Company NameTemplepan Security Systems Limited
Company StatusDissolved
Company Number01301866
CategoryPrivate Limited Company
Incorporation Date9 March 1977(47 years, 2 months ago)
Dissolution Date27 February 2024 (2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatricia Mary Clements
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 2 months (closed 27 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Director NameMr Peter Alfred Clements
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 2 months (closed 27 February 2024)
RolePhotographic & Surveillance Ex
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Secretary NamePatricia Mary Clements
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 2 months (closed 27 February 2024)
RoleCompany Director
Correspondence AddressMidland House 2 Poole Road
Bournemouth
BH2 5QY
Director NameMr Simon Peter Clements
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(15 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 27 February 2024)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ

Contact

Websitetemplepan.com
Email address[email protected]
Telephone01923 264385
Telephone regionWatford

Location

Registered AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Simon Peter Clements
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,754
Cash£70
Current Liabilities£41,736

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

23 June 1992Delivered on: 8 July 1992
Persons entitled: S.G. Warburg Group Management Limited

Classification: Funding agreement
Secured details: £40,000 and all monies due or to become due from the company and/or visual and electronic services limited to the chargee under the terms of the charge.
Particulars: All right title and interest in any of the patents copyright and design rights etc.. (see form 395 for full details).
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
2 November 2022Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
24 February 2022Micro company accounts made up to 31 May 2021 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 July 2021Director's details changed for Mr Peter Alfred Clements on 6 July 2021 (2 pages)
13 July 2021Director's details changed for Simon Peter Clements on 6 July 2021 (2 pages)
13 July 2021Director's details changed for Patricia Mary Clements on 6 July 2021 (2 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 May 2018 (1 page)
30 May 2018Registered office address changed from Suite 10, George House 64 High Street Tring Herts HP23 4AF England to The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 30 May 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 November 2016Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Suite 10, George House 64 High Street Tring Herts HP23 4AF on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Suite 10, George House 64 High Street Tring Herts HP23 4AF on 7 November 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2011Secretary's details changed for Patricia Mary Clements on 30 December 2010 (2 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 February 2011Director's details changed for Patricia Mary Clements on 30 December 2010 (2 pages)
28 February 2011Director's details changed for Peter Alfred Clements on 30 December 2010 (2 pages)
28 February 2011Secretary's details changed for Patricia Mary Clements on 30 December 2010 (2 pages)
28 February 2011Director's details changed for Patricia Mary Clements on 30 December 2010 (2 pages)
28 February 2011Director's details changed for Peter Alfred Clements on 30 December 2010 (2 pages)
28 February 2011Director's details changed for Simon Peter Clements on 30 December 2010 (2 pages)
28 February 2011Director's details changed for Simon Peter Clements on 30 December 2010 (2 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 November 2010Registered office address changed from C/O Fenleys, 1St Floor 168 High Street Watford Herts WD17 2EG on 24 November 2010 (1 page)
24 November 2010Registered office address changed from C/O Fenleys, 1St Floor 168 High Street Watford Herts WD17 2EG on 24 November 2010 (1 page)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
18 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
2 November 2007Registered office changed on 02/11/07 from: kristin house 5 hyde road watford hertfordshire WD17 4WB (1 page)
2 November 2007Registered office changed on 02/11/07 from: kristin house 5 hyde road watford hertfordshire WD17 4WB (1 page)
24 October 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: the old brewery priory lane burford oxfordshire OX18 4SG (1 page)
3 April 2003Registered office changed on 03/04/03 from: the old brewery priory lane burford oxfordshire OX18 4SG (1 page)
20 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 September 2002Registered office changed on 25/09/02 from: kristin house 5 hyde road watford hertfordshire WD17 4WB (1 page)
25 September 2002Registered office changed on 25/09/02 from: kristin house 5 hyde road watford hertfordshire WD17 4WB (1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
21 August 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
6 June 2001Full accounts made up to 31 May 2000 (13 pages)
6 June 2001Full accounts made up to 31 May 2000 (13 pages)
31 January 2001Full accounts made up to 31 May 1999 (13 pages)
31 January 2001Full accounts made up to 31 May 1999 (13 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 June 1999Full accounts made up to 31 May 1998 (13 pages)
17 June 1999Full accounts made up to 31 May 1998 (13 pages)
9 March 1999Return made up to 31/12/97; full list of members (6 pages)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1999Return made up to 31/12/97; full list of members (6 pages)
17 December 1997Full accounts made up to 31 May 1997 (13 pages)
17 December 1997Full accounts made up to 31 May 1997 (13 pages)
3 April 1997Full accounts made up to 31 May 1996 (13 pages)
3 April 1997Full accounts made up to 31 May 1996 (13 pages)
2 April 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1997Return made up to 31/12/96; no change of members (4 pages)
25 April 1996Full accounts made up to 31 May 1995 (13 pages)
25 April 1996Full accounts made up to 31 May 1995 (13 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Full accounts made up to 31 May 1994 (9 pages)
27 March 1995Full accounts made up to 31 May 1994 (9 pages)
15 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 March 1977Incorporation (13 pages)
9 March 1977Incorporation (13 pages)