Company NameTemple Lifts Limited
Company StatusActive
Company Number02388497
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMark Kane
StatusCurrent
Appointed12 March 2010(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Nigel Dean Kirkham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(29 years, 11 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Takeshi Yamamoto
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(31 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Mark Kane
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 10 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Ashley William Greensmith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Mark Stephen Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 10 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Yasuhiko Misu
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(32 years, 10 months after company formation)
Appointment Duration2 years
RoleChair Person
Country of ResidenceJapan
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Steven James Hamlin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(2 days after company formation)
Appointment Duration29 years, 7 months (resigned 31 December 2018)
RoleDirector Lift Engineering
Country of ResidenceUnited Kingdom
Correspondence Address13 Mottingham Gardens
Mottingham
London
SE9 4RL
Director NameMr David Peter Barden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration17 years, 9 months (resigned 12 March 2010)
RoleDirector Lift Engineering
Country of ResidenceEngland
Correspondence Address605 Maidstone Road
Blue Bell Hill
Chatham
Kent
ME5 9QX
Secretary NameMr Steven James Hamlin
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration17 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mottingham Gardens
Mottingham
London
SE9 4RL
Director NameJohn Michael Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gun Tower Mews
Rochester
Kent
ME1 3GU
Director NameMr Barry James Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House Stamford Avenue
Hayling Island
Hampshire
PO22 0BJ
Director NameMr Yoshio Matsuzaki
Date of BirthJuly 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2017(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-101 Kanda-Awaji-Cho
Chiyoda-Ku
Tokyo
Japan
Director NameMr Toshiyuki Ono
Date of BirthApril 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2017(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2020)
RoleExecutive Chairman
Country of ResidenceJapan
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Makoto Nagashima
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2017(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-101 Kanda-Awaji-Cho
Chiyoda-Ku
Tokyo
Japan
Director NameMr John Joseph Conlon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(29 years after company formation)
Appointment Duration2 years (resigned 31 May 2020)
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Takashi Fukao
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE
Director NameMr Koji Ide
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2020(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressRegency House 33-49 Farwig Lane
Bromley
Kent
BR1 3RE

Contact

Websitewww.templelifts.co.uk
Telephone07 461057061
Telephone regionMobile

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£13,262,530
Gross Profit£2,810,344
Net Worth£1,206,925
Cash£1,207,708
Current Liabilities£4,052,262

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

13 July 2023Delivered on: 25 July 2023
Persons entitled: Hitachi, LTD.

Classification: A registered charge
Outstanding
25 November 2021Delivered on: 26 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2011Delivered 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 2010Delivered 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 2004Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

