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

T&H SECRETARIAL SERVICES LIMITED

3 BUNHILL ROW, LONDON, EC1Y 8YZ,
Company Registration Number
03526638
Private Limited Company
Active

Company Overview

About T&h Secretarial Services Ltd
T&H SECRETARIAL SERVICES LIMITED was founded on 1998-03-13 and has its registered office in London. The organisation's status is listed as "Active". T&h 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
T&H SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
3 BUNHILL ROW
LONDON
EC1Y 8YZ
Other companies in EC1Y
 
Filing Information
Company Number 03526638
Company ID Number 03526638
Date formed 1998-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T&H 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.
Companies with same name T&H SECRETARIAL SERVICES LIMITED
The following companies were found which have the same name as T&H SECRETARIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED 3 BUNHILL ROW LONDON EC1Y 8YZ Active - Proposal to Strike off Company formed on the 2008-10-27
T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED 3 BUNHILL ROW LONDON EC1Y 8YZ Active - Proposal to Strike off Company formed on the 2007-01-23

Company Officers of T&H SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN PATTINSON
Company Secretary 1998-07-29
RICCARDO VINCENZO ABBATE
Director 2007-11-05
SARA BAILEY
Director 2013-02-19
ADRIAN JOHN CARTER
Director 1998-08-14
PATRICK ROGER HORST CLARKE
Director 2007-11-05
IAN TIMOTHY DOBINSON
Director 2010-07-23
NEILL CHARLES GIBSON
Director 2004-12-06
SARAH MARGARET GOODEN
Director 2004-12-06
IAN DUNBAR GRAHAM
Director 2013-02-19
JENNIFER MCPHERSON GUBBINS
Director 1998-08-05
NICHOLAS MAURICE HARRISINGH
Director 2012-05-01
LUCY VICTORIA JAMES
Director 2008-04-30
ADRIAN PHILIP JONES
Director 2007-11-05
KATHARINE PATRICIA LEWIS
Director 2012-05-01
PAUL MARK MARCO
Director 2011-03-29
TIM JOHN NYE
Director 2009-06-15
MICHAEL JOHN PATTINSON
Director 1998-07-29
ANTHONY DAVID POOLE
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTIN HILDEBRAND
Director 2004-12-06 2017-06-30
AMIR SADEGH HASHEMI
Director 1998-07-29 2015-03-31
NICHOLAS JAMES BAILEY GREEN
Director 2012-05-01 2014-06-10
CHARLES ANDREW CUNNINGHAM WILSON
Director 2009-06-08 2014-01-06
JONATHAN PETER NATHANIEL ADLINGTON
Director 2011-08-02 2013-03-31
RALPH ALISTAIR PICKEN
Director 1998-07-29 2012-03-31
JAMES DAVID LYONS
Director 2007-11-05 2012-02-29
SARAH ELIZABETH HAYES
Director 1998-08-05 2007-11-05
DONALD WHITTAKER JONES
Director 1998-07-29 2001-05-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-13 1998-07-29
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-13 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICCARDO VINCENZO ABBATE PRINCE'S ROAD WIMBLEDON LIMITED Director 2012-05-11 CURRENT 1995-01-05 Active
RICCARDO VINCENZO ABBATE T&H DIRECTORS LIMITED Director 2007-11-05 CURRENT 2002-06-25 Active
RICCARDO VINCENZO ABBATE TROWERS & HAMLINS (SERVICES) LIMITED Director 2006-07-26 CURRENT 1961-01-12 Active
SARA BAILEY TROWERS & HAMLINS NOMINEES Director 2013-02-19 CURRENT 1994-03-31 Active
SARA BAILEY T&H DIRECTORS LIMITED Director 2013-02-19 CURRENT 2002-06-25 Active
SARA BAILEY T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Director 2013-02-19 CURRENT 2007-01-23 Active - Proposal to Strike off
SARA BAILEY T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Director 2013-02-19 CURRENT 2008-10-27 Active - Proposal to Strike off
SARA BAILEY TROWERS & HAMLINS INTERNATIONAL LIMITED Director 2008-09-12 CURRENT 2008-07-30 Active
SARA BAILEY TROWERS & HAMLINS (SERVICES) LIMITED Director 2002-06-13 CURRENT 1961-01-12 Active
ADRIAN JOHN CARTER TROWERS & HAMLINS NOMINEES Director 2013-02-19 CURRENT 1994-03-31 Active
