Company NameTemplemark Limited
Company StatusActive
Company Number01199517
CategoryPrivate Limited Company
Incorporation Date7 February 1975(49 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Gordon-James
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(17 years, 2 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameJames Elliot Harkness
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(44 years, 2 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameStuart Victor Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(44 years, 2 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameEmma Maeve Gordon-James
StatusCurrent
Appointed01 April 2019(44 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Kevin Grover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 2 months after company formation)
Appointment Duration26 years, 12 months (resigned 01 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Charles Ii Street
London
SW1Y 4NW
Secretary NameMr Kevin Grover
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 2 months after company formation)
Appointment Duration26 years, 12 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

-OTHER
68.22%
-
6 at £0.5Corporation Of London
5.61%
Ordinary A
3 at £0.5Provident & Capital LTD
2.80%
Ordinary A
2 at £0.5Carlo Sbraccia & Valentina Riva
1.87%
Ordinary A
2 at £0.5Mr B.d.f. Mooney
1.87%
Ordinary A
2 at £0.5Mr G.r. Andersen & Mrs Greenspan
1.87%
Ordinary A
2 at £0.5Mr Matthew East
1.87%
Ordinary A
2 at £0.5Mr N.h. Norrington
1.87%
Ordinary A
2 at £0.5Mr P. Hamilton-smith
1.87%
Ordinary A
2 at £0.5Ms Geraldine Absalom
1.87%
Ordinary A
1 at £0.5Miss Catherine Bushnell
0.93%
Ordinary A
1 at £0.5Mr Benjamin Arnold
0.93%
Ordinary A
1 at £0.5Mr Ivan Cooper
0.93%
Ordinary A
1 at £0.5Mr K. Allen
0.93%
Ordinary A
1 at £0.5Mr Peter Edwards
0.93%
Ordinary A
1 at £0.5Mr Pierre Carrasus
0.93%
Ordinary A
1 at £0.5Mr R.d.f. Barnes
0.93%
Ordinary A
1 at £0.5Mr Scott Currin
0.93%
Ordinary A
1 at £0.5Ms Jane Bartlett
0.93%
Ordinary A
1 at £0.5Ms Souad Adel Faress
0.93%
Ordinary A
1 at £0.5Steele Holdings LTD
0.93%
Ordinary A

Financials

Year2014
Net Worth£130,072
Cash£126,608
Current Liabilities£32,459

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

21 October 2010Delivered on: 6 November 2010
Persons entitled: The Royal Bank of Scotland PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
29 May 1991Delivered on: 3 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account no 7525281 & earmarked or designated by reference to the company.
Outstanding

