Limited as a person with significant control on 2022-06-14
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-22DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-28CH01Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2022-04-28CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-15AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-09-15TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN COBB
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER STOPPS
2020-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-11-05AP01DIRECTOR APPOINTED NICOLA CLAIRE MITFORD-SLADE
2020-11-03AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS HOTSON
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRISTAN BOADLE
2016-10-19AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS GODWIN
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN BROOKE LEES
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-10CH01Director's details changed for Mr Jeremy Tristan Boadle on 2015-08-05
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0112/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Noel Medici on 2015-02-06
2014-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0112/04/14 ANNUAL RETURN FULL LIST
2014-01-08AP03Appointment of Deborah Ann Saunders as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN DREW
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EVERETT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TALBOT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JACKMAN
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREW
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PESKETT
2013-12-19AP01DIRECTOR APPOINTED KEVIN PETER STOPPS
2013-12-18AP01DIRECTOR APPOINTED SHERIDAN BROOKE LEES
2013-11-05AP01DIRECTOR APPOINTED NOEL MEDICI
2013-10-31AP01DIRECTOR APPOINTED MR DAVID MARTIN COBB
2013-10-24AP01DIRECTOR APPOINTED DAVID ROSS GODWIN
2013-10-16AP01DIRECTOR APPOINTED MR JEREMY TRISTAN BOADLE
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-19AR0112/04/13 FULL LIST
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-23AR0112/04/12 FULL LIST
2011-11-04AP01DIRECTOR APPOINTED KEITH JACKMAN
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS PATSALIDES
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-12AR0112/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL TALBOT / 12/04/2011
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-29AR0112/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMBOS PATSALIDES / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID DREW / 01/01/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID DREW / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY OLIVER EVERETT / 01/01/2010
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ANTONIOU
2009-05-16AA30/04/09 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED JONATHAN MICHAEL TALBOT
2008-10-16AA30/04/08 TOTAL EXEMPTION FULL
2008-07-22288aDIRECTOR APPOINTED CHARALAMBOS PATSALIDES
2008-04-15363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-02288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-12288aNEW DIRECTOR APPOINTED
2006-04-21363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-29363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-20363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-03-03288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-10288bDIRECTOR RESIGNED
2003-05-07363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-29363aRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-04-26288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-11ELRESS366A DISP HOLDING AGM 17/10/01
2001-12-11ELRESS252 DISP LAYING ACC 17/10/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ATHENAEUM SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATHENAEUM SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATHENAEUM SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHENAEUM SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of ATHENAEUM SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHENAEUM SECRETARIES LIMITED
Trademarks
We have not found any records of ATHENAEUM SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHENAEUM SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ATHENAEUM SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATHENAEUM SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHENAEUM SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATHENAEUM SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.