Company NameTemplars (Chemists) Limited
DirectorsJoseph Moses and Miriam Moses
Company StatusActive
Company Number00793947
CategoryPrivate Limited Company
Incorporation Date28 February 1964(60 years, 2 months ago)
Previous NameMacey (Chemists) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Joseph Moses
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years
RoleRetail Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address82 Hill Top
London
NW11 6DY
Director NameMrs Miriam Moses
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address82 Hill Top
London
NW11 6DY
Secretary NameMrs Miriam Moses
NationalityBritish
StatusCurrent
Appointed26 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hill Top
London
NW11 6DY

Location

Registered Address82 Hill Top
London
NW11 6DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2013
Net Worth£130,521
Cash£142,708
Current Liabilities£91,035

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 3 days from now)

Charges

23 May 1983Delivered on: 1 June 1983
Persons entitled: Lloyds 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: F/H 768 finchley road london NW11 title no ngl 27777. the goodwill of the business carried on by the mortgagor at the premises.
Outstanding
23 May 1983Delivered on: 1 June 1983
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: F/H and l/h properties present and future with fixtures (inc. Trade fixtures) fixed plant and machinery goodwill and uncalled capital present and future.undertaking and all other property and assets present and future, including heritable property and assets in scotland. Fixed and floating charge (please see DOCM51).
Outstanding

Filing History

30 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,702
(4 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,702
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,702
(4 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,702
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,702
(4 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,702
(4 pages)
7 February 2014Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 7 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 October 2012Registered office address changed from 82 Hill Top London NW11 6DY United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 82 Hill Top London NW11 6DY United Kingdom on 30 October 2012 (1 page)
24 October 2012Registered office address changed from 768 Finchley Road London NW11 7TH on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 768 Finchley Road London NW11 7TH on 24 October 2012 (1 page)
10 October 2012Resolutions
  • RES13 ‐ Ro change 23/08/2012
(1 page)
10 October 2012Resolutions
  • RES13 ‐ Ro change 23/08/2012
(1 page)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 June 2010Secretary's details changed for Mrs Miriam Moses on 21 April 2010 (1 page)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mrs Miriam Moses on 21 April 2010 (2 pages)
3 June 2010Secretary's details changed for Mrs Miriam Moses on 21 April 2010 (1 page)
3 June 2010Director's details changed for Mr Joseph Moses on 21 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Miriam Moses on 21 April 2010 (2 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Joseph Moses on 21 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
19 May 2008Return made up to 21/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 21/04/07; full list of members (3 pages)
2 May 2007Return made up to 21/04/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 21/04/06; full list of members (3 pages)
10 May 2006Return made up to 21/04/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2005Return made up to 21/04/05; full list of members (3 pages)
1 June 2005Return made up to 21/04/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 21/04/04; full list of members (8 pages)
5 May 2004Return made up to 21/04/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 June 2003Return made up to 26/04/03; full list of members (8 pages)
5 June 2003Return made up to 26/04/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 July 2002Return made up to 26/04/02; full list of members (8 pages)
11 July 2002Return made up to 26/04/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 May 2001Return made up to 26/04/01; full list of members (7 pages)
30 May 2001Return made up to 26/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 June 2000Return made up to 26/04/00; full list of members (7 pages)
14 June 2000Return made up to 26/04/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
25 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 May 1999Return made up to 26/04/99; full list of members (6 pages)
25 May 1999Return made up to 26/04/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 November 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 May 1998Return made up to 26/04/98; no change of members (4 pages)
28 May 1998Return made up to 26/04/98; no change of members (4 pages)
4 July 1997Return made up to 26/04/97; no change of members (4 pages)
4 July 1997Return made up to 26/04/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 April 1995 (7 pages)
6 February 1997Accounts for a small company made up to 30 April 1995 (7 pages)
2 June 1996Return made up to 26/04/96; full list of members (6 pages)
2 June 1996Return made up to 26/04/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 30 April 1994 (7 pages)
17 October 1995Accounts for a small company made up to 30 April 1994 (7 pages)
13 June 1995Return made up to 26/04/95; no change of members (4 pages)
13 June 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 October 1989Return made up to 31/12/88; full list of members (4 pages)
10 October 1989Return made up to 31/12/88; full list of members (4 pages)
17 April 1989Wd 03/04/89 ad 03/04/84--------- premium £ si 1702@1=1702 £ ic 9600/11302 (2 pages)
17 April 1989Wd 03/04/89 ad 03/04/84--------- premium £ si 1702@1=1702 £ ic 9600/11302 (2 pages)
19 March 1988Annual return made up to 31/12/85 (4 pages)
19 March 1988Annual return made up to 31/12/85 (4 pages)
7 September 1987Return made up to 31/12/80; full list of members (21 pages)
7 September 1987Return made up to 31/12/80; full list of members (21 pages)
1 February 1986Allotment of shares (2 pages)
1 February 1986Allotment of shares (2 pages)