Filing History

13 April 2023Confirmation statement made on 10 April 2023 with updates (12 pages)
23 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
19 April 2022Confirmation statement made on 10 April 2022 with updates (12 pages)
11 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 April 2021Confirmation statement made on 10 April 2021 with updates (12 pages)
4 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 April 2020Confirmation statement made on 10 April 2020 with updates (12 pages)
13 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
1 April 2019Appointment of James Elliot Harkness as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Kevin Grover as a secretary on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Kevin Grover as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Emma Maeve Gordon-James as a secretary on 1 April 2019 (2 pages)
1 April 2019Appointment of Stuart Victor Wilson as a director on 1 April 2019 (2 pages)
14 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 April 2018Purchase of own shares. (3 pages)
13 April 2018Confirmation statement made on 10 April 2018 with updates (14 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (15 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (15 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 53.5
(12 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 53.5
(12 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 53.5
(11 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 53.5
(11 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 53.5
(12 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 53.5
(12 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 May 2013Director's details changed for Kevin Grover on 9 April 2013 (3 pages)
20 May 2013Secretary's details changed for Kevin Grover on 9 April 2013 (3 pages)
20 May 2013Director's details changed for Mr Anthony Gordon-James on 9 April 2013 (3 pages)
20 May 2013Director's details changed for Kevin Grover on 9 April 2013 (3 pages)
20 May 2013Director's details changed for Mr Anthony Gordon-James on 9 April 2013 (3 pages)
20 May 2013Secretary's details changed for Kevin Grover on 9 April 2013 (3 pages)
20 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (22 pages)
20 May 2013Director's details changed for Kevin Grover on 9 April 2013 (3 pages)
20 May 2013Director's details changed for Mr Anthony Gordon-James on 9 April 2013 (3 pages)
20 May 2013Registered office address changed from 613 Linen Hall 162-168 Regent Street London W1B 5TG on 20 May 2013 (2 pages)
20 May 2013Secretary's details changed for Kevin Grover on 9 April 2013 (3 pages)
20 May 2013Registered office address changed from 613 Linen Hall 162-168 Regent Street London W1B 5TG on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (22 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (51 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (51 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 May 2009Return made up to 10/04/09; full list of members (7 pages)
12 May 2009Return made up to 10/04/09; full list of members (7 pages)
23 December 2008Full accounts made up to 30 September 2008 (11 pages)
23 December 2008Full accounts made up to 30 September 2008 (11 pages)
9 May 2008Return made up to 10/04/08; full list of members (10 pages)
9 May 2008Return made up to 10/04/08; full list of members (10 pages)
13 December 2007Full accounts made up to 30 September 2007 (10 pages)
13 December 2007Full accounts made up to 30 September 2007 (10 pages)
4 October 2007Registered office changed on 04/10/07 from: 28 new bond street london W15 2RJ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 28 new bond street london W15 2RJ (1 page)
9 July 2007Full accounts made up to 30 September 2006 (10 pages)
9 July 2007Full accounts made up to 30 September 2006 (10 pages)
21 April 2007Return made up to 10/04/07; change of members (7 pages)
21 April 2007Return made up to 10/04/07; change of members (7 pages)
24 April 2006Return made up to 10/04/06; change of members (7 pages)
24 April 2006Return made up to 10/04/06; change of members (7 pages)
23 December 2005Full accounts made up to 30 September 2005 (9 pages)
23 December 2005Full accounts made up to 30 September 2005 (9 pages)
18 April 2005Return made up to 10/04/05; full list of members (10 pages)
18 April 2005Return made up to 10/04/05; full list of members (10 pages)
13 December 2004Full accounts made up to 28 September 2004 (9 pages)
13 December 2004Full accounts made up to 28 September 2004 (9 pages)
27 April 2004Return made up to 10/04/04; full list of members (10 pages)
27 April 2004Return made up to 10/04/04; full list of members (10 pages)
19 January 2004Full accounts made up to 28 September 2003 (9 pages)
19 January 2004Full accounts made up to 28 September 2003 (9 pages)
8 May 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2002Full accounts made up to 28 September 2002 (9 pages)
20 December 2002Full accounts made up to 28 September 2002 (9 pages)
24 June 2002Registered office changed on 24/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page)
24 June 2002Registered office changed on 24/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page)
30 April 2002Return made up to 10/04/02; full list of members (9 pages)
30 April 2002Return made up to 10/04/02; full list of members (9 pages)
15 March 2002Full accounts made up to 28 September 2001 (11 pages)
15 March 2002Full accounts made up to 28 September 2001 (11 pages)
13 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2001Full accounts made up to 28 September 2000 (10 pages)
19 January 2001Full accounts made up to 28 September 2000 (10 pages)
15 April 2000Return made up to 10/04/00; full list of members (9 pages)
15 April 2000Return made up to 10/04/00; full list of members (9 pages)
14 February 2000Full accounts made up to 28 September 1999 (10 pages)
14 February 2000Full accounts made up to 28 September 1999 (10 pages)
15 April 1999Return made up to 10/04/99; full list of members (9 pages)
15 April 1999Return made up to 10/04/99; full list of members (9 pages)
22 February 1999Full accounts made up to 28 September 1998 (11 pages)
22 February 1999Full accounts made up to 28 September 1998 (11 pages)
16 April 1998Return made up to 10/04/98; full list of members (9 pages)
16 April 1998Return made up to 10/04/98; full list of members (9 pages)
12 February 1998Full accounts made up to 28 September 1997 (11 pages)
12 February 1998Full accounts made up to 28 September 1997 (11 pages)
18 April 1997Return made up to 10/04/97; full list of members (9 pages)
18 April 1997Return made up to 10/04/97; full list of members (9 pages)
21 March 1997Full accounts made up to 28 September 1996 (11 pages)
21 March 1997Full accounts made up to 28 September 1996 (11 pages)
18 April 1996Return made up to 10/04/96; full list of members (9 pages)
18 April 1996Return made up to 10/04/96; full list of members (9 pages)
14 March 1996Full accounts made up to 28 September 1995 (11 pages)
14 March 1996Full accounts made up to 28 September 1995 (11 pages)
20 April 1995Return made up to 10/04/95; full list of members (14 pages)
20 April 1995Return made up to 10/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
30 June 1976Memorandum and Articles of Association (22 pages)
30 June 1976Memorandum and Articles of Association (22 pages)
7 February 1975Certificate of incorporation (1 page)
7 February 1975Certificate of incorporation (1 page)