9 September 2020Full accounts made up to 31 March 2020 (29 pages)
12 June 2020Appointment of Mr Koji Ide as a director on 1 June 2020 (2 pages)
12 June 2020Termination of appointment of John Joseph Conlon as a director on 31 May 2020 (1 page)
18 May 2020Appointment of Mr Takashi Fukao as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Toshiyuki Ono as a director on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Yoshio Matsuzaki as a director on 1 April 2020 (1 page)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (29 pages)
1 May 2019Appointment of Mr Nigel Dean Kirkham as a director on 1 May 2019 (2 pages)
7 March 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
21 January 2019Appointment of Mr John Joseph Conlon as a director on 1 June 2018 (2 pages)
21 January 2019Termination of appointment of Makoto Nagashima as a director on 1 June 2018 (1 page)
17 January 2019Termination of appointment of Steven James Hamlin as a director on 31 December 2018 (1 page)
17 January 2019Termination of appointment of Barry James Harden as a director on 31 December 2018 (1 page)
30 September 2018Full accounts made up to 31 March 2018 (31 pages)
24 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,001,000
(3 pages)
16 April 2018Cessation of Temple Lifts Group Limited as a person with significant control on 26 January 2018 (1 page)
16 April 2018Notification of Hitachi, Ltd. as a person with significant control on 26 January 2018 (2 pages)
2 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
2 February 2018Change of details for Temple Lifts Group Limited as a person with significant control on 3 April 2017 (2 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 May 2017Appointment of Mr Toshiyuki Ono as a director on 28 April 2017 (2 pages)
15 May 2017Appointment of Mr Toshiyuki Ono as a director on 28 April 2017 (2 pages)
12 May 2017Termination of appointment of John Michael Phillips as a director on 28 April 2017 (1 page)
12 May 2017Appointment of Mr Makoto Nagashima as a director on 28 April 2017 (2 pages)
12 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 May 2017Termination of appointment of John Michael Phillips as a director on 28 April 2017 (1 page)
12 May 2017Appointment of Mr Yoshio Matsuzaki as a director on 28 April 2017 (2 pages)
12 May 2017Appointment of Mr Makoto Nagashima as a director on 28 April 2017 (2 pages)
12 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 May 2017Appointment of Mr Yoshio Matsuzaki as a director on 28 April 2017 (2 pages)
27 April 2017Full accounts made up to 31 December 2016 (23 pages)
27 April 2017Full accounts made up to 31 December 2016 (23 pages)
3 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (23 pages)
14 July 2016Full accounts made up to 31 December 2015 (23 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
28 August 2015Satisfaction of charge 3 in full (4 pages)
28 August 2015Satisfaction of charge 3 in full (4 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
8 June 2015All of the property or undertaking has been released from charge 3 (5 pages)
8 June 2015All of the property or undertaking has been released from charge 3 (5 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (20 pages)
16 August 2014Full accounts made up to 31 December 2013 (20 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Full accounts made up to 31 December 2011 (20 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Full accounts made up to 31 December 2010 (19 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 August 2010Termination of appointment of David Barden as a director (1 page)
17 August 2010Termination of appointment of David Barden as a director (1 page)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (19 pages)
22 April 2010Full accounts made up to 31 December 2009 (19 pages)
7 April 2010Appointment of Mark Kane as a secretary (1 page)
7 April 2010Appointment of Mark Kane as a secretary (1 page)
7 April 2010Termination of appointment of Steven Hamlin as a secretary (1 page)
7 April 2010Termination of appointment of Steven Hamlin as a secretary (1 page)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
4 August 2009Return made up to 24/05/09; full list of members (4 pages)
4 August 2009Return made up to 24/05/09; full list of members (4 pages)
6 June 2009Full accounts made up to 31 December 2008 (22 pages)
6 June 2009Full accounts made up to 31 December 2008 (22 pages)
3 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
3 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / barry harden / 01/04/2008 (2 pages)
27 May 2008Director's change of particulars / barry harden / 01/04/2008 (2 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
8 March 2008Director appointed barry harden (2 pages)
8 March 2008Director appointed john michael phillips (2 pages)
8 March 2008Director appointed john michael phillips (2 pages)
8 March 2008Director appointed barry harden (2 pages)
12 July 2007Return made up to 24/05/07; full list of members (2 pages)
12 July 2007Return made up to 24/05/07; full list of members (2 pages)
8 May 2007Full accounts made up to 30 June 2006 (21 pages)
8 May 2007Full accounts made up to 30 June 2006 (21 pages)
12 July 2006Return made up to 24/05/06; full list of members (7 pages)
12 July 2006Return made up to 24/05/06; full list of members (7 pages)
5 July 2006Full accounts made up to 30 June 2005 (18 pages)
5 July 2006Full accounts made up to 30 June 2005 (18 pages)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Nc inc already adjusted 23/12/05 (1 page)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Nc inc already adjusted 23/12/05 (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2005Return made up to 24/05/05; full list of members (3 pages)
14 June 2005Return made up to 24/05/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 September 2004Return made up to 24/05/04; full list of members (7 pages)
20 September 2004Return made up to 24/05/04; full list of members (7 pages)
15 May 2004Full accounts made up to 30 June 2003 (15 pages)
15 May 2004Full accounts made up to 30 June 2003 (15 pages)
5 August 2003Return made up to 24/05/03; full list of members (7 pages)
5 August 2003Return made up to 24/05/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
31 July 2002Return made up to 24/05/02; full list of members (7 pages)
31 July 2002Return made up to 24/05/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
14 August 2001Return made up to 24/05/01; full list of members (6 pages)
14 August 2001Return made up to 24/05/01; full list of members (6 pages)
7 August 2001Return made up to 24/05/00; full list of members (6 pages)
7 August 2001Return made up to 24/05/00; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
21 June 1999Return made up to 24/05/99; no change of members (4 pages)
21 June 1999Return made up to 24/05/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
10 July 1998Return made up to 24/05/98; no change of members (4 pages)
10 July 1998Return made up to 24/05/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
27 November 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
22 November 1996Return made up to 24/05/96; no change of members (4 pages)
22 November 1996Return made up to 24/05/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
22 March 1995Full accounts made up to 30 June 1994 (12 pages)
22 March 1995Full accounts made up to 30 June 1994 (12 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
16 February 1990Ad 17/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1990Ad 17/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1989Incorporation (12 pages)
24 May 1989Incorporation (12 pages)