About

Registered Number: 06695293
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 208 Revelstoke Road, London, SW18 5NW,

 

Secret Saviours Ltd was setup in 2008. Secret Saviours Ltd has 4 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Sophie Helen 11 April 2014 - 1
JENKINS, Annalisa, Dr 02 May 2019 16 September 2020 1
NWF48 DIRECTORS LIMITED 28 March 2014 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Gavin Maxwell 28 February 2011 06 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
SH01 - Return of Allotment of shares 15 August 2020
AD01 - Change of registered office address 07 April 2020
RESOLUTIONS - N/A 26 February 2020
CS01 - N/A 10 February 2020
SH01 - Return of Allotment of shares 17 January 2020
RP04SH01 - N/A 16 January 2020
SH01 - Return of Allotment of shares 03 October 2019
RESOLUTIONS - N/A 03 October 2019
SH01 - Return of Allotment of shares 08 June 2019
SH01 - Return of Allotment of shares 07 June 2019
SH01 - Return of Allotment of shares 29 May 2019
AD01 - Change of registered office address 24 May 2019
AD01 - Change of registered office address 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
RESOLUTIONS - N/A 18 March 2019
MR04 - N/A 25 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 05 February 2019
SH01 - Return of Allotment of shares 04 February 2019
SH01 - Return of Allotment of shares 04 February 2019
AA - Annual Accounts 15 October 2018
MR01 - N/A 23 July 2018
SH01 - Return of Allotment of shares 02 July 2018
RESOLUTIONS - N/A 19 April 2018
CONNOT - N/A 19 April 2018
RESOLUTIONS - N/A 30 January 2018
PSC04 - N/A 23 January 2018
CH01 - Change of particulars for director 22 January 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
SH01 - Return of Allotment of shares 19 December 2017
PSC07 - N/A 19 December 2017
AA - Annual Accounts 30 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2017
CS01 - N/A 10 November 2017
SH01 - Return of Allotment of shares 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
MR04 - N/A 09 October 2017
MR01 - N/A 23 September 2017
SH08 - Notice of name or other designation of class of shares 31 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2017
RESOLUTIONS - N/A 18 August 2017
AA01 - Change of accounting reference date 18 October 2016
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
SH01 - Return of Allotment of shares 06 September 2016
SH01 - Return of Allotment of shares 06 September 2016
RESOLUTIONS - N/A 23 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 August 2016
AA - Annual Accounts 25 July 2016
RESOLUTIONS - N/A 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
AR01 - Annual Return 21 October 2015
SH01 - Return of Allotment of shares 14 July 2015
AA - Annual Accounts 02 July 2015
RESOLUTIONS - N/A 14 May 2015
SH01 - Return of Allotment of shares 14 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
RESOLUTIONS - N/A 19 November 2014
SH01 - Return of Allotment of shares 19 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 22 April 2014
AP02 - Appointment of corporate director 17 April 2014
RESOLUTIONS - N/A 11 April 2014
SH01 - Return of Allotment of shares 11 April 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 01 November 2012
SH01 - Return of Allotment of shares 20 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 02 July 2011
AP03 - Appointment of secretary 02 July 2011
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 18 October 2010
DISS40 - Notice of striking-off action discontinued 17 March 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2018 Fully Satisfied

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.