Bromley
Kent
BR1 3RE
Director Name | Mr Nigel Dean Kirkham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(29 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Takeshi Yamamoto |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Mark Kane |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Ashley William Greensmith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Mark Stephen Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Yasuhiko Misu |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chair Person |
Country of Residence | Japan |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Steven James Hamlin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(2 days after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 December 2018) |
Role | Director Lift Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mottingham Gardens Mottingham London SE9 4RL |
Director Name | Mr David Peter Barden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 March 2010) |
Role | Director Lift Engineering |
Country of Residence | England |
Correspondence Address | 605 Maidstone Road Blue Bell Hill Chatham Kent ME5 9QX |
Secretary Name | Mr Steven James Hamlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mottingham Gardens Mottingham London SE9 4RL |
Director Name | John Michael Phillips |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gun Tower Mews Rochester Kent ME1 3GU |
Director Name | Mr Barry James Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House Stamford Avenue Hayling Island Hampshire PO22 0BJ |
Director Name | Mr Yoshio Matsuzaki |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 2017(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-101 Kanda-Awaji-Cho Chiyoda-Ku Tokyo Japan |
Director Name | Mr Toshiyuki Ono |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 2017(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2020) |
Role | Executive Chairman |
Country of Residence | Japan |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Makoto Nagashima |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 2017(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-101 Kanda-Awaji-Cho Chiyoda-Ku Tokyo Japan |
Director Name | Mr John Joseph Conlon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(29 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2020) |
Role | Board Director |
Country of Residence | England |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Takashi Fukao |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(30 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Director Name | Mr Koji Ide |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2020(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE |
Website | www.templelifts.co.uk |
---|---|
Telephone | 07 461057061 |
Telephone region | Mobile |
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,262,530 |
Gross Profit | £2,810,344 |
Net Worth | £1,206,925 |
Cash | £1,207,708 |
Current Liabilities | £4,052,262 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
13 July 2023 | Delivered on: 25 July 2023 Persons entitled: Hitachi, LTD. Classification: A registered charge Outstanding |
---|---|
25 November 2021 | Delivered on: 26 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 December 2011 | Delivered on: 30 December 2011 Persons entitled: Fasset Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,830.00 placed into the account together with any other sums paid into the account see image for full details. Outstanding |
5 October 2010 | Delivered on: 8 October 2010 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 October 2004 | Delivered on: 20 October 2004 Satisfied on: 28 August 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 August 1991 | Delivered on: 6 September 1991 Satisfied on: 24 April 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 30 April 1992 Persons entitled: Dunbar Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or filemart limited to the chargee on any account whatsoever. Particulars: All rights title and interest in 97 shirley road, croydon, surrey including all fixtures fittings, fixed plant and machinery thereon, other than trade machinery as defined by section 5 of the bills of the sale act 1878. Fully Satisfied |
9 September 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
12 June 2020 | Appointment of Mr Koji Ide as a director on 1 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of John Joseph Conlon as a director on 31 May 2020 (1 page) |
18 May 2020 | Appointment of Mr Takashi Fukao as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Toshiyuki Ono as a director on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Yoshio Matsuzaki as a director on 1 April 2020 (1 page) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (29 pages) |
1 May 2019 | Appointment of Mr Nigel Dean Kirkham as a director on 1 May 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
21 January 2019 | Appointment of Mr John Joseph Conlon as a director on 1 June 2018 (2 pages) |
21 January 2019 | Termination of appointment of Makoto Nagashima as a director on 1 June 2018 (1 page) |
17 January 2019 | Termination of appointment of Steven James Hamlin as a director on 31 December 2018 (1 page) |
17 January 2019 | Termination of appointment of Barry James Harden as a director on 31 December 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 March 2018 (31 pages) |
24 April 2018 | Resolutions
|
16 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
16 April 2018 | Cessation of Temple Lifts Group Limited as a person with significant control on 26 January 2018 (1 page) |
16 April 2018 | Notification of Hitachi, Ltd. as a person with significant control on 26 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
2 February 2018 | Change of details for Temple Lifts Group Limited as a person with significant control on 3 April 2017 (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
15 May 2017 | Appointment of Mr Toshiyuki Ono as a director on 28 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Toshiyuki Ono as a director on 28 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of John Michael Phillips as a director on 28 April 2017 (1 page) |
12 May 2017 | Appointment of Mr Makoto Nagashima as a director on 28 April 2017 (2 pages) |
12 May 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 May 2017 | Termination of appointment of John Michael Phillips as a director on 28 April 2017 (1 page) |
12 May 2017 | Appointment of Mr Yoshio Matsuzaki as a director on 28 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Makoto Nagashima as a director on 28 April 2017 (2 pages) |
12 May 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 May 2017 | Appointment of Mr Yoshio Matsuzaki as a director on 28 April 2017 (2 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 April 2017 | Registered office address changed from Hayward House. 329,Baring Road, London. SE12 0DZ to Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Hayward House. 329,Baring Road, London. SE12 0DZ to Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE on 3 April 2017 (1 page) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 August 2015 | Satisfaction of charge 3 in full (4 pages) |
28 August 2015 | Satisfaction of charge 3 in full (4 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 June 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
8 June 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 August 2010 | Termination of appointment of David Barden as a director (1 page) |
17 August 2010 | Termination of appointment of David Barden as a director (1 page) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 April 2010 | Appointment of Mark Kane as a secretary (1 page) |
7 April 2010 | Appointment of Mark Kane as a secretary (1 page) |
7 April 2010 | Termination of appointment of Steven Hamlin as a secretary (1 page) |
7 April 2010 | Termination of appointment of Steven Hamlin as a secretary (1 page) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
3 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / barry harden / 01/04/2008 (2 pages) |
27 May 2008 | Director's change of particulars / barry harden / 01/04/2008 (2 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
8 March 2008 | Director appointed barry harden (2 pages) |
8 March 2008 | Director appointed john michael phillips (2 pages) |
8 March 2008 | Director appointed john michael phillips (2 pages) |
8 March 2008 | Director appointed barry harden (2 pages) |
12 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
12 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 30 June 2005 (18 pages) |
5 July 2006 | Full accounts made up to 30 June 2005 (18 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Nc inc already adjusted 23/12/05 (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Nc inc already adjusted 23/12/05 (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
14 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 September 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 September 2004 | Return made up to 24/05/04; full list of members (7 pages) |
15 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
31 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 August 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 August 2001 | Return made up to 24/05/01; full list of members (6 pages) |
7 August 2001 | Return made up to 24/05/00; full list of members (6 pages) |
7 August 2001 | Return made up to 24/05/00; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
10 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 November 1997 | Return made up to 24/05/97; full list of members
|
27 November 1997 | Return made up to 24/05/97; full list of members
|
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
22 November 1996 | Return made up to 24/05/96; no change of members (4 pages) |
22 November 1996 | Return made up to 24/05/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
22 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
16 February 1990 | Ad 17/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1990 | Ad 17/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1989 | Incorporation (12 pages) |
24 May 1989 | Incorporation (12 pages) |