London
NW11 7TJ
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 25 August 2015) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Thomas Martin Sparke |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Estate Administrator |
Country of Residence | England |
Correspondence Address | Chilton Croft Hinton Waldrist Faringdon Oxfordshire SN7 8SE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Joan Catherine Sparke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilton Croft Hinton Waldrist Faringdon Oxfordshire SN7 8SE |
Director Name | Sally Amanda Cook |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1999) |
Role | Solicitor |
Correspondence Address | 19 Western Gardens London W5 3RS |
Director Name | Ms Alison Kay Jarvis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Stephen John Kenmir |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1999) |
Role | Solicitor |
Correspondence Address | 37a Kings Road Richmond Surrey TW10 6EX |
Director Name | Mr Michael Geoffrey Leach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Mr Stephen James Ball |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Cloture Rocque Balan Lane, Vale Guernsey Channel Islands GY3 5AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1999) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1999) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1999) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wellington Building 28-32 Wellington Road London NW8 9SP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
270k at £1 | Union Pension Trustees LTD 100.00% Preference |
---|---|
200 at £0.01 | Sphere Trustees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,525 |
Cash | £407,363 |
Current Liabilities | £20,900 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Termination of appointment of Stephen James Ball as a director on 7 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Stephen James Ball as a director on 7 May 2015 (2 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Director's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages) |
5 October 2012 | Director's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Secretary's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Secretary's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (13 pages) |
6 June 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (13 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (12 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 November 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (12 pages) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
6 May 2009 | Return made up to 03/10/08; full list of members (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 48 maddox street london W1S 1QB (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Director resigned (1 page) |
30 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
16 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 March 2001 | Return made up to 03/10/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 December 1999 | Return made up to 03/10/99; full list of members
|
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: datam house 48 maddox street london W1R 9PB (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 March 1999 | S-div 08/03/99 (1 page) |
18 March 1999 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 03/10/98; full list of members
|
4 June 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: chilton croft hinton waldrist faringdon oxfordshire SN7 8SE (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
19 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
8 December 1995 | Return made up to 03/10/95; full list of members (6 pages) |
31 May 1995 | Accounting reference date notified as 31/03 (1 page) |
18 April 1995 | £ nc 100/300000 29/03/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Memorandum and Articles of Association (24 pages) |
18 April 1995 | Ad 29/03/95--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |