Company Information for INTERCOMPANY SECRETARIES LTD
SUITE A BANK HOUSE, 81 JUDES ROAD, EGHAM, TW20 0DF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INTERCOMPANY SECRETARIES LTD | ||
Legal Registered Office | ||
SUITE A BANK HOUSE 81 JUDES ROAD EGHAM TW20 0DF Other companies in NW8 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HUGO WINKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGO WINKLER |
Company Secretary | ||
PAWEL BANAS |
Director | ||
TOMASZ DUMALA |
Company Secretary | ||
LOMGMAN LIMITED |
Director | ||
MARGARETTA CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
MARGARETTA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.BILL & SONS LIMITED | Director | 2018-06-18 | CURRENT | 2011-03-07 | Active | |
W&S DISTILLERY LIMITED | Director | 2018-06-18 | CURRENT | 2011-04-11 | Active | |
MARGARETTA CORPORATE SERVICES LIMITED | Director | 2018-05-11 | CURRENT | 1984-04-17 | Active | |
COROWA LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
GBT INVESTMENTS LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
CLEAN LOGISTIC UK LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
PERTIS UK LTD | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
BRITANNICA INVESTMENTS LTD | Director | 2017-12-29 | CURRENT | 1990-10-18 | Active | |
COLDWELL LTD | Director | 2017-12-21 | CURRENT | 2011-11-08 | Active | |
ABAKUS MANAGEMENT LTD | Director | 2017-12-20 | CURRENT | 2017-07-05 | Active | |
BCU LTD. | Director | 2017-12-07 | CURRENT | 2003-05-02 | Active | |
MARGARETTA CORPORATE MANAGEMENT LIMITED | Director | 2017-11-18 | CURRENT | 1998-04-09 | Active | |
AVB INVESTMENT LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
ENERGY SOURCE TRADING LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active | |
INTERSTATE DEVELOPMENTS LTD | Director | 2017-04-15 | CURRENT | 1997-02-18 | Dissolved 2017-06-06 | |
QUICKONTVMEDIA LTD | Director | 2017-02-22 | CURRENT | 2017-02-22 | Dissolved 2018-07-31 | |
EMMERSON & STERN LEGAL CONSULTANTS LIMITED | Director | 2016-11-13 | CURRENT | 1999-04-07 | Active | |
WINKLER FOUNDATION | Director | 2016-09-06 | CURRENT | 2000-08-29 | Active | |
XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
RUPANI INVESTMENTS LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
PRICELESS PROPERTIES LTD | Director | 2016-01-25 | CURRENT | 2001-03-22 | Active | |
MOVESECURE LTD | Director | 2016-01-18 | CURRENT | 2004-08-02 | Active | |
DK SECRETARIAL SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1995-06-15 | Active - Proposal to Strike off | |
LUXDIAM LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Dissolved 2018-06-05 | |
EMREX GAMES LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
NEW EKOLOGY INVEST PLC | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active - Proposal to Strike off | |
OKA TRADING LIMITED | Director | 2015-08-31 | CURRENT | 2001-05-30 | Active - Proposal to Strike off | |
MARGARETTA CORPORATE CONSULTANTS LIMITED | Director | 2015-04-03 | CURRENT | 1998-10-23 | Active | |
L.P.U. HEALTH CLUB LTD | Director | 2015-03-01 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
MERINFORTH LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
ZANOTTI INVESTMENTS LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
LINUS PAULING HEALTH CLUB LTD | Director | 2014-06-26 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
WESTPOINT & MERK OFFICE SERVICES LIMITED | Director | 2013-11-27 | CURRENT | 1995-04-07 | Active | |
MARGARETTA OFFSHORE FORMATIONS LTD | Director | 2013-11-22 | CURRENT | 1990-03-20 | Active | |
KARINA OVERSEAS INVESTMENTS LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
OMCH INVESTMENT LTD | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED | Director | 2013-07-31 | CURRENT | 1993-12-10 | Active - Proposal to Strike off | |
ABRAHAMS SECURITIES LIMITED | Director | 2013-07-30 | CURRENT | 1990-10-17 | Active | |
CROMWELL CORPORATE MANAGEMENT LIMITED | Director | 2013-04-30 | CURRENT | 2005-09-26 | Active | |
INTERCOMPANY MANAGEMENT LTD | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
BLANCROFT LTD | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2014-11-04 | |
U E ONISHI LIMITED | Director | 2013-03-18 | CURRENT | 2012-09-17 | Active | |
LTD4U LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
TMS ENTERPRISE LTD | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2017-01-24 | |
MARGARETTA TRUSTEES LIMITED | Director | 2012-10-25 | CURRENT | 1996-11-11 | Dissolved 2016-09-27 | |
PP MONTU LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2015-06-09 | |
WORLDWIDE SECRETARIES LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
WORLDWIDE FORMATION & MANAGEMENT LTD | Director | 2012-09-24 | CURRENT | 2012-09-24 | Active | |
DELUXE TECHNICAL CONSULTANTS LTD | Director | 2012-07-06 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
DELLFI LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
MARGARETTA NOMINEES LIMITED | Director | 2010-03-01 | CURRENT | 1993-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
PSC02 | Notification of Margaretta Nominees Ltd as a person with significant control on 2020-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM Suite 29 58 Acacia Road London NW8 6AG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
LATEST SOC | 27/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
RES15 | CHANGE OF COMPANY NAME 08/03/17 | |
CERTNM | COMPANY NAME CHANGED MAB SECRETARIES LIMITED CERTIFICATE ISSUED ON 08/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED HUGO WINKLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAWEL BANAS | |
TM02 | Termination of appointment of Hugo Winkler on 2016-07-29 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Hugo Winkler as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TOMASZ DUMALA | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAWEL BANAS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 665 FINCHLEY ROAD LONDON NW2 2HN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOMGMAN LIMITED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2010-01-19 |
Proposal to Strike Off | 2009-02-17 |
Proposal to Strike Off | 2007-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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
Cash Bank In Hand | 2011-10-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 2 |
Debtors and other cash assets
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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MAB SECRETARIES LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAB SECRETARIES LIMITED | Event Date | 2010-01-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAB SECRETARIES LIMITED | Event Date | 2009-02-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAB SECRETARIES LIMITED | Event Date | 2007-03-20 |
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. |