Temple Fortune
London
NW11 0EP
Secretary Name | Mr Isaac Pels |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcrest Avenue Temple Fortune London NW11 0EP |
Director Name | Mr Isaac Pels |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 68 Portland Avenue London N16 6EA |
Website | IP |
---|
Registered Address | 3 Hillcrest Avenue Temple Fortune London NW11 0EP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Deborah Pels 50.00% Ordinary |
---|---|
12.5k at £1 | Isaac Pels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,148 |
Cash | £12,823 |
Current Liabilities | £313,722 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
17 July 1996 | Delivered on: 24 July 1996 Persons entitled: Nationwide Building Society 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 property k/a land and buildings on the east side of temple down tyne dock district of south tyneside t/no TY172102 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 1996 | Delivered on: 24 July 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 320C mare street hackney l/b of hackney t/no EGL190690 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Outstanding |
17 July 1996 | Delivered on: 24 July 1996 Persons entitled: Nationwide Building Society 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 property k/a 2 and 6 rampart street stepney l/b of tower hamlets t/no EGL343836 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Outstanding |
14 June 1995 | Delivered on: 16 June 1995 Persons entitled: Riggs Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 320 mare street, london t/no: 491195. undertaking and all property and assets. Outstanding |
20 October 1989 | Delivered on: 21 October 1989 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of first fixed charge as a containing security to the bank all monies. Outstanding |
20 October 1989 | Delivered on: 21 October 1989 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land known as 156/158 deans lane edgware middlesex title no ngl 166221 and all that freehold land known as land and buildingson the east side of temple town, tyne dock title no. Ty 172102 b way of a first floating charge over all property and assets present and future including uncalled capital. Outstanding |
15 September 1989 | Delivered on: 26 September 1989 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156/158 deans lane, edgware, middlesex title no. Ngl 66221 f/h land and buildings on east side of templetown tyne dock known as evans yard trading estate. Title no. TY172102. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 2000 | Delivered on: 24 June 2000 Persons entitled: Nationwide Building Society Classification: Guarantee Secured details: All monies due or to become due from the company to the chargee. Particulars: Any security held by the company. Outstanding |
23 June 2000 | Delivered on: 24 June 2000 Persons entitled: Nationwide Building Society 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 property k/a 752-778 (even) christchurch road and 2 and 4 wolverton road and 1 and 1A gloucester road bournemouth dorset - DT59308. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
13 March 2000 | Delivered on: 16 March 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of offer of loan. Particulars: 14 philson mansions philpot street london E1 all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1999 | Delivered on: 23 July 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First legal charge over the l/h property k/a first floor 320A mare stret hackney london E8 1HA t/n EGL190691 and the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 June 1999 | Delivered on: 15 June 1999 Persons entitled: Woolwich 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 1999 | Delivered on: 13 February 1999 Persons entitled: First Active Financial 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 heckford house grundy street london E14 t/no.109999. Outstanding |
1 December 1998 | Delivered on: 3 December 1998 Persons entitled: Nationwide Building Society 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 property k/a wellington mansions 46 charlton church lane charlton,london borough of greenwich. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
17 July 1996 | Delivered on: 24 July 1996 Persons entitled: Nationwide Building Society 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 property k/a land lying to the east of deans lane mill hill l/b of barnet t/no NGL166221 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Outstanding |
17 July 1996 | Delivered on: 24 July 1996 Satisfied on: 26 November 2003 Persons entitled: Nationwide Building Society 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 property k/a 320 mare street l/b of hackney t/no NGL491195 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
11 June 1999 | Delivered on: 24 June 1999 Satisfied on: 26 November 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 320B mare street hackney t/n EGL190692 and all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1996 | Delivered on: 24 July 1996 Satisfied on: 26 November 2003 Persons entitled: Nationwide Building Society 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 June 1989 | Delivered on: 15 June 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: Land and buildings on east side of temple town, tyne dock, south tynside tyne & wear title no ty 172102. Fully Satisfied |
24 September 2020 | Registered office address changed from 3 Hillcrest Avenue, London 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP United Kingdom to 3 Hillcrest Avenue Temple Fortune London NW11 0EP on 24 September 2020 (1 page) |
---|---|
22 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
22 September 2020 | Registered office address changed from 923 Finchley Road London NW11 7PE to 3 Hillcrest Avenue, London 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP on 22 September 2020 (1 page) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
26 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 May 2017 | Director's details changed for Deborah Pels on 22 April 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mr Isaac Pels on 22 April 2017 (1 page) |
24 May 2017 | Secretary's details changed for Mr Isaac Pels on 22 April 2017 (1 page) |
24 May 2017 | Director's details changed for Deborah Pels on 22 April 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
29 December 2008 | Return made up to 22/08/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
26 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
26 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (5 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
13 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
22 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 August 2002 | Return made up to 22/08/02; full list of members (5 pages) |
23 August 2002 | Return made up to 22/08/02; full list of members (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 August 2001 | Return made up to 22/08/01; full list of members (5 pages) |
30 August 2001 | Return made up to 22/08/01; full list of members (5 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (5 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 1ST floor tresure house 19-21 hatton garden london EC1N 8BA (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1ST floor tresure house 19-21 hatton garden london EC1N 8BA (1 page) |
29 September 1999 | Return made up to 22/08/99; full list of members (5 pages) |
29 September 1999 | Return made up to 22/08/99; full list of members (5 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Return made up to 22/08/98; full list of members (5 pages) |
10 September 1998 | Return made up to 22/08/98; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 September 1997 | Return made up to 22/08/97; full list of members (5 pages) |
25 September 1997 | Return made up to 22/08/97; full list of members (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 July 1997 | Auditor's resignation (1 page) |
6 July 1997 | Auditor's resignation (1 page) |
3 October 1996 | Return made up to 22/08/96; full list of members (5 pages) |
3 October 1996 | Return made up to 22/08/96; full list of members (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (4 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (4 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Return made up to 22/08/95; full list of members (10 pages) |
8 November 1995 | Return made up to 22/08/95; full list of members (10 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |