SECRETS (ST. KATHARINE'S) LTD
LUTON

Hellopages » Bedfordshire » Luton » LU3 1RJ

Company number 04763205
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address THE STOCKWOOD SUITE A, BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, LU3 1RJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017; Appointment of Ms Angela Dawn Jones as a director on 20 March 2017. The most likely internet sites of SECRETS (ST. KATHARINE'S) LTD are www.secretsstkatharines.co.uk, and www.secrets-st-katharine-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Secrets St Katharine S Ltd is a Private Limited Company. The company registration number is 04763205. Secrets St Katharine S Ltd has been working since 13 May 2003. The present status of the company is Active. The registered address of Secrets St Katharine S Ltd is The Stockwood Suite A Britannia House Leagrave Road Luton Lu3 1rj. The cash in hand is £2.55k. It is £2.55k against last year. And the total assets are £15.48k, which is £15.48k against last year. JONES, Angela Dawn is a Director of the company. Secretary DALEY, Janet has been resigned. Secretary DE HAAN, Benjamin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DRAMEH, Michael has been resigned. Director SAMPSON, Brian Victor Michael has been resigned. Director WAITE, Philip has been resigned. Director WAITE, Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


secrets (st. katharine's) Key Finiance

LIABILITIES n/a
CASH £2.55k
TOTAL ASSETS £15.48k
All Financial Figures

Current Directors

Director
JONES, Angela Dawn
Appointed Date: 20 March 2017
57 years old

Resigned Directors

Secretary
DALEY, Janet
Resigned: 09 October 2012
Appointed Date: 01 February 2006

Secretary
DE HAAN, Benjamin
Resigned: 31 March 2006
Appointed Date: 20 May 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 May 2003
Appointed Date: 13 May 2003

Director
DRAMEH, Michael
Resigned: 11 April 2014
Appointed Date: 31 March 2006
75 years old

Director
SAMPSON, Brian Victor Michael
Resigned: 27 March 2017
Appointed Date: 27 March 2014
83 years old

Director
WAITE, Philip
Resigned: 31 March 2007
Appointed Date: 31 March 2006
60 years old

Director
WAITE, Philip
Resigned: 31 March 2006
Appointed Date: 20 May 2003
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 May 2003
Appointed Date: 13 May 2003

Persons With Significant Control

Sl Lh Holdings Ltd
Notified on: 13 May 2017
Nature of control: Ownership of shares – 75% or more

SECRETS (ST. KATHARINE'S) LTD Events

01 Jun 2017
Confirmation statement made on 13 May 2017 with updates
24 Apr 2017
Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017
22 Apr 2017
Appointment of Ms Angela Dawn Jones as a director on 20 March 2017
10 Mar 2017
Total exemption small company accounts made up to 30 November 2015
24 Aug 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
...
... and 45 more events
04 Jun 2003
New secretary appointed
04 Jun 2003
New director appointed
16 May 2003
Secretary resigned
16 May 2003
Director resigned
13 May 2003
Incorporation