ADRIAN JOHN CARTER T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Director 2013-02-19 CURRENT 2007-01-23 Active - Proposal to Strike off
ADRIAN JOHN CARTER T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Director 2013-02-19 CURRENT 2008-10-27 Active - Proposal to Strike off
ADRIAN JOHN CARTER TROWERS & HAMLINS INTERNATIONAL LIMITED Director 2011-12-12 CURRENT 2008-07-30 Active
ADRIAN JOHN CARTER T&H DIRECTORS LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
ADRIAN JOHN CARTER TROWERS & HAMLINS (SERVICES) LIMITED Director 1999-06-30 CURRENT 1961-01-12 Active
PATRICK ROGER HORST CLARKE TROWERS & HAMLINS (SERVICES) LIMITED Director 2014-07-31 CURRENT 1961-01-12 Active
IAN TIMOTHY DOBINSON BUNHILL NOMINEES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2016-05-10
IAN TIMOTHY DOBINSON CONTROLSWITCH2 LIMITED Director 2014-01-15 CURRENT 2013-06-25 Dissolved 2014-07-22
IAN TIMOTHY DOBINSON CONTROLSWITCH1 LIMITED Director 2014-01-15 CURRENT 2013-06-25 Dissolved 2014-07-22
IAN TIMOTHY DOBINSON T&H DIRECTORS LIMITED Director 2010-07-23 CURRENT 2002-06-25 Active
NEILL CHARLES GIBSON MOONTIER Director 2010-09-24 CURRENT 1999-04-30 Dissolved 2017-02-28
NEILL CHARLES GIBSON LOW CRESCENT Director 2010-09-24 CURRENT 1999-04-30 Dissolved 2017-02-28
NEILL CHARLES GIBSON HIGH LUNAR Director 2010-09-24 CURRENT 1999-04-30 Dissolved 2017-02-28
NEILL CHARLES GIBSON T&H DIRECTORS LIMITED Director 2004-12-06 CURRENT 2002-06-25 Active
SARAH MARGARET GOODEN TROWERS & HAMLINS (SERVICES) LIMITED Director 2013-07-31 CURRENT 1961-01-12 Active
SARAH MARGARET GOODEN BRIDEWELL (THAMES) Director 2010-09-24 CURRENT 1992-03-04 Active - Proposal to Strike off
SARAH MARGARET GOODEN MONTSHIRE Director 2010-09-24 CURRENT 1992-02-03 Active - Proposal to Strike off
SARAH MARGARET GOODEN FLINTASK Director 2010-09-24 CURRENT 1992-02-03 Active - Proposal to Strike off
SARAH MARGARET GOODEN T&H DIRECTORS LIMITED Director 2004-12-06 CURRENT 2002-06-25 Active
IAN DUNBAR GRAHAM INGLIS ROAD MANAGEMENT LTD Director 2014-04-23 CURRENT 2014-04-23 Active
IAN DUNBAR GRAHAM TROWERS & HAMLINS NOMINEES Director 2013-02-19 CURRENT 1994-03-31 Active
JENNIFER MCPHERSON GUBBINS SBJBC UK Director 2014-07-29 CURRENT 2014-04-29 Active
JENNIFER MCPHERSON GUBBINS STILLNESS LIMITED Director 2011-12-05 CURRENT 2002-04-17 Active
JENNIFER MCPHERSON GUBBINS TROWERS & HAMLINS INTERNATIONAL LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
JENNIFER MCPHERSON GUBBINS T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Director 2007-10-04 CURRENT 2007-01-23 Active - Proposal to Strike off
JENNIFER MCPHERSON GUBBINS TUESDAY ONE Director 2004-09-23 CURRENT 2002-10-03 Dissolved 2017-06-06
JENNIFER MCPHERSON GUBBINS TUESDAY THREE Director 2004-09-23 CURRENT 2002-10-03 Dissolved 2017-06-06
JENNIFER MCPHERSON GUBBINS TUESDAY TWO Director 2004-09-23 CURRENT 2002-10-03 Dissolved 2017-06-06
JENNIFER MCPHERSON GUBBINS T&H DIRECTORS LIMITED Director 2004-04-28 CURRENT 2002-06-25 Active
NICHOLAS MAURICE HARRISINGH TROWERS & HAMLINS (SERVICES) LIMITED Director 2017-07-26 CURRENT 1961-01-12 Active
NICHOLAS MAURICE HARRISINGH OP RESERVATION LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
NICHOLAS MAURICE HARRISINGH BOUNDARY PARK MANAGEMENT COMPANY LIMITED Director 2013-03-01 CURRENT 2005-01-31 Active
NICHOLAS MAURICE HARRISINGH T&H DIRECTORS LIMITED Director 2012-05-01 CURRENT 2002-06-25 Active
NICHOLAS MAURICE HARRISINGH BRIDEWELL (THAMES) Director 2012-03-26 CURRENT 1992-03-04 Active - Proposal to Strike off
NICHOLAS MAURICE HARRISINGH MONTSHIRE Director 2012-03-26 CURRENT 1992-02-03 Active - Proposal to Strike off
NICHOLAS MAURICE HARRISINGH FLINTASK Director 2012-03-26 CURRENT 1992-02-03 Active - Proposal to Strike off
