Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director Name | Ms Leonie Kira Emma Schroder |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Ashe George Russell Windham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Lavender Gardens London SW11 1DJ |
Secretary Name | Ms Leonie Kira Emma Schroder |
---|---|
Status | Current |
Appointed | 20 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Matthew Derek Pintus |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunlossit Estate Office Knocklearach Farm Ballygrant Isle Of Islay Argyll PA45 7QL Scotland |
Director Name | James Stephen Bingham Kennedy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 1999) |
Role | Estate Manager |
Correspondence Address | Lossit Farmhouse Ballygrant Isle Of Islay Argyll PA45 7QL Scotland |
Director Name | Mr Bruno Lionel Schroder |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 February 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Kenneth John Garden |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 4 months (resigned 16 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Secretary Name | Mr Bruno Lionel Schroder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 February 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr John Anthony De Havilland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Bldmmenberg PO Box 1212 Stanford 7210 Western Cape South Africa |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.8m at £0.5 | Dunlossit Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,689,364 |
Cash | £20,494 |
Current Liabilities | £93,391 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 June 2020 | Appointment of Mr Matthew Derek Pintus as a director on 1 June 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 November 2019 | Withdrawal of a person with significant control statement on 8 November 2019 (2 pages) |
8 November 2019 | Notification of Dunlossit Trustees Limited as a person with significant control on 7 November 2019 (2 pages) |
16 September 2019 | Termination of appointment of Kenneth John Garden as a director on 16 August 2019 (1 page) |
1 May 2019 | Appointment of Mr Ashe George Russell Windham as a director on 20 March 2019 (2 pages) |
1 May 2019 | Termination of appointment of Bruno Lionel Schroder as a secretary on 20 February 2019 (1 page) |
1 May 2019 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 20 March 2019 (2 pages) |
1 May 2019 | Appointment of Mr John Anthony De Havilland as a director on 20 March 2019 (2 pages) |
1 May 2019 | Termination of appointment of Bruno Lionel Schroder as a director on 20 February 2019 (1 page) |
25 April 2019 | Appointment of Ms Leonie Kira Emma Schroder as a secretary on 20 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 19 July 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 12 December 2017 (1 page) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 17 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 33 gutter lane london EC2V 8AS (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 33 gutter lane london EC2V 8AS (1 page) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 September 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
7 September 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 April 2004 | Return made up to 12/02/04; full list of members (8 pages) |
27 April 2004 | Return made up to 12/02/04; full list of members (8 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 October 2003 | Auditor's resignation (1 page) |
31 October 2003 | Auditor's resignation (1 page) |
25 March 2003 | Return made up to 12/02/03; full list of members
|
25 March 2003 | Return made up to 12/02/03; full list of members
|
25 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 March 2001 | Return made up to 12/02/01; full list of members
|
16 March 2001 | Return made up to 12/02/01; full list of members
|
13 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 120 cheapside london EC2V 6DS (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 120 cheapside london EC2V 6DS (1 page) |
13 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
16 March 1999 | Return made up to 12/02/99; no change of members
|
16 March 1999 | Return made up to 12/02/99; no change of members
|
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
15 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 March 1998 | Return made up to 12/02/98; full list of members (9 pages) |
5 March 1998 | Return made up to 12/02/98; full list of members (9 pages) |
11 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
7 July 1997 | Ad 01/07/97--------- £ si [email protected]=25000 £ ic 875002/900002 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si [email protected]=25000 £ ic 875002/900002 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Ad 03/04/97--------- £ si [email protected]=875000 £ ic 2/875002 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Ad 03/04/97--------- £ si [email protected]=875000 £ ic 2/875002 (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (3 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 12 gough square london EC4A 3DE (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed;new director appointed (3 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 12 gough square london EC4A 3DE (1 page) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
26 March 1997 | Company name changed templeco 339 LIMITED\certificate issued on 26/03/97 (2 pages) |
26 March 1997 | S-div 06/03/97 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Company name changed templeco 339 LIMITED\certificate issued on 26/03/97 (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | £ nc 100/1000000 06/03/97 (1 page) |
26 March 1997 | £ nc 100/1000000 06/03/97 (1 page) |
26 March 1997 | S-div 06/03/97 (1 page) |
12 February 1997 | Incorporation (22 pages) |
12 February 1997 | Incorporation (22 pages) |