London
SW1W 9SA
Director Name | Mrs Sarah Louise Temple |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(36 years, 12 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mrs Sarah Louise Temple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(36 years, 12 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Registered Address | 140 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1.5k at £1 | David William Arthur Lumley Temple 75.00% Non-cumulative Preference |
---|---|
250 at £1 | David William Arthur Lumley Temple 12.50% Ordinary |
250 at £1 | Sarah Louise Temple 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,605 |
Cash | £100 |
Current Liabilities | £53,714 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 December 2000 | Delivered on: 22 December 2000 Satisfied on: 25 March 2010 Persons entitled: Sarah Louise Temple Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 May 1993 | Delivered on: 20 May 1993 Satisfied on: 25 March 2010 Persons entitled: Godfrey Roger Reid Classification: Debenture Secured details: £150,000 and all other moneys due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 1988 | Delivered on: 6 December 1988 Satisfied on: 25 August 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 1986 | Delivered on: 14 May 1986 Satisfied on: 25 March 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land & buildings on north side of rigeley mews & the site of rigeley mews london NW10 (title no 239102). Fully Satisfied |
12 May 1986 | Delivered on: 14 May 1986 Satisfied on: 25 March 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property beta works rigeley mews london NW10 (title no 165750). Fully Satisfied |
12 May 1986 | Delivered on: 14 May 1986 Satisfied on: 25 March 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 12 waldo rd london. NW10 (title no ln 61644). Fully Satisfied |
12 May 1986 | Delivered on: 14 May 1986 Satisfied on: 25 March 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings in rigeley mews london NW10 (title no 65322). Fully Satisfied |
12 December 1985 | Delivered on: 19 December 1985 Satisfied on: 25 March 2010 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the rear of 12 waldo road and on the north side of ridgeley mews, harlesdon, london NW10. Fully Satisfied |
8 March 1963 | Delivered on: 11 March 1963 Satisfied on: 25 March 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc. not exceeding £7,500. Particulars: Business premises at rigeley mews, kenmount gardens, london, nw.10. Fully Satisfied |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Notification of David William Arthur Lumley Temple as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Sarah Louise Temple as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of David William Arthur Lumley Temple as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Sarah Louise Temple as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 August 2014 | Director's details changed for Mr David William Arthur Lumley Temple on 17 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mrs Sarah Louise Temple on 17 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mrs Sarah Louise Temple on 17 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Secretary's details changed for Mrs Sarah Louise Temple on 17 August 2014 (1 page) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mrs Sarah Louise Temple on 17 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr David William Arthur Lumley Temple on 17 August 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 August 2012 | Director's details changed for Sarah Louise Temple on 16 May 2012 (2 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Director's details changed for Sarah Louise Temple on 16 May 2012 (2 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Director's details changed for Sarah Louise Temple on 16 May 2012 (3 pages) |
12 June 2012 | Director's details changed for David William Arthur Lumley Temple on 16 May 2012 (3 pages) |
12 June 2012 | Director's details changed for David William Arthur Lumley Temple on 16 May 2012 (3 pages) |
12 June 2012 | Secretary's details changed for Sarah Louise Temple on 16 May 2012 (3 pages) |
12 June 2012 | Secretary's details changed for Sarah Louise Temple on 16 May 2012 (3 pages) |
12 June 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Sarah Louise Temple on 16 May 2012 (3 pages) |
12 June 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 June 2012 (2 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 March 2011 | Secretary's details changed for Sarah Louise Temple on 7 December 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Sarah Louise Temple on 7 December 2010 (2 pages) |
24 March 2011 | Director's details changed for Sarah Louise Temple on 7 December 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Sarah Louise Temple on 7 December 2010 (2 pages) |
24 March 2011 | Director's details changed for Sarah Louise Temple on 7 December 2010 (2 pages) |
24 March 2011 | Director's details changed for Sarah Louise Temple on 7 December 2010 (2 pages) |
24 March 2011 | Director's details changed for David William Arthur Lumley Temple on 7 December 2010 (2 pages) |
24 March 2011 | Director's details changed for David William Arthur Lumley Temple on 7 December 2010 (2 pages) |
24 March 2011 | Director's details changed for David William Arthur Lumley Temple on 7 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
26 October 2010 | Director's details changed for David William Arthur Lumley Temple on 23 March 2010 (2 pages) |
26 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for David William Arthur Lumley Temple on 23 March 2010 (2 pages) |
26 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 March 2010 | Secretary's details changed for Sarah Louise Temple on 23 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Sarah Louise Temple on 23 March 2010 (1 page) |
25 March 2010 | Director's details changed for Sarah Louise Temple on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Sarah Louise Temple on 23 March 2010 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of register of members (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
18 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
30 December 2002 | Location of register of members (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 48 portland place london W1N 4AJ (1 page) |
30 December 2002 | Return made up to 17/08/02; full list of members (6 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 48 portland place london W1N 4AJ (1 page) |
30 December 2002 | Location of register of members (1 page) |
30 December 2002 | Return made up to 17/08/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
23 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
19 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
28 April 1999 | Return made up to 17/08/98; full list of members (6 pages) |
28 April 1999 | Return made up to 17/08/98; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
29 November 1994 | Return made up to 17/08/94; full list of members (7 pages) |
29 November 1994 | Return made up to 17/08/94; full list of members (7 pages) |
10 December 1955 | Allotment of shares (2 pages) |
10 December 1955 | Allotment of shares (2 pages) |
29 August 1955 | Incorporation (16 pages) |
29 August 1955 | Incorporation (16 pages) |