Company NameThe Template Tree Limited
DirectorRuth Catherine Whyton
Company StatusActive
Company Number03016709
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Previous Name1st Choice Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ruth Catherine Whyton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(6 days after company formation)
Appointment Duration29 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Harley Place
Perth
PH1 5DP
Scotland
Secretary NamePaul William Whyton
NationalityBritish
StatusResigned
Appointed06 February 1995(6 days after company formation)
Appointment Duration11 years, 4 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address21 Crown Road
Orpington
Kent
BR6 6JN
Secretary NameMrs Lorna Macneil
NationalityBritish
StatusResigned
Appointed12 June 2006(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2017)
RoleCompany Director
Correspondence AddressHomelea 37 Sauchie Place
Crieff
Perthshire
PH7 4EJ
Scotland
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitealliemac.co.uk
Email address[email protected]
Telephone07 540442046
Telephone regionMobile

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Mrs Ruth Macneil Whyton
100.00%
Ordinary

Financials

Year2014
Net Worth£519
Cash£232
Current Liabilities£14,677

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
12 January 2024Change of details for Ms Ruth Catherine Whyton as a person with significant control on 6 January 2023 (2 pages)
5 January 2024Micro company accounts made up to 5 April 2023 (5 pages)
5 April 2023Director's details changed for Ms Ruth Catherine Whyton on 1 December 2022 (2 pages)
5 April 2023Director's details changed for Ms Ruth Catherine Whyton on 5 April 2023 (2 pages)
5 April 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
5 April 2023Change of details for Ms Ruth Catherine Whyton as a person with significant control on 1 December 2022 (2 pages)
21 March 2023Registered office address changed from PO Box 4385 03016709: Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 21 March 2023 (2 pages)
31 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
14 July 2022Micro company accounts made up to 5 April 2021 (5 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
5 April 2021Micro company accounts made up to 5 April 2020 (5 pages)
9 March 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
19 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
11 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
22 October 2018Registered office address changed to PO Box 4385, 03016709: Companies House Default Address, Cardiff, CF14 8LH on 22 October 2018 (1 page)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 February 2017Termination of appointment of Lorna Macneil as a secretary on 5 January 2017 (1 page)
1 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
1 February 2017Secretary's details changed for Mrs Lorna Macneil on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
1 February 2017Secretary's details changed for Mrs Lorna Macneil on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Lorna Macneil as a secretary on 5 January 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 July 2016Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 8 July 2016 (1 page)
7 July 2016Director's details changed for Ms Ruth Catherine Whyton on 12 June 2016 (2 pages)
7 July 2016Director's details changed for Ms Ruth Catherine Whyton on 12 June 2016 (2 pages)
23 February 2016Director's details changed for Ms Ruth Catherine Whyton on 1 November 2015 (2 pages)
23 February 2016Director's details changed for Ms Ruth Catherine Whyton on 1 November 2015 (2 pages)
23 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Registered office address changed from 21 Crown Road Chelsfield Kent BR6 6JN to Kemp House City Road London EC1V 2NX on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 21 Crown Road Chelsfield Kent BR6 6JN to Kemp House City Road London EC1V 2NX on 23 February 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 April 2015Micro company accounts made up to 5 April 2014 (3 pages)
4 April 2015Micro company accounts made up to 5 April 2014 (3 pages)
4 April 2015Micro company accounts made up to 5 April 2014 (3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed 1ST choice consulting LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed 1ST choice consulting LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(2 pages)
14 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
30 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Amended accounts made up to 31 March 2009 (4 pages)
8 October 2010Amended accounts made up to 31 March 2009 (4 pages)
8 October 2010Amended accounts made up to 31 March 2008 (4 pages)
8 October 2010Amended accounts made up to 31 March 2008 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2010Director's details changed for Ruth Macneil Whyton on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Ruth Macneil Whyton on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Ruth Macneil Whyton on 2 October 2009 (2 pages)
15 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Lorna Macneil on 2 October 2009 (1 page)
14 June 2010Secretary's details changed for Lorna Macneil on 2 October 2009 (1 page)
14 June 2010Secretary's details changed for Lorna Macneil on 2 October 2009 (1 page)
7 February 2009Return made up to 05/01/09; full list of members (10 pages)
7 February 2009Return made up to 05/01/09; full list of members (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Return made up to 31/01/07; full list of members (6 pages)
15 June 2007Return made up to 31/01/07; full list of members (6 pages)
14 June 2007Return made up to 28/02/07; full list of members (6 pages)
14 June 2007Return made up to 28/02/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 31/01/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 31/01/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 31/01/04; full list of members (6 pages)
23 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 31/01/03; full list of members (6 pages)
17 April 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 May 2001Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
25 May 2001Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
25 February 2000Return made up to 31/01/00; full list of members (6 pages)
25 February 2000Return made up to 31/01/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
6 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
26 May 1999Return made up to 31/01/99; full list of members (5 pages)
26 May 1999Return made up to 31/01/99; full list of members (5 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 October 1998Return made up to 31/01/98; full list of members (5 pages)
5 October 1998Return made up to 31/01/98; full list of members (5 pages)
14 November 1997Full accounts made up to 31 January 1997 (11 pages)
14 November 1997Full accounts made up to 31 January 1997 (11 pages)
5 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 November 1996Registered office changed on 13/11/96 from: flat 3 the lodge 423 well hall road london SE9 6UA (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996Registered office changed on 13/11/96 from: flat 3 the lodge 423 well hall road london SE9 6UA (1 page)
13 November 1996Director's particulars changed (1 page)
23 July 1996Return made up to 31/01/96; full list of members (6 pages)
23 July 1996Return made up to 31/01/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 January 1996 (11 pages)
15 July 1996Full accounts made up to 31 January 1996 (11 pages)
31 January 1995Incorporation (12 pages)