SECRET GROUP LIMITED
LONDON FUTURE SHORTS LIMITED

Hellopages » Greater London » Hackney » E8 3FN

Company number 05071764
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address THE LAUNDRY UNIT 22, 2-18 WARBURTON ROAD, LONDON, E8 3FN
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation; Second filing of a statement of capital following an allotment of shares on 3 October 2016 GBP 1,230.865 . The most likely internet sites of SECRET GROUP LIMITED are www.secretgroup.co.uk, and www.secret-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Secret Group Limited is a Private Limited Company. The company registration number is 05071764. Secret Group Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Secret Group Limited is The Laundry Unit 22 2 18 Warburton Road London E8 3fn. . HUEY, Christopher Edmund is a Director of the company. MATHEWS, Richard James is a Director of the company. RIGGALL, Fabien Douglas Robert is a Director of the company. SKINNER, Spencer John Banks is a Director of the company. Secretary FERRALL, Alexandra has been resigned. Secretary FERRALL PEEVEY, Alexandra Jane has been resigned. Secretary LENTAIGNE, John Charles has been resigned. Secretary RIGGALL, Robert Jeremy Douglas has been resigned. Secretary RIMMER, Pippa has been resigned. Director BOUDREAU, Martin has been resigned. Director HUTCHINSON, Neil David has been resigned. Director KOTECHA, Bijal has been resigned. Director PALIHAPITIYA, Chamath has been resigned. Director RIGGALL, Melissa Elizabeth May has been resigned. Director RIGGALL, Robert Jeremy Douglas has been resigned. Director WALTON, Brian William has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
HUEY, Christopher Edmund
Appointed Date: 03 October 2016
40 years old

Director
MATHEWS, Richard James
Appointed Date: 03 October 2016
56 years old

Director
RIGGALL, Fabien Douglas Robert
Appointed Date: 12 March 2004
50 years old

Director
SKINNER, Spencer John Banks
Appointed Date: 03 October 2016
59 years old

Resigned Directors

Secretary
FERRALL, Alexandra
Resigned: 22 November 2005
Appointed Date: 10 March 2005

Secretary
FERRALL PEEVEY, Alexandra Jane
Resigned: 22 November 2005
Appointed Date: 21 March 2005

Secretary
LENTAIGNE, John Charles
Resigned: 26 July 2006
Appointed Date: 22 November 2005

Secretary
RIGGALL, Robert Jeremy Douglas
Resigned: 01 April 2005
Appointed Date: 12 March 2004

Secretary
RIMMER, Pippa
Resigned: 03 December 2008
Appointed Date: 26 July 2006

Director
BOUDREAU, Martin
Resigned: 03 October 2016
Appointed Date: 30 January 2015
55 years old

Director
HUTCHINSON, Neil David
Resigned: 03 October 2016
Appointed Date: 30 January 2015
47 years old

Director
KOTECHA, Bijal
Resigned: 21 September 2016
Appointed Date: 27 October 2011
52 years old

Director
PALIHAPITIYA, Chamath
Resigned: 03 October 2016
Appointed Date: 30 January 2015
49 years old

Director
RIGGALL, Melissa Elizabeth May
Resigned: 01 January 2007
Appointed Date: 07 March 2005
44 years old

Director
RIGGALL, Robert Jeremy Douglas
Resigned: 01 April 2005
Appointed Date: 12 March 2004
51 years old

Director
WALTON, Brian William
Resigned: 27 October 2011
Appointed Date: 01 January 2007
73 years old

SECRET GROUP LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Change of share class name or designation
27 Oct 2016
Second filing of a statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,230.865

20 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Oct 2016
Appointment of Mr Richard James Mathews as a director on 3 October 2016
...
... and 73 more events
08 Apr 2005
Secretary resigned;director resigned
08 Apr 2005
Director's particulars changed
04 Apr 2005
New director appointed
04 Apr 2005
New secretary appointed
12 Mar 2004
Incorporation

SECRET GROUP LIMITED Charges

30 August 2016
Charge code 0507 1764 0006
Delivered: 31 August 2016
Status: Satisfied on 5 October 2016
Persons entitled: Happy Valley Development Limited
Description: Contains fixed charge…
24 June 2016
Charge code 0507 1764 0004
Delivered: 27 June 2016
Status: Satisfied on 5 October 2016
Persons entitled: The Social + Capital Partnership Ii, LP
Description: All estates or interests in any freehold or leasehold…
22 June 2016
Charge code 0507 1764 0005
Delivered: 27 June 2016
Status: Satisfied on 5 October 2016
Persons entitled: Neon Adventures Limited
Description: All estates or interests in any freehold or leasehold…
31 July 2013
Charge code 0507 1764 0003
Delivered: 15 August 2013
Status: Satisfied on 19 February 2015
Persons entitled: Woodington Limited (Registered in the Isle of Man with Company Number 003796V)
Description: Notification of addition to or amendment of charge…
18 February 2009
Lease
Delivered: 25 February 2009
Status: Satisfied on 17 December 2014
Persons entitled: Bes Properties Limited
Description: Charge of the rent deposit.
18 May 2006
Rent deposit deed
Delivered: 8 June 2006
Status: Satisfied on 17 December 2014
Persons entitled: Marsa Holdings Limited
Description: The deposit and its interest in the account and all monies…