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

INTERCOMPANY SECRETARIES LTD

SUITE A BANK HOUSE, 81 JUDES ROAD, EGHAM, TW20 0DF,
Company Registration Number
04541720
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intercompany Secretaries Ltd
INTERCOMPANY SECRETARIES LTD was founded on 2002-09-23 and has its registered office in Egham. The organisation's status is listed as "Active - Proposal to Strike off". Intercompany Secretaries Ltd is a Private Limited Company registered in ENGLAND 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
INTERCOMPANY SECRETARIES LTD
 
Legal Registered Office
SUITE A BANK HOUSE
81 JUDES ROAD
EGHAM
TW20 0DF
Other companies in NW8
 
Previous Names
MAB SECRETARIES LIMITED08/03/2017
Filing Information
Company Number 04541720
Company ID Number 04541720
Date formed 2002-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 17:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCOMPANY SECRETARIES LTD
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 INTERCOMPANY SECRETARIES LTD

Current Directors
Officer Role Date Appointed
HUGO WINKLER
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO WINKLER
Company Secretary 2014-04-17 2016-07-29
PAWEL BANAS
Director 2011-03-17 2016-07-29
TOMASZ DUMALA
Company Secretary 2002-09-23 2014-04-17
LOMGMAN LIMITED
Director 2002-09-23 2011-03-17
MARGARETTA CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-09-23 2002-09-23
MARGARETTA NOMINEES LIMITED
Nominated Director 2002-09-23 2002-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO WINKLER B.BILL & SONS LIMITED Director 2018-06-18 CURRENT 2011-03-07 Active
HUGO WINKLER W&S DISTILLERY LIMITED Director 2018-06-18 CURRENT 2011-04-11 Active
HUGO WINKLER MARGARETTA CORPORATE SERVICES LIMITED Director 2018-05-11 CURRENT 1984-04-17 Active
HUGO WINKLER COROWA LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
HUGO WINKLER GBT INVESTMENTS LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
HUGO WINKLER CLEAN LOGISTIC UK LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
HUGO WINKLER PERTIS UK LTD Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
HUGO WINKLER BRITANNICA INVESTMENTS LTD Director 2017-12-29 CURRENT 1990-10-18 Active
HUGO WINKLER COLDWELL LTD Director 2017-12-21 CURRENT 2011-11-08 Active
HUGO WINKLER ABAKUS MANAGEMENT LTD Director 2017-12-20 CURRENT 2017-07-05 Active
HUGO WINKLER BCU LTD. Director 2017-12-07 CURRENT 2003-05-02 Active
HUGO WINKLER MARGARETTA CORPORATE MANAGEMENT LIMITED Director 2017-11-18 CURRENT 1998-04-09 Active
HUGO WINKLER AVB INVESTMENT LTD Director 2017-10-12 CURRENT 2017-10-12 Active
HUGO WINKLER ENERGY SOURCE TRADING LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
HUGO WINKLER INTERSTATE DEVELOPMENTS LTD Director 2017-04-15 CURRENT 1997-02-18 Dissolved 2017-06-06
HUGO WINKLER QUICKONTVMEDIA LTD Director 2017-02-22 CURRENT 2017-02-22 Dissolved 2018-07-31
HUGO WINKLER EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 2016-11-13 CURRENT 1999-04-07 Active
HUGO WINKLER WINKLER FOUNDATION Director 2016-09-06 CURRENT 2000-08-29 Active
HUGO WINKLER XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
HUGO WINKLER RUPANI INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
HUGO WINKLER PRICELESS PROPERTIES LTD Director 2016-01-25 CURRENT 2001-03-22 Active
HUGO WINKLER MOVESECURE LTD Director 2016-01-18 CURRENT 2004-08-02 Active
HUGO WINKLER DK SECRETARIAL SERVICES LIMITED Director 2016-01-01 CURRENT 1995-06-15 Active - Proposal to Strike off
HUGO WINKLER LUXDIAM LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2018-06-05
HUGO WINKLER EMREX GAMES LTD Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
HUGO WINKLER NEW EKOLOGY INVEST PLC Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
HUGO WINKLER OKA TRADING LIMITED Director 2015-08-31 CURRENT 2001-05-30 Active - Proposal to Strike off
HUGO WINKLER MARGARETTA CORPORATE CONSULTANTS LIMITED Director 2015-04-03 CURRENT 1998-10-23 Active
HUGO WINKLER L.P.U. HEALTH CLUB LTD Director 2015-03-01 CURRENT 1999-03-09 Active - Proposal to Strike off
HUGO WINKLER MERINFORTH LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER ZANOTTI INVESTMENTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER LINUS PAULING HEALTH CLUB LTD Director 2014-06-26 CURRENT 2014-01-28 Active - Proposal to Strike off
HUGO WINKLER WESTPOINT & MERK OFFICE SERVICES LIMITED Director 2013-11-27 CURRENT 1995-04-07 Active
HUGO WINKLER MARGARETTA OFFSHORE FORMATIONS LTD Director 2013-11-22 CURRENT 1990-03-20 Active
HUGO WINKLER KARINA OVERSEAS INVESTMENTS LTD Director 2013-11-12 CURRENT 2013-11-12 Active
HUGO WINKLER OMCH INVESTMENT LTD Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
HUGO WINKLER NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED Director 2013-07-31 CURRENT 1993-12-10 Active - Proposal to Strike off
HUGO WINKLER ABRAHAMS SECURITIES LIMITED Director 2013-07-30 CURRENT 1990-10-17 Active
HUGO WINKLER CROMWELL CORPORATE MANAGEMENT LIMITED Director 2013-04-30 CURRENT 2005-09-26 Active
HUGO WINKLER INTERCOMPANY MANAGEMENT LTD Director 2013-04-12 CURRENT 2013-04-12 Active
HUGO WINKLER BLANCROFT LTD Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2014-11-04
HUGO WINKLER U E ONISHI LIMITED Director 2013-03-18 CURRENT 2012-09-17 Active
HUGO WINKLER LTD4U LTD Director 2013-03-11 CURRENT 2013-03-11 Active
HUGO WINKLER TMS ENTERPRISE LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-01-24
HUGO WINKLER MARGARETTA TRUSTEES LIMITED Director 2012-10-25 CURRENT 1996-11-11 Dissolved 2016-09-27
HUGO WINKLER PP MONTU LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
HUGO WINKLER WORLDWIDE SECRETARIES LTD Director 2012-09-28 CURRENT 2012-09-28 Active
HUGO WINKLER WORLDWIDE FORMATION & MANAGEMENT LTD Director 2012-09-24 CURRENT 2012-09-24 Active
HUGO WINKLER DELUXE TECHNICAL CONSULTANTS LTD Director 2012-07-06 CURRENT 2007-11-01 Active - Proposal to Strike off
HUGO WINKLER DELLFI LTD Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
HUGO WINKLER MARGARETTA NOMINEES LIMITED Director 2010-03-01 CURRENT 1993-11-05 Active - Proposal to Strike off

