Company NameTemple Lodge Limited
Company StatusActive
Company Number00434939
CategoryPrivate Limited Company
Incorporation Date10 May 1947(77 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Clement Masterman Piercy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(43 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMrs Penelope Anne Piercy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(49 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMrs Lara Venetia Cordelia Bateman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(62 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMs Frances Nicola Benstead
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(62 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleAnimal Technician
Country of ResidenceUnited Kingdom
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMr Barnaby James Piercy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(62 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCameraman
Country of ResidenceEngland
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMr Oliver William Piercy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(62 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMr William Michael Hardy Piercy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(62 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Secretary NameMr Oliver William Piercy
StatusCurrent
Appointed26 April 2019(72 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMr Ian Michael Bateman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2020(72 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMiss Joanna Gay Baddeley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(72 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMr David Charles William Piercy
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(43 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address14 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AJ
Director NameMr Michael John William Piercy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(43 years, 7 months after company formation)
Appointment Duration28 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Secretary NameMrs Ann Victoria Mary Andrews
NationalityBritish
StatusResigned
Appointed18 December 1990(43 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Rd
North Finchley
London
N12 0BT
Director NameMr James Dennis Heck
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(52 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 November 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers
Letton Close
Blandford Forum
Dorset
DT11 7SS
Director NameMr John Fry
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(58 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address705 High Rd
North Finchley
London
N12 0BT

Contact

Telephone020 88080808
Telephone regionLondon

Location

Registered Address705 High Rd
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,306,814
Cash£459,938
Current Liabilities£153,974

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

18 November 1988Delivered on: 22 November 1988
Satisfied on: 14 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 50-66 parks road, london, N8.
Fully Satisfied
20 November 1984Delivered on: 4 December 1984
Persons entitled: Mornington Building Society

Classification: Legal charge
Secured details: £233,000.
Particulars: F/H 1,3,1A 3A, 5,7, 11 & half shops 9 & 9B and doctor's surgery 11B besslsleigh road lower wootton oxfordshire garages 1, 1A, 3, 3A, 5, 5A 7, 7A, 9, 9A, 11 & 11A.
Fully Satisfied
2 February 1982Delivered on: 17 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or day (contractors) limited to the chargee on any account whatsoever.
Particulars: The site of 27,28,8,29,9,7, 26 oxford street, N1. London borough of islington title nos. 189133, 252819, 341052, 341380, 341554, ln 113819.
Fully Satisfied
15 April 1972Delivered on: 2 May 1972
Satisfied on: 16 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land @ lane end, high wycombe, buckinghamshire.
Fully Satisfied
28 March 1991Delivered on: 17 April 1991
Satisfied on: 23 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 23/24 and 26/27, park parade, hazlemere, western dene, buckinghamshire title no: bm 33394.
Fully Satisfied
16 December 1988Delivered on: 21 December 1988
Satisfied on: 30 November 1992
Persons entitled: Guaradian Assurance PLC.

Classification: Legal charge
Secured details: £92,364.
Particulars: Units 3,4, 10 and 11 industrial estate 149. roman way islington london W7.
Fully Satisfied
4 November 1988Delivered on: 11 November 1988
Satisfied on: 14 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 237/239 wexham road slough berkshire.
Fully Satisfied
17 June 1982Delivered on: 24 June 1982
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £770,000 due from the company and day (contractors) limited to the chargee.
Particulars: Land on the north & south side of oxford st islington london N1.
Outstanding
14 March 1975Delivered on: 21 March 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of besselsleigh road, lower wootton, near abington, berkshire.
Outstanding
26 September 1961Delivered on: 9 April 1964
Persons entitled: Royal Insurance Co LTD

Classification: Mortgage
Secured details: £8,550.
Particulars: 4, 5 & 6 swains market, flackwell heath, bucks.
Outstanding
24 November 1958Delivered on: 1 December 1958
Persons entitled: Finchley Buildings Society.

