About

Registered Number: 03757201
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, LU1 1HS,

 

Secrets (London) Ltd was established in 1999, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 30 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 12 August 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 23 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 08 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 09 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 12 June 2013
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
353 - Register of members 19 May 2009
225 - Change of Accounting Reference Date 11 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 07 May 2008
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 10 May 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 28 November 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 20 September 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 23 April 2001
RESOLUTIONS - N/A 25 January 2001
AA - Annual Accounts 25 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
363s - Annual Return 19 May 2000
225 - Change of Accounting Reference Date 08 February 2000
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 19 September 2001 Outstanding

N/A

Legal mortgage 14 December 2000 Outstanding

N/A

Deed of rental deposit 11 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.