Company NameTemplar Group Limited
DirectorsAlan Leslie and Paul Denbigh
Company StatusActive
Company Number03175723
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Leslie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Paul Denbigh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(15 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Paul Denbigh
StatusCurrent
Appointed31 July 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr David Antony Greene
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Lionel Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Road
Finchley
London
N3 3SN
Secretary NameMr Robert Jeffrey Braham
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameDr David Bernard Ravden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameMr Alan Charles Marks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2011)
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£2,243
Current Liabilities£33,506

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

27 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Appointment of Mr Paul Denbigh as a secretary (1 page)
3 September 2013Termination of appointment of Robert Braham as a secretary (1 page)
3 September 2013Appointment of Mr Paul Denbigh as a secretary (1 page)
3 September 2013Termination of appointment of Robert Braham as a secretary (1 page)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 February 2012Appointment of Mr Paul Denbigh as a director (2 pages)
16 February 2012Appointment of Mr Paul Denbigh as a director (2 pages)
1 February 2012Termination of appointment of Alan Marks as a director (1 page)
1 February 2012Termination of appointment of Alan Marks as a director (1 page)
11 January 2012Termination of appointment of David Greene as a director (2 pages)
11 January 2012Termination of appointment of David Greene as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Greene on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Greene on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
6 April 2009Director's change of particulars / alan marks / 06/04/2009 (1 page)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / alan marks / 06/04/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 20/03/08; full list of members (4 pages)
24 July 2008Return made up to 20/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2007Return made up to 20/03/07; full list of members (3 pages)
22 May 2007Return made up to 20/03/07; full list of members (3 pages)
5 March 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
5 March 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (4 pages)
9 February 2007New director appointed (4 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
21 June 2006Return made up to 20/03/06; full list of members (5 pages)
21 June 2006Return made up to 20/03/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
16 May 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
16 May 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2004Return made up to 20/03/04; full list of members (10 pages)
4 June 2004Return made up to 20/03/04; full list of members (10 pages)
15 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
15 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
16 July 2003Return made up to 20/03/03; full list of members; amend (9 pages)
16 July 2003Return made up to 20/03/03; full list of members; amend (9 pages)
26 March 2003Return made up to 20/03/03; full list of members (8 pages)
26 March 2003Return made up to 20/03/03; full list of members (8 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
21 March 2002Return made up to 20/03/02; full list of members (7 pages)
21 March 2002Return made up to 20/03/02; full list of members (7 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
15 March 2001Return made up to 20/03/01; full list of members (7 pages)
15 March 2001Return made up to 20/03/01; full list of members (7 pages)
2 February 2001Full group accounts made up to 31 March 2000 (17 pages)
2 February 2001Full group accounts made up to 31 March 2000 (17 pages)
18 April 2000Return made up to 20/03/00; full list of members (7 pages)
18 April 2000Return made up to 20/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
9 June 1999Div 26/03/97 (1 page)
9 June 1999Div 26/03/97 (1 page)
9 June 1999Ad 26/03/97--------- £ si 901@1 (2 pages)
9 June 1999Ad 26/03/97--------- £ si 901@1 (2 pages)
13 April 1999Return made up to 20/03/99; no change of members (4 pages)
13 April 1999Return made up to 20/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
25 June 1997Return made up to 20/03/97; full list of members (10 pages)
25 June 1997Return made up to 20/03/97; full list of members (10 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 April 1997New director appointed (3 pages)
11 April 1997New director appointed (3 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 March 1996Ad 20/03/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
29 March 1996New director appointed (3 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Ad 20/03/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996New director appointed (3 pages)
29 March 1996Registered office changed on 29/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
20 March 1996Incorporation (13 pages)
20 March 1996Incorporation (13 pages)