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
2025-01-07FIRST GAZETTE notice for compulsory strike-off
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2020-11-28PSC02Notification of Margaretta Nominees Ltd as a person with significant control on 2020-11-28
2020-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-28PSC09Withdrawal of a person with significant control statement on 2020-11-28
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM Suite 29 58 Acacia Road London NW8 6AG
2020-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-02PSC08Notification of a person with significant control statement
2019-09-02PSC08Notification of a person with significant control statement
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-03-08RES15CHANGE OF COMPANY NAME 08/03/17
2017-03-08CERTNMCOMPANY NAME CHANGED MAB SECRETARIES LIMITED CERTIFICATE ISSUED ON 08/03/17
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-08AP01DIRECTOR APPOINTED HUGO WINKLER
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAWEL BANAS
2016-07-29TM02Termination of appointment of Hugo Winkler on 2016-07-29
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0113/01/16 ANNUAL RETURN FULL LIST
2015-11-07DISS40Compulsory strike-off action has been discontinued
2015-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-17AP03Appointment of Hugo Winkler as company secretary
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOMASZ DUMALA
2013-04-23AR0122/04/13 ANNUAL RETURN FULL LIST
2013-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-04-16AR0116/04/12 ANNUAL RETURN FULL LIST
2011-11-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0125/03/11 ANNUAL RETURN FULL LIST
2011-03-29AP01DIRECTOR APPOINTED PAWEL BANAS
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 665 FINCHLEY ROAD LONDON NW2 2HN
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LOMGMAN LIMITED
2011-02-23DISS40DISS40 (DISS40(SOAD))
2011-02-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-01GAZ1FIRST GAZETTE
2010-04-17DISS40DISS40 (DISS40(SOAD))
2010-04-14AR0123/09/09 FULL LIST
2010-01-19GAZ1FIRST GAZETTE
2009-10-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-04DISS40DISS40 (DISS40(SOAD))
2009-03-03363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-05-30363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2007-03-20GAZ1FIRST GAZETTE
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-26363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288bSECRETARY RESIGNED
2002-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTERCOMPANY SECRETARIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Proposal to Strike Off2010-01-19
Proposal to Strike Off2009-02-17
Proposal to Strike Off2007-03-20
Fines / Sanctions
No fines or sanctions have been issued against INTERCOMPANY SECRETARIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERCOMPANY SECRETARIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INTERCOMPANY SECRETARIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERCOMPANY SECRETARIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCOMPANY SECRETARIES LTD
Trademarks
We have not found any records of INTERCOMPANY SECRETARIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCOMPANY SECRETARIES LTD. 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 (99999 - Dormant Company) as INTERCOMPANY SECRETARIES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTERCOMPANY SECRETARIES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAB SECRETARIES LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAB SECRETARIES LIMITEDEvent Date2010-01-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAB SECRETARIES LIMITEDEvent Date2009-02-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAB SECRETARIES LIMITEDEvent Date2007-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCOMPANY SECRETARIES LTD 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 INTERCOMPANY SECRETARIES LTD 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.