Company NameSecretary-General Limited
DirectorRoger James Barnard
Company StatusActive
Company Number04150173
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger James Barnard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelleys Farm
Littley Green
Great Waltham
Essex
CM3 1BX
Director NameThomas Walter
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPapenwisch 12
Grosshawsdorf
Schleswig Holsten 22927
Germany
Secretary NameThomas Walter
NationalityGerman
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPapenwisch 12
Grosshawsdorf
Schleswig Holsten 22927
Germany
Secretary NameCatherine Hoy
NationalityBritish
StatusResigned
Appointed01 January 2002(11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2002)
RoleCo Secretary
Correspondence Address15 Mill Lane
Great Dunmow
Essex
CM6 1BG
Secretary NamePaul Klimcke
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 June 2014)
RoleCompany Director
Correspondence Address12 Gepps Close
High Easter
Chelmsford
Essex
CM1 4QT
Secretary NameMrs Catherine Hoy
StatusResigned
Appointed20 June 2014(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address15 Mill Lane
Dunmow
Essex
CM6 1BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.securistor.com

Location

Registered Address39-41 High Street
Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1R.j. Barnard
100.00%
Ordinary

Financials

Year2014
Net Worth£209

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Catherine Hoy as a secretary on 30 September 2021 (1 page)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
7 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 October 2014Termination of appointment of Paul Klimcke as a secretary on 20 June 2014 (1 page)
30 October 2014Termination of appointment of Paul Klimcke as a secretary on 20 June 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
23 June 2014Appointment of Mrs Catherine Hoy as a secretary (2 pages)
23 June 2014Appointment of Mrs Catherine Hoy as a secretary (2 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
1 April 2008Return made up to 30/01/08; full list of members (3 pages)
1 April 2008Return made up to 30/01/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from essex house high street great dunmow dunmow essex CM6 1AE (1 page)
31 March 2008Registered office changed on 31/03/2008 from essex house high street great dunmow dunmow essex CM6 1AE (1 page)
17 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 April 2007Return made up to 30/01/07; full list of members (2 pages)
3 April 2007Return made up to 30/01/07; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 30/01/06; full list of members (2 pages)
16 March 2006Return made up to 30/01/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 January 2005Return made up to 30/01/05; full list of members (6 pages)
27 January 2005Return made up to 30/01/05; full list of members (6 pages)
28 January 2004Return made up to 30/01/04; full list of members (6 pages)
28 January 2004Return made up to 30/01/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 January 2003Return made up to 30/01/03; full list of members (6 pages)
22 January 2003Return made up to 30/01/03; full list of members (6 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
1 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
27 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
14 January 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
14 January 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
30 January 2001Incorporation (13 pages)
30 January 2001Incorporation (13 pages)