Background WavePink WaveYellow Wave

TEMPLE SECRETARIAL LIMITED (03101477)

TEMPLE SECRETARIAL LIMITED (03101477) is an active UK company. incorporated on 13 September 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEMPLE SECRETARIAL LIMITED has been registered for 30 years. Current directors include MCGRATH, Paul Gervase, PRIESTLEY, Christopher Severyn Somerville, TAYLOR, Timothy John and 1 others.

Company Number
03101477
Status
active
Type
ltd
Incorporated
13 September 1995
Age
30 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGRATH, Paul Gervase, PRIESTLEY, Christopher Severyn Somerville, TAYLOR, Timothy John, WEBSTER, George Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE SECRETARIAL LIMITED

TEMPLE SECRETARIAL LIMITED is an active company incorporated on 13 September 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEMPLE SECRETARIAL LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03101477

LTD Company

Age

30 Years

Incorporated 13 September 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 13 September 1995To: 30 August 2018
Timeline

12 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jun 13
Loan Secured
Mar 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 21
Director Left
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MCGRATH, Paul Gervase

Active
20 Old Bailey, LondonEC4M 7AN
Born April 1973
Director
Appointed 22 Oct 2007

PRIESTLEY, Christopher Severyn Somerville

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1969
Director
Appointed 28 Jul 2003

TAYLOR, Timothy John

Active
20 Old Bailey, LondonEC4M 7AN
Born March 1961
Director
Appointed 13 Sept 1995

WEBSTER, George Graham

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1981
Director
Appointed 20 Nov 2018

BLACKMAN, Christine Sally Elizabeth

Resigned
20 Old Bailey, LondonEC4M 7AN
Secretary
Appointed 03 Aug 1999
Resigned 17 Jan 2025

DAWE LANE, Patrick John Beachim

Resigned
Upper Foxhangers Farm, DevizesSN10 1RE
Secretary
Appointed 15 Mar 1997
Resigned 18 Sept 1998

EVANS, Claire Helen

Resigned
Flat 18 Blenheim House, LondonSW19 5LJ
Secretary
Appointed 16 Sept 1995
Resigned 17 Nov 1997

HARRISON, Lesley Nicola

Resigned
Old Bailey, LondonEC4M 7EG
Secretary
Appointed 03 Aug 2006
Resigned 18 Jun 2013

O'NEILL, Michelle Louise

Resigned
32 Tyron Way, SidcupDA14 6AZ
Secretary
Appointed 01 Jun 2000
Resigned 31 Aug 2004

O'REILLY, Dena Michelle

Resigned
6 Maple Road, HayesUB4 9LP
Secretary
Appointed 04 Feb 1997
Resigned 22 Aug 1997

OBERT, Isabel

Resigned
112 Holcroft Court, LondonW1P 7DU
Secretary
Appointed 07 Apr 1999
Resigned 08 Apr 1999

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Nominee secretary
Appointed 13 Sept 1995
Resigned 16 Sept 1995

WAKEHAM, Jeremy

Resigned
234 Fir Tree Road, Epsom DownsKT17 3NL
Secretary
Appointed 29 Mar 1999
Resigned 01 Apr 1999

WEEDON, Rebecca Jayne

Resigned
6a Highgrove Way, RuislipHA4 8EA
Secretary
Appointed 18 Sept 1998
Resigned 24 May 2000

ABBATE, Riccardo Vincenzo

Resigned
12 Dudley Road, LondonSW19 8PN
Born May 1967
Director
Appointed 06 Apr 2001
Resigned 30 Jun 2006

DANNREUTHER, David Ion

Resigned
20 Old Bailey, LondonEC4M 7AN
Born April 1953
Director
Appointed 01 Oct 1998
Resigned 30 Jun 2018

DEVLIN, Hugh Gerard

Resigned
Aberdeen Park, LondonN5 2AZ
Born March 1962
Director
Appointed 26 Feb 1997
Resigned 07 Jan 2009

DIGBY, Stephen John

Resigned
45 Castelnau Mansions, LondonSW139QU
Born October 1961
Director
Appointed 06 Feb 1998
Resigned 29 Jan 1999

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 13 Sept 1995
Resigned 01 Jul 2003

DUTHIE, Adam Lindsay

Resigned
Old Bailey, LondonEC4M 7EG
Born December 1961
Director
Appointed 07 Jan 2009
Resigned 24 May 2013

GEBBIE, David Alexander

Resigned
81a Highgate West Hill, LondonN6 6LU
Born December 1963
Director
Appointed 13 Sept 1995
Resigned 29 Jan 1999

GREENWOOD, John Nicholas

Resigned
Old Bailey, LondonEC4M 7EG
Born February 1960
Director
Appointed 20 Apr 2007
Resigned 01 Jul 2011

INDAIMO, Anthony Rocco

Resigned
20 Old Bailey, LondonEC4M 7AN
Born April 1962
Director
Appointed 12 Aug 1998
Resigned 30 Sept 2021

LANGAN, John Francis

Resigned
Old Bailey, LondonEC4M 7EG
Born January 1959
Director
Appointed 22 Aug 2006
Resigned 01 Jul 2011

MCINTYRE, Erika

Resigned
20 Old Bailey, LondonEC4M 7AN
Born February 1979
Director
Appointed 20 Nov 2018
Resigned 31 Dec 2020

MILLS, David Mackenzie Donald

Resigned
16 Raveley Street, LondonNW5 2HU
Born May 1944
Director
Appointed 05 Feb 1997
Resigned 19 Nov 1997

PEARSON, Craigie Anne

Resigned
Flat C Ross Court, LondonSW15 3NY
Born January 1967
Director
Appointed 06 Apr 2001
Resigned 18 Sept 2008

SIMPSON, Benjamin John Lawrence

Resigned
16 Old BaileyEC4M 7EG
Born July 1970
Director
Appointed 28 Jul 2003
Resigned 01 Jan 2018

STOCKS, Timothy Edward

Resigned
6 Camlet Way, St AlbansAL3 4TL
Born November 1958
Director
Appointed 13 Sept 1995
Resigned 29 Oct 1997

TERRY, Andrew Charles

Resigned
16 Old BaileyEC4M 7EG
Born January 1957
Director
Appointed 22 Aug 2006
Resigned 31 Dec 2017

Persons with significant control

1

20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 September 2006
288cChange of Particulars
Legacy
11 September 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
28 January 2005
288cChange of Particulars
Legacy
17 September 2004
363aAnnual Return
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288cChange of Particulars
Legacy
12 February 2004
288cChange of Particulars
Legacy
12 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288cChange of Particulars
Legacy
29 September 2003
363aAnnual Return
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
18 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
27 September 2001
288cChange of Particulars
Legacy
19 September 2001
288cChange of Particulars
Legacy
18 September 2001
363aAnnual Return
Legacy
3 August 2001
288cChange of Particulars
Legacy
22 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Legacy
11 October 2000
363aAnnual Return
Legacy
12 June 2000
288cChange of Particulars
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 1999
AAAnnual Accounts
Legacy
26 July 1999
288cChange of Particulars
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363aAnnual Return
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
288cChange of Particulars
Legacy
20 September 1996
363aAnnual Return
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Incorporation Company
13 September 1995
NEWINCIncorporation