Cresford Secretaries Limited LONDON


Founded in 1994, Cresford Secretaries, classified under reg no. 02886062 is an active company. Currently registered at Ground Floor, 123 Pall Mall SW1Y 5EA, London the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1994-05-31 Cresford Secretaries Limited is no longer carrying the name Bowater Secretaries.

There is a single director in the company at the moment - Frances G., appointed on 1 October 2021. In addition, a secretary was appointed - Gerard R., appointed on 8 April 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cresford Secretaries Limited Address / Contact

Office Address Ground Floor, 123 Pall Mall
Office Address2 St James's
Town London
Post code SW1Y 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886062
Date of Incorporation Mon, 10th Jan 1994
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Frances G.

Position: Director

Appointed: 01 October 2021

Gerard R.

Position: Secretary

Appointed: 08 April 2004

Robert B.

Position: Director

Appointed: 14 March 2019

Resigned: 01 October 2021

Victoria H.

Position: Secretary

Appointed: 18 August 2003

Resigned: 08 April 2004

Michael G.

Position: Director

Appointed: 31 December 2002

Resigned: 14 March 2019

Michael P.

Position: Secretary

Appointed: 01 June 2001

Resigned: 27 June 2003

Michael P.

Position: Secretary

Appointed: 08 October 1999

Resigned: 01 June 2001

Julie P.

Position: Director

Appointed: 31 May 1994

Resigned: 08 October 1999

Julie P.

Position: Secretary

Appointed: 31 May 1994

Resigned: 08 October 1999

Simon C.

Position: Director

Appointed: 10 January 1994

Resigned: 31 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 January 1994

Resigned: 10 January 1994

Antonella B.

Position: Secretary

Appointed: 10 January 1994

Resigned: 31 May 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1994

Resigned: 10 January 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Siu Y. This PSC and has 75,01-100% shares.

Siu Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bowater Secretaries May 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0001 000       
Balance Sheet
Current Assets 1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand1 0001 000       
Net Assets Liabilities Including Pension Asset Liability1 0001 000       
Reserves/Capital
Shareholder Funds1 0001 000       
Other
Net Current Assets Liabilities 1 0001 0001 0001 0001 0001 0001 0001 000
Total Assets Less Current Liabilities 1 0001 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
Free Download (5 pages)

Company search