Warning: file_put_contents(c/a92ad4b6d9050d53ed71397c00eda3d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Telegraph Secretarial Services Limited, SW1W 0DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TELEGRAPH SECRETARIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telegraph Secretarial Services Limited. The company was founded 38 years ago and was given the registration number 01933296. The firm's registered office is in . You can find them at 111 Buckingham Palace Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TELEGRAPH SECRETARIAL SERVICES LIMITED
Company Number:01933296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:111 Buckingham Palace Road, London, SW1W 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Buckingham Palace Road, London, SW1W 0DT

Director21 June 2023Active
5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN

Secretary06 June 1995Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary17 July 2003Active
111 Buckingham Palace Road, London, SW1W 0DT

Secretary20 August 2005Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Secretary-Active
Dairy Cottage, Digswell Place Farm, Welwyn Garden City, AL8 7SU

Director01 September 1996Active
111 Buckingham Palace Road, London, SW1W 0DT

Director20 August 2005Active
111 Buckingham Palace Road, London, SW1W 0DT

Director20 August 2005Active
5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN

Director-Active
83 Brian Avenue, South Croydon, CR2 9NJ

Director17 July 2003Active
Fanns Cottage Canfield Road, Takeley, Bishops Stortford, CM22 6SX

Director-Active
111 Buckingham Palace Road, London, SW1W 0DT

Director21 June 2023Active
111 Buckingham Palace Road, London, SW1W 0DT

Director20 August 2005Active
142 Hampstead Way, Hampstead Garden Suburb, London, NW11 7XH

Director29 April 1998Active
111 Buckingham Palace Road, London, SW1W 0DT

Director20 August 2005Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Director-Active
26 Thorndean Street, Earlsfield, London, SW18 4HE

Director23 March 2001Active
20 St James's Street, London, SW1A 1ES

Director20 August 2005Active
1 Canada Square, Canary Wharf, London, E14 5DT

Corporate Director30 July 2004Active

People with Significant Control

Telegraph Media Group Limited
Notified on:13 July 2023
Status:Active
Country of residence:England
Address:111, Buckingham Palace Road, London, England, SW1W 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-07-03Change of constitution

Statement of companys objects.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.