About

Registered Number: 05071764
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 7 Savoy Court, London, WC2R 0EX,

 

Based in London, Secret Group Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 13 directors listed as Alexander, Max, Blackford, Nicola Jane, Mathews, Richard James, Ferrall, Alexandra, Ferrall Peevey, Alexandra Jane, Lentaigne, John Charles, Rimmer, Pippa, Boudreau, Martin, Kotecha, Bijal, Palihapitiya, Chamath, Riggall, Melissa Elizabeth May, Riggall, Robert Jeremy Douglas, Walton, Brian William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Max 08 January 2018 - 1
BLACKFORD, Nicola Jane 08 June 2017 - 1
MATHEWS, Richard James 03 October 2016 - 1
BOUDREAU, Martin 30 January 2015 03 October 2016 1
KOTECHA, Bijal 27 October 2011 21 September 2016 1
PALIHAPITIYA, Chamath 30 January 2015 03 October 2016 1
RIGGALL, Melissa Elizabeth May 07 March 2005 01 January 2007 1
RIGGALL, Robert Jeremy Douglas 12 March 2004 01 April 2005 1
WALTON, Brian William 01 January 2007 27 October 2011 1
Secretary Name Appointed Resigned Total Appointments
FERRALL, Alexandra 10 March 2005 22 November 2005 1
FERRALL PEEVEY, Alexandra Jane 21 March 2005 22 November 2005 1
LENTAIGNE, John Charles 22 November 2005 26 July 2006 1
RIMMER, Pippa 26 July 2006 03 December 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2020
MA - Memorandum and Articles 16 July 2020
CS01 - N/A 29 April 2020
SH01 - Return of Allotment of shares 23 September 2019
SH01 - Return of Allotment of shares 19 September 2019
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 27 May 2019
CH01 - Change of particulars for director 22 March 2019
RESOLUTIONS - N/A 06 February 2019
CH01 - Change of particulars for director 07 December 2018
RESOLUTIONS - N/A 29 October 2018
SH01 - Return of Allotment of shares 15 October 2018
AA01 - Change of accounting reference date 10 October 2018
AD01 - Change of registered office address 07 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 23 April 2018
MA - Memorandum and Articles 14 February 2018
SH08 - Notice of name or other designation of class of shares 29 January 2018
RESOLUTIONS - N/A 25 January 2018
SH01 - Return of Allotment of shares 19 January 2018
SH06 - Notice of cancellation of shares 12 January 2018
AP01 - Appointment of director 12 January 2018
SH03 - Return of purchase of own shares 12 January 2018
RESOLUTIONS - N/A 11 January 2018
RESOLUTIONS - N/A 11 January 2018
AA - Annual Accounts 17 October 2017
CH01 - Change of particulars for director 01 August 2017
AP01 - Appointment of director 01 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 23 December 2016
SH08 - Notice of name or other designation of class of shares 04 November 2016
RP04SH01 - N/A 27 October 2016
RESOLUTIONS - N/A 20 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
SH01 - Return of Allotment of shares 04 October 2016
MR01 - N/A 31 August 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 17 March 2016
AA - Annual Accounts 08 September 2015
CERTNM - Change of name certificate 30 July 2015
SH01 - Return of Allotment of shares 26 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AR01 - Annual Return 18 April 2015
RESOLUTIONS - N/A 16 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2015
SH01 - Return of Allotment of shares 26 February 2015
MR04 - N/A 19 February 2015
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
AR01 - Annual Return 29 March 2014
CH01 - Change of particulars for director 29 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2014
AA - Annual Accounts 20 March 2014
AD01 - Change of registered office address 24 September 2013
MR01 - N/A 15 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
287 - Change in situation or address of Registered Office 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Fully Satisfied

N/A

A registered charge 24 June 2016 Fully Satisfied

N/A

A registered charge 22 June 2016 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Lease 18 February 2009 Fully Satisfied

N/A

Rent deposit deed 18 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.