LUCY VICTORIA JAMES TROWERS & HAMLINS (SERVICES) LIMITED Director 2011-07-27 CURRENT 1961-01-12 Active
ADRIAN PHILIP JONES T&H DIRECTORS LIMITED Director 2007-11-05 CURRENT 2002-06-25 Active
PAUL MARK MARCO TROWERS & HAMLINS NOMINEES Director 2011-03-29 CURRENT 1994-03-31 Active
PAUL MARK MARCO T&H DIRECTORS LIMITED Director 2011-03-29 CURRENT 2002-06-25 Active
PAUL MARK MARCO T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Director 2011-03-29 CURRENT 2007-01-23 Active - Proposal to Strike off
PAUL MARK MARCO T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Director 2011-03-29 CURRENT 2008-10-27 Active - Proposal to Strike off
TIM JOHN NYE REACH2CROYDON ACADEMY TRUST Director 2015-03-26 CURRENT 2012-07-02 Dissolved 2017-09-19
TIM JOHN NYE T&H DIRECTORS LIMITED Director 2012-05-01 CURRENT 2002-06-25 Active
TIM JOHN NYE TUESDAY ONE Director 2010-08-13 CURRENT 2002-10-03 Dissolved 2017-06-06
TIM JOHN NYE TUESDAY THREE Director 2010-08-13 CURRENT 2002-10-03 Dissolved 2017-06-06
TIM JOHN NYE TUESDAY TWO Director 2010-08-13 CURRENT 2002-10-03 Dissolved 2017-06-06
TIM JOHN NYE T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Director 2009-10-01 CURRENT 2007-01-23 Active - Proposal to Strike off
MICHAEL JOHN PATTINSON TROWERS & HAMLINS INTERNATIONAL LIMITED Director 2015-04-23 CURRENT 2008-07-30 Active
MICHAEL JOHN PATTINSON METRODYNE Director 2010-09-24 CURRENT 1991-12-09 Dissolved 2017-02-28
MICHAEL JOHN PATTINSON MARYLEBONE AND OXFORD STREET PROPERTIES Director 2010-09-24 CURRENT 1992-03-04 Dissolved 2017-02-28
MICHAEL JOHN PATTINSON GREBEMOUNT Director 2010-09-24 CURRENT 1992-02-03 Dissolved 2017-02-28
MICHAEL JOHN PATTINSON T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Director 2009-02-26 CURRENT 2007-01-23 Active - Proposal to Strike off
MICHAEL JOHN PATTINSON T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active - Proposal to Strike off
MICHAEL JOHN PATTINSON TROWERS LIMITED Director 2008-10-01 CURRENT 2005-06-16 Active
MICHAEL JOHN PATTINSON TROWERS & HAMLINS LIMITED Director 2008-10-01 CURRENT 1991-11-07 Active
MICHAEL JOHN PATTINSON T&H DIRECTORS LIMITED Director 2004-05-06 CURRENT 2002-06-25 Active
MICHAEL JOHN PATTINSON TROWERS & HAMLINS NOMINEES Director 2002-08-20 CURRENT 1994-03-31 Active
MICHAEL JOHN PATTINSON STILLNESS LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NEILL CHARLES GIBSON
2023-03-22CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCPHERSON GUBBINS
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET GOODEN
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID POOLE
2021-01-12CH01Director's details changed for Mrs Jennifer Mcpherson Gubbins on 2021-01-11
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROGER HORST CLARKE
2019-04-12CH01Director's details changed for Mrs Jennifer Mcpherson Gubbins on 2019-04-01
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNBAR GRAHAM
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOHN NYE / 01/08/2018
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MCPHERSON GUBBINS / 01/08/2018
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN HILDEBRAND
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-05AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR AMIR SADEGH HASHEMI
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREEN
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2013-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADLINGTON
2013-03-19AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-05AP01DIRECTOR APPOINTED IAN DUNBAR GRAHAM
2013-03-05AP01DIRECTOR APPOINTED SARA BAILEY
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-31CH01Director's details changed for Nicholas Maurice Harrisingh on 2012-08-22
