Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDWYCH SECRETARIES LIMITED
Company Information for

ALDWYCH SECRETARIES LIMITED

125 WOOD STREET, LONDON, EC2V 7AW,
Company Registration Number
02446728
Private Limited Company
Active

Company Overview

About Aldwych Secretaries Ltd
ALDWYCH SECRETARIES LIMITED was founded on 1989-11-27 and has its registered office in London. The organisation's status is listed as "Active". Aldwych Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALDWYCH SECRETARIES LIMITED
 
Legal Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
Other companies in EC2V
 
Filing Information
Company Number 02446728
Company ID Number 02446728
Date formed 1989-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDWYCH SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALDWYCH SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
MELVIN PEDRO
Company Secretary 1991-11-27
CHARLES MICHAEL BROOKS
Director 2017-12-04
MATTHEW HENRY JAMES MARTIN
Director 2003-09-22
CHRISTOPHER MARK OWEN
Director 1995-01-05
MELVIN PEDRO
Director 1991-11-27
DAVID PETER TIGHE
Director 1997-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CHARLES MORRISH BADDELEY
Director 1994-03-07 2015-12-31
ROBERT FRANCOIS JONCKHEER
Director 1999-11-08 2010-12-31
PETER MARTIN STEVENS
Director 1997-04-29 2005-03-23
JOHN DEREK COLLINSON
Director 2001-02-28 2003-09-22
JEAN PAUL DA COSTA
Director 2001-06-29 2003-05-01
PHILIP JONATHAN HORN
Director 1999-09-22 2002-12-10
MARK JAMES DOUGLAS
Director 1999-12-08 2000-09-20
SIMON WALKER
Director 1995-05-23 1997-10-15
ALISTAIR WILSON
Director 1991-11-27 1997-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MICHAEL BROOKS MULTILAW Director 2015-05-21 CURRENT 2015-05-21 Active
CHARLES MICHAEL BROOKS MULTILAW HOLDING LIMITED Director 2013-10-25 CURRENT 1992-05-28 Dissolved 2017-05-23
CHARLES MICHAEL BROOKS PENNINGTONS MANCHES (LEGAL SERVICES) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
CHARLES MICHAEL BROOKS PENNINGTONS DIRECTORS (NO. 1) LIMITED Director 2011-08-10 CURRENT 1972-04-26 Active
CHARLES MICHAEL BROOKS PENNSEC LIMITED Director 1991-12-31 CURRENT 1983-09-08 Active
CHRISTOPHER MARK OWEN MUNEN LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
CHRISTOPHER MARK OWEN 22/23 WALCOT BUILDINGS (BATH) LTD. Director 2007-02-07 CURRENT 1993-07-06 Active
CHRISTOPHER MARK OWEN ALDWYCH NOMINEES LIMITED Director 2005-04-28 CURRENT 1989-11-23 Active
CHRISTOPHER MARK OWEN ALDWYCH CORPORATE SERVICES LIMITED Director 1999-12-06 CURRENT 1990-03-02 Active
CHRISTOPHER MARK OWEN ARCHBURN INVESTMENTS LIMITED Director 1991-08-08 CURRENT 1963-02-19 Active
MELVIN PEDRO MANCHES SERVICES LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2018-01-04
MELVIN PEDRO ALDWYCH CORPORATE SERVICES LIMITED Director 1992-03-02 CURRENT 1990-03-02 Active
MELVIN PEDRO ALDWYCH NOMINEES LIMITED Director 1991-11-23 CURRENT 1989-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK OWEN
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN PEDRO
2022-04-13TM02Termination of appointment of Melvin Pedro on 2022-03-31
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR WILLIAM PETER AXTELL
2021-05-10AP01DIRECTOR APPOINTED SIMON ANTHONY BICKERDIKE
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL BROOKS
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-04AP01DIRECTOR APPOINTED MR CHARLES MICHAEL BROOKS
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES MORRISH BADDELEY
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TIGHE / 17/08/2015
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HENRY JAMES MARTIN / 17/08/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK OWEN / 17/08/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN PEDRO / 17/08/2015
2015-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MELVIN PEDRO on 2015-08-17
2015-11-19CH01Director's details changed for Mr Patrick Charles Morrish Baddeley on 2015-11-18
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Abacus House 33 Gutter Lane London EC2V 8AR
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06AR0127/11/14 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for David Peter Tighe on 2015-02-06
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-17RES13COMPANY BUSINESS 29/11/2012
2012-12-13AR0127/11/12 NO CHANGES
2011-12-28AR0127/11/11 NO CHANGES
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONCKHEER
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-22AR0127/11/10 FULL LIST
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-10AR0127/11/09 NO CHANGES
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES MORRISH BADDELEY / 20/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TIGHE / 20/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN PEDRO / 20/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK OWEN / 20/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HENRY JAMES MARTIN / 20/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCOIS JONCKHEER / 20/11/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN PEDRO / 20/11/2009
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-30288bDIRECTOR RESIGNED
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-16288bDIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-03-24288cDIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-12-17288bDIRECTOR RESIGNED
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28288cDIRECTOR'S PARTICULARS CHANGED
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-09-13288aNEW DIRECTOR APPOINTED
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-13288aNEW DIRECTOR APPOINTED
2000-12-19363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-09-26288bDIRECTOR RESIGNED
2000-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-20ELRESS386 DISP APP AUDS 14/09/00
2000-09-20ELRESS366A DISP HOLDING AGM 14/09/00
2000-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-13288aNEW DIRECTOR APPOINTED
1999-12-13363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-12-13288aNEW DIRECTOR APPOINTED
1999-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-09-24288aNEW DIRECTOR APPOINTED
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-02363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALDWYCH SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDWYCH SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDWYCH SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDWYCH SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of ALDWYCH SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDWYCH SECRETARIES LIMITED
Trademarks
We have not found any records of ALDWYCH SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDWYCH SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALDWYCH SECRETARIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALDWYCH SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDWYCH SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALDWYCH SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.