Company NameTempleworld Limited
Company StatusActive
Company Number01960794
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameDr David Price-Williams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director Director
Country of ResidenceEngland
Correspondence Address13 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMrs Susan Price-Williams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Secretary NameMrs Susan Price-Williams
NationalityBritish
StatusCurrent
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameAlice Burns
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2008(23 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wolseley Gardens
London
W4 3LZ
Director NameMr Dargan Bullivant
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 August 2000)
RoleArchitect
Correspondence Address45 Blackheath Park
Blackheath
London
SE3 9SQ
Secretary NameAlice Burns
NationalityBritish
StatusResigned
Appointed22 November 2008(23 years after company formation)
Appointment DurationResigned same day (resigned 22 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Rotherwick Road
London
NW11 7DA

Contact

Websitetempleworld.com
Email address[email protected]
Telephone020 89404114
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25.1k at £1Alice Price-williams
50.00%
Ordinary
12.5k at £1Mr David Price-williams
25.00%
Ordinary
12.5k at £1Sue P. Price-williams
25.00%
Ordinary

Financials

Year2014
Net Worth£166,442
Cash£292,900
Current Liabilities£347,366

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
10 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 June 2022Change of details for Alice Burns as a person with significant control on 30 May 2022 (2 pages)
1 June 2022Director's details changed for Alice Burns on 30 May 2022 (2 pages)
1 June 2022Director's details changed for Alice Burns on 30 May 2022 (2 pages)
1 June 2022Change of details for Alice Burns as a person with significant control on 30 May 2022 (2 pages)
1 April 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
17 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 October 2018 (11 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
24 January 2018Group of companies' accounts made up to 31 October 2017 (11 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,170
(6 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,170
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,170
(6 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,170
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,170
(6 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,170
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a small company made up to 31 October 2011 (6 pages)
24 November 2011Accounts for a small company made up to 31 October 2011 (6 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Alice Burns on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Alice Burns on 17 March 2011 (2 pages)
30 November 2010Accounts for a small company made up to 31 October 2010 (5 pages)
30 November 2010Accounts for a small company made up to 31 October 2010 (5 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Alice Burns on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Alice Burns on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Price-Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Price-Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Alice Burns on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Susan Price-Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Susan Price-Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Susan Price-Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Alice Burns on 14 May 2010 (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr David Price-Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Price-Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Susan Price-Williams on 14 May 2010 (2 pages)
25 November 2009Accounts for a small company made up to 31 October 2009 (5 pages)
25 November 2009Accounts for a small company made up to 31 October 2009 (5 pages)
28 May 2009Return made up to 14/05/09; full list of members (4 pages)
28 May 2009Appointment terminated secretary alice burns (1 page)
28 May 2009Return made up to 14/05/09; full list of members (4 pages)
28 May 2009Appointment terminated secretary alice burns (1 page)
15 January 2009Director and secretary appointed alice burns (1 page)
15 January 2009Director and secretary appointed alice burns (1 page)
25 November 2008Accounts for a small company made up to 31 October 2008 (5 pages)
25 November 2008Accounts for a small company made up to 31 October 2008 (5 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 31 October 2007 (5 pages)
30 November 2007Accounts for a small company made up to 31 October 2007 (5 pages)
14 June 2007Return made up to 14/05/07; full list of members (2 pages)
14 June 2007Return made up to 14/05/07; full list of members (2 pages)
11 December 2006Accounts for a small company made up to 31 October 2006 (5 pages)
11 December 2006Accounts for a small company made up to 31 October 2006 (5 pages)
18 May 2006Return made up to 14/05/06; full list of members (2 pages)
18 May 2006Return made up to 14/05/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
3 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
2 June 2005Return made up to 14/05/05; full list of members (3 pages)
2 June 2005Return made up to 14/05/05; full list of members (3 pages)
21 December 2004Accounts for a small company made up to 31 October 2004 (5 pages)
21 December 2004Accounts for a small company made up to 31 October 2004 (5 pages)
27 May 2004Return made up to 14/05/04; no change of members (4 pages)
27 May 2004Return made up to 14/05/04; no change of members (4 pages)
22 December 2003Accounts for a small company made up to 31 October 2003 (5 pages)
22 December 2003Accounts for a small company made up to 31 October 2003 (5 pages)
10 June 2003Return made up to 14/05/03; no change of members (4 pages)
10 June 2003Return made up to 14/05/03; no change of members (4 pages)
24 December 2002Accounts for a small company made up to 31 October 2002 (5 pages)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Accounts for a small company made up to 31 October 2002 (5 pages)
24 December 2002Registered office changed on 24/12/02 from: 37 frederick place brighton BN1 4EA (1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Registered office changed on 24/12/02 from: 37 frederick place brighton BN1 4EA (1 page)
7 June 2002Return made up to 14/05/02; full list of members (7 pages)
7 June 2002Return made up to 14/05/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 October 2001 (12 pages)
27 December 2001Full accounts made up to 31 October 2001 (12 pages)
23 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Full accounts made up to 31 October 2000 (12 pages)
28 December 2000Full accounts made up to 31 October 2000 (12 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
2 June 2000Return made up to 14/05/00; full list of members (7 pages)
2 June 2000Return made up to 14/05/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 October 1999 (12 pages)
11 January 2000Full accounts made up to 31 October 1999 (12 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 October 1998 (12 pages)
16 December 1998Full accounts made up to 31 October 1998 (12 pages)
13 May 1998Return made up to 14/05/98; no change of members (4 pages)
13 May 1998Return made up to 14/05/98; no change of members (4 pages)
4 January 1998Full accounts made up to 31 October 1997 (12 pages)
4 January 1998Full accounts made up to 31 October 1997 (12 pages)
22 May 1997Return made up to 14/05/97; no change of members (4 pages)
22 May 1997Return made up to 14/05/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 October 1996 (12 pages)
19 December 1996Full accounts made up to 31 October 1996 (12 pages)
6 June 1996Return made up to 14/05/96; full list of members (6 pages)
6 June 1996Return made up to 14/05/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 October 1995 (12 pages)
4 January 1996Full accounts made up to 31 October 1995 (12 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)