TEMPLE SECRETARIAL LIMITED
Overview
| Company Name | TEMPLE SECRETARIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03101477 |
| 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 TEMPLE SECRETARIAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TEMPLE SECRETARIAL LIMITED located?
| Registered Office Address | Third Floor 20 Old Bailey EC4M 7AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TEMPLE SECRETARIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TEMPLE SECRETARIAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for TEMPLE SECRETARIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Sally Elizabeth Blackman as a secretary on Jan 17, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Termination of appointment of Anthony Rocco Indaimo as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Termination of appointment of Erika Mcintyre as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Director's details changed for Mr Christopher Severyn Somerville Priestley on Jul 18, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Appointment of Mr George Graham Webster as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Appointment of Erika Mcintyre as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Christine Sally Elizabeth Blackman on Sep 11, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Timothy John Taylor on Aug 20, 2018 | 2 pages | CH01 | ||
Termination of appointment of David Ion Dannreuther as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on Aug 30, 2018 | 1 pages | AD01 | ||
Who are the officers of TEMPLE SECRETARIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGRATH, Paul Gervase | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | United Kingdom | British | 125357490005 | |||||
| PRIESTLEY, Christopher Severyn Somerville | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | United Kingdom | British | 77811810010 | |||||
| TAYLOR, Timothy John | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | United Kingdom | British | 64868220003 | |||||
| WEBSTER, George Graham | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | United Kingdom | British | 216898270001 | |||||
| BLACKMAN, Christine Sally Elizabeth | Secretary | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | British | 65527450002 | ||||||
| DAWE LANE, Patrick John Beachim | Secretary | Upper Foxhangers Farm Marsh Lane Rowde SN10 1RE Devizes Wiltshire | British | 75837660001 | ||||||
| EVANS, Claire Helen | Secretary | Flat 18 Blenheim House 80 Parkside Wimbledon SW19 5LJ London | British | 44688680002 | ||||||
| HARRISON, Lesley Nicola | Secretary | Old Bailey EC4M 7EG London 16 | British | 114825160002 | ||||||
| O'NEILL, Michelle Louise | Secretary | 32 Tyron Way DA14 6AZ Sidcup Kent | British | 70420310002 | ||||||
| O'REILLY, Dena Michelle | Secretary | 6 Maple Road UB4 9LP Hayes Middlesex | British | 51409250001 | ||||||
| OBERT, Isabel | Secretary | 112 Holcroft Court Clipstone Street W1P 7DU London | British | 63610070001 | ||||||
| TAYLOR, Timothy John | Nominee Secretary | 13 Dagden Road Shalford GU4 8DD Guildford Surrey | British | 900009360001 | ||||||
| WAKEHAM, Jeremy | Secretary | 234 Fir Tree Road KT17 3NL Epsom Downs Surrey | British | 63418950001 | ||||||
| WEEDON, Rebecca Jayne | Secretary | 6a Highgrove Way HA4 8EA Ruislip Middlesex | British | 60487270001 | ||||||
| ABBATE, Riccardo Vincenzo | Director | 12 Dudley Road Wimbledon SW19 8PN London | England | British | 125958700001 | |||||
| DANNREUTHER, David Ion | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | United Kingdom | British | 32635500001 | |||||
| DEVLIN, Hugh Gerard | Director | Aberdeen Park N5 2AZ London 75 | United Kingdom | British | 49516630004 | |||||
| DIGBY, Stephen John | Director | 45 Castelnau Mansions Castelnau SW139QU London | Australian | 56906340001 | ||||||
| DURRANCE, Philip Walter | Nominee Director | 34 Hamilton Gardens St Johns Wood NW8 9PU London | British | 900009350001 | ||||||
| DUTHIE, Adam Lindsay | Director | Old Bailey EC4M 7EG London 16 | United Kingdom | British | 129713450001 | |||||
| GEBBIE, David Alexander | Director | 81a Highgate West Hill N6 6LU London | British | 72590190002 | ||||||
| GREENWOOD, John Nicholas | Director | Old Bailey EC4M 7EG London 16 | British | 120961530001 | ||||||
| INDAIMO, Anthony Rocco | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | Italy | British | 39821470002 | |||||
| LANGAN, John Francis | Director | Old Bailey EC4M 7EG London 16 | United Kingdom | British | 115143560002 | |||||
| MCINTYRE, Erika | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | England | British | 206298080002 | |||||
| MILLS, David Mackenzie Donald | Director | 16 Raveley Street NW5 2HU London | British | 2596020001 | ||||||
| PEARSON, Craigie Anne | Director | Flat C Ross Court Putney Hill SW15 3NY London | British | 75455570003 | ||||||
| SIMPSON, Benjamin John Lawrence | Director | 16 Old Bailey London EC4M 7EG | England | British | 91524570004 | |||||
| STOCKS, Timothy Edward | Director | 6 Camlet Way AL3 4TL St Albans Hertfordshire | British | 43135190001 | ||||||
| TERRY, Andrew Charles | Director | 16 Old Bailey London EC4M 7EG | England | British | 39320340004 |
Who are the persons with significant control of TEMPLE SECRETARIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Withers Llp | Apr 06, 2016 | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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