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE PATRICIA LEWIS / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAURICE HARRISINGH / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BAILEY GREEN / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER NATHANIEL ADLINGTON / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK MARCO / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW CUNNINGHAM WILSON / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID POOLE / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PATTINSON / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN NYE / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP JONES / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA JAMES / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HILDEBRAND / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR SADEGH HASHEMI / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MCPHERSON GUBBINS / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET GOODEN / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL CHARLES GIBSON / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY DOBINSON / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROGER HORST CLARKE / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CARTER / 08/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO VINCENZO ABBATE / 08/06/2012
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PATTINSON / 08/06/2012
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-05-09AP01DIRECTOR APPOINTED KATHARINE PATRICIA LEWIS
2012-05-09AP01DIRECTOR APPOINTED NICHOLAS MAURICE HARRISINGH
2012-05-09AP01DIRECTOR APPOINTED NICHOLAS JAMES BAILEY GREEN
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH PICKEN
2012-03-26AR0113/03/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-09AP01DIRECTOR APPOINTED JONATHAN PETER NATHANIEL ADLINGTON
2011-04-01AP01DIRECTOR APPOINTED PAUL MARK MARCO
2011-03-17AR0113/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HORST CLARKE / 13/03/2011
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-29AP01DIRECTOR APPOINTED IAN TIMOTHY DOBINSON
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HORST CLARKE / 17/06/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLARKE / 18/12/2009
2010-03-23AR0113/03/10 FULL LIST
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PATTINSON / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALISTAIR PICKEN / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW CUNNINGHAM WILSON / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID POOLE / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PATTINSON / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM NYE / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYONS / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA JAMES / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HILDEBRAND / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR SADEGH HASHEMI / 13/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MC PHERSON GUBBINS / 13/03/2010
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T&H 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 T&H 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
T&H SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 T&H SECRETARIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T&H SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T&H SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of T&H SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T&H 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 (82990 - Other business support service activities n.e.c.) as T&H SECRETARIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where T&H 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 T&H 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 T&H 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.