Classification: Mortgage
Secured details: £9,000 and any other money due etc.
Particulars: 54,55 and 56 roman way, london N.7 title nos 360 834 , 367180, 454 451.
Outstanding
30 May 1949Delivered on: 2 June 1949
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: Pound house (formerly strathbeg) barnet lane, totheridge, herts.
Outstanding

Filing History

29 April 2020Termination of appointment of Michael John William Piercy as a director on 21 November 2019 (1 page)
29 April 2020Cessation of Michael John William Piercy as a person with significant control on 21 November 2019 (1 page)
17 April 2020Appointment of Miss Joanna Gay Baddeley as a director on 7 April 2020 (2 pages)
25 March 2020Appointment of Mr Ian Michael Bateman as a director on 18 January 2020 (2 pages)
25 March 2020Termination of appointment of John Fry as a director on 12 March 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Resolutions
  • RES13 ‐ Maximum number of directors amended from five to ten 21/11/2019
(1 page)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Oliver William Piercy as a secretary on 26 April 2019 (2 pages)
9 May 2019Termination of appointment of Ann Victoria Mary Andrews as a secretary on 26 April 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,250
(9 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,250
(9 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,250
(9 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,250
(9 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,250
(9 pages)
17 December 2013Director's details changed for Ms Frances Nicola Baddeley on 12 April 2013 (2 pages)
17 December 2013Director's details changed for Ms Frances Nicola Baddeley on 12 April 2013 (2 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,250
(9 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
16 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Appointment of Mr William Michael Hardy Piercy as a director (2 pages)
2 November 2010Appointment of Mrs Lara Venetia Cordelia Bateman as a director (2 pages)
2 November 2010Appointment of Mr Barnaby James Piercy as a director (2 pages)
2 November 2010Appointment of Mr Barnaby James Piercy as a director (2 pages)
2 November 2010Appointment of Mr William Michael Hardy Piercy as a director (2 pages)
2 November 2010Appointment of Mrs Lara Venetia Cordelia Bateman as a director (2 pages)
27 October 2010Appointment of Miss Frances Nicola Baddeley as a director (2 pages)
27 October 2010Appointment of Mr Oliver William Piercy as a director (2 pages)
27 October 2010Appointment of Mr Oliver William Piercy as a director (2 pages)
27 October 2010Appointment of Miss Frances Nicola Baddeley as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
2 January 2010Director's details changed for Mr John Fry on 1 November 2009 (2 pages)
2 January 2010Termination of appointment of James Heck as a director (1 page)
2 January 2010Director's details changed for Penelope Anne Piercy on 1 November 2009 (2 pages)
2 January 2010Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
2 January 2010Director's details changed for Penelope Anne Piercy on 1 November 2009 (2 pages)
2 January 2010Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
2 January 2010Director's details changed for Mr John Fry on 1 November 2009 (2 pages)
2 January 2010Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
2 January 2010Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
2 January 2010Director's details changed for Penelope Anne Piercy on 1 November 2009 (2 pages)
2 January 2010Termination of appointment of James Heck as a director (1 page)
2 January 2010Director's details changed for Mr John Fry on 1 November 2009 (2 pages)
2 January 2010Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
22 December 2008Return made up to 16/12/08; full list of members (5 pages)
22 December 2008Return made up to 16/12/08; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Return made up to 16/12/07; full list of members (3 pages)
19 December 2007Return made up to 16/12/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
31 January 2006Return made up to 16/12/05; full list of members (3 pages)
31 January 2006Return made up to 16/12/05; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 December 2004Return made up to 16/12/04; full list of members (8 pages)
30 December 2004Return made up to 16/12/04; full list of members (8 pages)
23 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
23 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
9 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2003Full accounts made up to 31 March 2002 (10 pages)
8 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 1999Return made up to 16/12/98; full list of members (6 pages)
6 January 1999Return made up to 16/12/98; full list of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1997Return made up to 16/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Return made up to 16/12/97; no change of members (4 pages)
2 January 1997Return made up to 16/12/96; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Return made up to 16/12/96; no change of members (4 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
12 December 1995Return made up to 16/12/95; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
12 December 1995Return made up to 16/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)