TELEGRAPH SECRETARIAL SERVICES LIMITED
Overview
| Company Name | TELEGRAPH SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01933296 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELEGRAPH SECRETARIAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TELEGRAPH SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | 111 Buckingham Palace Road London SW1W 0DT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEGRAPH SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELEGRAPH TRUSTEES LIMITED | Dec 12, 1986 | Dec 12, 1986 |
| M. WINSTON AND COMPANY LIMITED | May 15, 1986 | May 15, 1986 |
| VISAPOWER LIMITED | Jul 25, 1985 | Jul 25, 1985 |
What are the latest accounts for TELEGRAPH SECRETARIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TELEGRAPH SECRETARIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for TELEGRAPH SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maurice Moses as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rigel Kent Mowatt as a secretary on Jun 21, 2023 | 1 pages | TM02 | ||||||||||
Notification of Telegraph Media Group Limited as a person with significant control on Jul 13, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 13, 2023 | 2 pages | PSC09 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Philip Leslie Peters as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rigel Kent Mowatt as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard Myles Barclay as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aidan Stuart Barclay as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Maurice Moses as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dominic Cosmas Samsom Young as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Director's details changed for Mr Philip Leslie Peters on Mar 29, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Howard Myles Barclay on Mar 29, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Aidan Stuart Barclay on Mar 29, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of TELEGRAPH SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Dominic Cosmas Samsom | Director | 111 Buckingham Palace Road London SW1W 0DT | United Kingdom | British | 271975450001 | |||||
| DAVIES, Alan John | Secretary | 5 Uplands Way Riverhead TN13 3BN Sevenoaks Kent | British | 43528130002 | ||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||
| MOWATT, Rigel Kent | Secretary | 111 Buckingham Palace Road London SW1W 0DT | British | 7922730001 | ||||||
| RENTOUL, Anthony Mervyn | Secretary | 25 Strawberry Hill Road TW1 4PZ Twickenham Middlesex | British | 34698050001 | ||||||
| ALDER, David John | Director | Dairy Cottage Digswell Place Farm AL8 7SU Welwyn Garden City Hertfordshire | British | 34779980001 | ||||||
| BARCLAY, Aidan Stuart | Director | 111 Buckingham Palace Road London SW1W 0DT | England | British | 7355000005 | |||||
| BARCLAY, Howard Myles | Director | 111 Buckingham Palace Road London SW1W 0DT | England | British | 98347040003 | |||||
| DAVIES, Alan John | Director | 5 Uplands Way Riverhead TN13 3BN Sevenoaks Kent | British | 43528130002 | ||||||
| GRIFFITHS, Sally Jane | Director | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||
| HUGHES, Anthony Roland | Director | Fanns Cottage Canfield Road Takeley CM22 6SX Bishops Stortford Hertfordshire | British | 9122720002 | ||||||
| MOSES, Maurice | Director | 111 Buckingham Palace Road London SW1W 0DT | United Kingdom | British | 147652540001 | |||||
| MOWATT, Rigel Kent | Director | 111 Buckingham Palace Road London SW1W 0DT | England | British | 7922730001 | |||||
| O'DONNELL KEENAN, Niamh | Director | 142 Hampstead Way Hampstead Garden Suburb NW11 7XH London | Great Britain | Irish | 57325730001 | |||||
| PETERS, Philip Leslie | Director | 111 Buckingham Palace Road London SW1W 0DT | England | British | 125281170003 | |||||
| RENTOUL, Anthony Mervyn | Director | 25 Strawberry Hill Road TW1 4PZ Twickenham Middlesex | United Kingdom | British | 34698050001 | |||||
| RUSSELL, Hilary Susan | Director | 26 Thorndean Street Earlsfield SW18 4HE London | British | 75204760003 | ||||||
| SEAL, Michael | Director | 20 St James's Street SW1A 1ES London | United Kingdom | British | 4991060003 | |||||
| TELEGRAPH COMPANY DIRECTOR LIMITED | Director | 1 Canada Square Canary Wharf E14 5DT London | 99460570002 |
Who are the persons with significant control of TELEGRAPH SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telegraph Media Group Limited | Jul 13, 2023 | Buckingham Palace Road SW1W 0DT London 111 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TELEGRAPH SECRETARIAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | Jul 13, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0