Company Name14 Temperley Road (Residents) Limited
DirectorsChris Hollands and Rajesh Gulabivala
Company StatusActive
Company Number02718426
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChris Hollands
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
14 Temperley Road Wandsworth
London
SW12 8QH
Director NameMr Rajesh Gulabivala
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(20 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Duncan James Galvin-Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 July 1997)
RoleCommodity Broker
Correspondence Address14 Temperley Road
Balham
London
SW12 8QH
Director NameMr Paulo Jorge Teixeira Vicente
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed21 July 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1997)
RoleBuilding Engineer
Correspondence Address14 Temperley Road
Balham
London
SW12 8QH
Director NameMrs Melanie Ann Vicente
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1997)
RoleTextile/Graphic Designer
Correspondence Address14 Temperley Road
Balham
London
SW12 8QH
Secretary NameMr Duncan James Galvin-Wright
NationalityBritish
StatusResigned
Appointed21 July 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleCommodity Broker
Correspondence Address14 Temperley Road
Balham
London
SW12 8QH
Director NameVictoria Louise Riley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1998)
RoleConsultant
Correspondence Address14a Temperley Road
London
SW12 8QH
Director NamePauline Strickland Howlett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2000)
RoleFarmer
Correspondence AddressBriningham House Dereham Road
Briningham
Melton Constable
Norfolk
NR24 2QJ
Secretary NamePauline Strickland Howlett
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2003)
RoleFarmer
Correspondence AddressBriningham House Dereham Road
Briningham
Melton Constable
Norfolk
NR24 2QJ
Director NameJames Smyth Howlett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 2004)
RoleSelf Employed Business
Correspondence AddressBriningham House
Dereham Road, Briningham
Melton Constable
Norfolk
NR24 2QJ
Director NameOliver Greville Tebbutt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2008)
RoleAccountant
Correspondence Address14a Temperley Road
Clapham
London
SW12 8QH
Secretary NameOliver Greville Tebbutt
NationalityBritish
StatusResigned
Appointed19 August 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2008)
RoleAccountant
Correspondence Address14a Temperley Road
Clapham
London
SW12 8QH
Director NameMr Paul Alan Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2011)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressThe Cloisters Rue De Haut
Millbrook St Lawrence
Jersey
JE3 1JZ
Secretary NameMr Paul Alan Reed
NationalityBritish
StatusResigned
Appointed22 February 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2011)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressThe Cloisters Rue De Haut
Millbrook St Lawrence
Jersey
JE3 1JZ
Director NameMrs Uma Sengupta
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed06 December 2012(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleRetired
Country of ResidenceIndia
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameLegalact Limited (Corporation)
StatusResigned
Appointed19 August 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2013)
Correspondence AddressPO Box 781
8 Church Street
St. Helier
Jersey
JE4 0SG

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Hollands
50.00%
Ordinary
1 at £1Somnath Sengupta
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
3 August 2022Register inspection address has been changed from Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
2 August 2022Register(s) moved to registered inspection location Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR (1 page)
2 August 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
20 April 2022Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 20 April 2022 (1 page)
26 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 July 2017Notification of Chris Hollands as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
31 July 2017Notification of Chris Hollands as a person with significant control on 6 April 2016 (2 pages)
11 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 July 2016Register inspection address has been changed to Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR (1 page)
11 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Register inspection address has been changed to Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR (1 page)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 July 2015Termination of appointment of Uma Sengupta as a director on 30 June 2014 (1 page)
13 July 2015Termination of appointment of Uma Sengupta as a director on 30 June 2014 (1 page)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
30 April 2014Registered office address changed from 14 Temperley Road Balham London SW12 8QH on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 14 Temperley Road Balham London SW12 8QH on 30 April 2014 (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
9 December 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
9 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 December 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
9 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Appointment of Mr Rajesh Gulabivala as a director (2 pages)
11 February 2013Appointment of Mr Rajesh Gulabivala as a director (2 pages)
8 February 2013Appointment of Mrs Uma Sengupta as a director (2 pages)
8 February 2013Appointment of Mrs Uma Sengupta as a director (2 pages)
8 February 2013Termination of appointment of Legalact Limited as a director (1 page)
8 February 2013Termination of appointment of Legalact Limited as a director (1 page)
14 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 October 2011Termination of appointment of Paul Reed as a director (1 page)
20 October 2011Appointment of Legalact Limited as a director (2 pages)
20 October 2011Termination of appointment of Paul Reed as a secretary (1 page)
20 October 2011Termination of appointment of Paul Reed as a secretary (1 page)
20 October 2011Termination of appointment of Paul Reed as a director (1 page)
20 October 2011Appointment of Legalact Limited as a director (2 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Chris Hollands on 25 May 2010 (2 pages)
17 August 2010Director's details changed for Chris Hollands on 25 May 2010 (2 pages)
17 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
12 August 2009Return made up to 29/05/09; full list of members (4 pages)
12 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 August 2009Return made up to 29/05/09; full list of members (4 pages)
12 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 December 2008Return made up to 29/05/08; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 December 2008Return made up to 29/05/08; full list of members (4 pages)
13 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 April 2008Appointment terminated director and secretary oliver tebbutt (1 page)
9 April 2008Appointment terminated director and secretary oliver tebbutt (1 page)
9 April 2008Director and secretary appointed paul alan reed (3 pages)
9 April 2008Director and secretary appointed paul alan reed (3 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 August 2006Return made up to 29/05/06; full list of members (2 pages)
3 August 2006Return made up to 29/05/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 August 2005Return made up to 29/05/05; full list of members (2 pages)
15 August 2005Return made up to 29/05/05; full list of members (2 pages)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 November 2004Return made up to 29/05/04; full list of members (7 pages)
19 November 2004Return made up to 29/05/04; full list of members (7 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Secretary resigned;director resigned (1 page)
6 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
11 June 2003Return made up to 29/05/03; full list of members (6 pages)
11 June 2003Return made up to 29/05/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 October 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 29/05/01; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
27 September 2001Return made up to 29/05/01; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
5 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
7 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Return made up to 29/05/97; full list of members (6 pages)
3 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
3 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
3 June 1997Return made up to 29/05/97; full list of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
4 June 1996Return made up to 29/05/96; full list of members (6 pages)
4 June 1996Return made up to 29/05/96; full list of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
19 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
19 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)