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

TELEGRAPH SECRETARIAL SERVICES LIMITED

111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT,
Company Registration Number
01933296
Private Limited Company
Active

Company Overview

About Telegraph Secretarial Services Ltd
TELEGRAPH SECRETARIAL SERVICES LIMITED was founded on 1985-07-25 and has its registered office in . The organisation's status is listed as "Active". Telegraph Secretarial Services 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
TELEGRAPH SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
111 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0DT
Other companies in SW1W
 
Previous Names
TELEGRAPH TRUSTEES LIMITED17/08/2005
Filing Information
Company Number 01933296
Company ID Number 01933296
Date formed 1985-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEGRAPH SECRETARIAL SERVICES 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 TELEGRAPH SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RIGEL KENT MOWATT
Company Secretary 2005-08-20
AIDAN STUART BARCLAY
Director 2005-08-20
HOWARD MYLES BARCLAY
Director 2005-08-20
RIGEL KENT MOWATT
Director 2005-08-20
PHILIP LESLIE PETERS
Director 2005-08-20
MICHAEL SEAL
Director 2005-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE GRIFFITHS
Company Secretary 2003-07-17 2005-08-19
TELEGRAPH COMPANY DIRECTOR LIMITED
Director 2004-07-30 2005-08-19
SALLY JANE GRIFFITHS
Director 2003-07-17 2005-01-17
NIAMH O'DONNELL KEENAN
Director 1998-04-29 2005-01-17
HILARY SUSAN RUSSELL
Director 2001-03-23 2004-05-05
ALAN JOHN DAVIES
Company Secretary 1995-06-06 2003-07-16
ALAN JOHN DAVIES
Director 1991-05-16 2003-07-16
DAVID JOHN ALDER
Director 1996-09-01 2001-04-30
ANTHONY ROLAND HUGHES
Director 1991-05-16 1998-04-07
ANTHONY MERVYN RENTOUL
Director 1991-05-16 1996-08-31
ANTHONY MERVYN RENTOUL
Company Secretary 1991-05-16 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
HOWARD MYLES BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
HOWARD MYLES BARCLAY HILLGATE ESTATE AGENTS Director 2012-01-27 CURRENT 1962-05-23 Active
HOWARD MYLES BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
HOWARD MYLES BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
HOWARD MYLES BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
HOWARD MYLES BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
HOWARD MYLES BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
HOWARD MYLES BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
HOWARD MYLES BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
HOWARD MYLES BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
HOWARD MYLES BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
HOWARD MYLES BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
HOWARD MYLES BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
HOWARD MYLES BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
HOWARD MYLES BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
HOWARD MYLES BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1999-04-06 CURRENT 1984-09-13 Active
RIGEL KENT MOWATT TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
RIGEL KENT MOWATT EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
RIGEL KENT MOWATT EAGLE PUBLICATIONS LTD Director 2013-10-10 CURRENT 2004-07-02 Active
RIGEL KENT MOWATT 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
RIGEL KENT MOWATT TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
RIGEL KENT MOWATT VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2011-11-21 CURRENT 2007-08-14 Active
RIGEL KENT MOWATT DANCING FOR THE CHILDREN Director 2006-12-21 CURRENT 2006-09-20 Active - Proposal to Strike off
RIGEL KENT MOWATT SUNDAY TELEGRAPH LIMITED(THE) Director 2005-08-20 CURRENT 1960-08-16 Active
RIGEL KENT MOWATT EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
RIGEL KENT MOWATT BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
RIGEL KENT MOWATT SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
RIGEL KENT MOWATT PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
MICHAEL SEAL TELEGRAPH PUBLISHING LIMITED Director 2010-01-15 CURRENT 1986-01-30 Active
MICHAEL SEAL PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
MICHAEL SEAL PLUMGOLD LIMITED Director 2007-05-11 CURRENT 2007-05-09 Dissolved 2015-01-20
MICHAEL SEAL TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
MICHAEL SEAL PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
MICHAEL SEAL MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
MICHAEL SEAL MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
MICHAEL SEAL SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation

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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES
2023-09-20Termination of appointment of Rigel Kent Mowatt on 2023-06-21
2023-07-17Notification of Telegraph Media Group Limited as a person with significant control on 2023-07-13
2023-07-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-13Withdrawal of a person with significant control statement on 2023-07-13
2023-07-04Memorandum articles filed
2023-07-03Statement of company's objects
2023-06-29DIRECTOR APPOINTED MR DOMINIC COSMAS SAMSOM YOUNG
2023-06-29DIRECTOR APPOINTED MR MAURICE MOSES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2023-06-29APPOINTMENT TERMINATED, DIRECTOR HOWARD MYLES BARCLAY
2023-06-29APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2023-06-29APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2023-05-25CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-29CH01Director's details changed for Mr Aidan Stuart Barclay on 2022-03-29
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0116/05/14 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AR0116/05/13 ANNUAL RETURN FULL LIST
2012-08-07AR0116/05/12 ANNUAL RETURN FULL LIST
2012-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-06-08AR0116/05/11 ANNUAL RETURN FULL LIST
2011-06-07CH01Director's details changed for Mr Rigel Kent Mowatt on 2011-06-07
2011-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR RIGEL KENT MOWATT on 2011-06-07
2011-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-06-16AR0116/05/10 ANNUAL RETURN FULL LIST
2010-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28363aReturn made up to 16/05/09; full list of members
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-22363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 1 CANADA SQUARE CANARY WHARF LONDON E14 5DT
2006-06-02363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-08-17CERTNMCOMPANY NAME CHANGED TELEGRAPH TRUSTEES LIMITED CERTIFICATE ISSUED ON 17/08/05
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2003-09-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-12-23MEM/ARTSARTICLES OF ASSOCIATION
2002-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-29363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-24363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-14363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-11363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-10363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-05-11288aNEW DIRECTOR APPOINTED
1998-04-20288bDIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TELEGRAPH SECRETARIAL SERVICES 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 TELEGRAPH SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELEGRAPH SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31

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 TELEGRAPH SECRETARIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TELEGRAPH SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEGRAPH SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of TELEGRAPH SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEGRAPH SECRETARIAL SERVICES 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 (74990 - Non-trading company) as TELEGRAPH SECRETARIAL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TELEGRAPH SECRETARIAL SERVICES 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 TELEGRAPH SECRETARIAL SERVICES 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 TELEGRAPH SECRETARIAL SERVICES 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.