Company NameSeahorse Yachts Limited
Company StatusActive
Company Number03449449
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Previous NameTempleco 380 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Derek Andrew Shakespeare
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameMr Michael Greville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameMr Jeremy Richard Talbot Wilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(23 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Ocean Racing Club 20 St. James's Place
London
SW1A 1NN
Secretary NameMr Simon Matthew Hamilton
StatusCurrent
Appointed23 October 2023(26 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameMr Richard Lawrence Palmer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameDr Deborah Fish
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameDavid John Minords
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressSummerfields
Barrow Hill
Goodworth Clatford
SP11 7RG
Director NameDavid Owen Aisher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1999)
RoleCompany Director
Correspondence AddressEast Knowle
Wadhurst Road
Frant
East Sussex
TN3 9EP
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameSir Timothy Hugh Bevan
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressTyes Place
Staplefield
Haywards Heath
Sussex
RH17 6EW
Director NameJohn Warren
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressPinehurst
Shorefield Crescent
Milford On Sea Lyhinctow
Hampshire
SO41 0PD
Secretary NameCheryl Ann Jean Dimmer
NationalityBritish
StatusResigned
Appointed26 June 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address119 Bryanston Court
George Street
London
W1H 7HE
Director NamePeter Rutter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleSurgeon
Correspondence AddressOld Farm House
The Pound, Cookham
Maidenhead
Berkshire
SL6 9SA
Director NameMr Michael Gordon Scott Greville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 02 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameJohn Bourke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressPark House
Carrickbrennan Road
Monkstown
Co Dublin
Irish
Secretary NameMs Anne Marie Newton
NationalityBritish
StatusResigned
Appointed27 September 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 23 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St James Place
London
SW1A 1NN
Director NamePeter Charles Wykeham-Martin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Hill Brow Road
Liss
Hampshire
GU33 7PS
Director NameDavid Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 February 2003)
RoleRatings Manager
Correspondence Address10 Evergreens
Ashley Heath
Ringwood
Hampshire
BH24 2JZ
Director NameMr Christopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40/41 Pall Mall
London
SW1Y 5JG
Director NameMr David Owen Aisher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Road
Tonbridge
Kent
TN9 2LD
Director NameColin Gruar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 2007)
RoleChief Executive
Correspondence Address14 Harley Close
Worksop
Nottinghamshire
S80 3BF
Director NameMr Edward Warden Owen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(10 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 April 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameMr Andrew McIrvine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2011)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address35 Elsie Road
Dulwich
London
SE22 8DX
Director NameMr Andrew Mc Irvine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 December 2018)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameMr Michael Patrick Boyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2017)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressParsonstown House Parsonstown House
Lobinstown
Co Meath
Ireland
Director NameMr Steven John Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameMr James Robert Neville
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James Place
London
SW1A 1NN
Director NameBaron Eric De Turckheim
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2020(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 December 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 St. James's Place
London
SW1A 1NN
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address20 St James Place
London
SW1A 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,786
Cash£779
Current Liabilities£124,724

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 January 2024Appointment of Dr Deborah Fish as a director on 1 January 2024 (2 pages)
12 January 2024Termination of appointment of Eric De Turckheim as a director on 30 December 2023 (1 page)
12 January 2024Appointment of Mr Richard Lawrence Palmer as a director on 1 January 2024 (2 pages)
12 January 2024Termination of appointment of James Robert Neville as a director on 31 December 2023 (1 page)
2 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 October 2023Termination of appointment of Anne Marie Newton as a secretary on 23 October 2023 (1 page)
23 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
23 October 2023Appointment of Mr Simon Matthew Hamilton as a secretary on 23 October 2023 (2 pages)
23 October 2023Registration of charge 034494490001, created on 19 October 2023 (82 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
14 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Edward Warden Owen as a director on 28 April 2021 (1 page)
8 April 2021Appointment of Mr Jeremy Richard Talbot Wilton as a director on 6 April 2021 (2 pages)
23 December 2020Appointment of Baron Eric De Turckheim as a director on 21 December 2020 (2 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 December 2020Termination of appointment of Steven John Anderson as a director on 8 December 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
9 October 2020Appointment of Mr James Robert Neville as a director on 9 October 2020 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2018Appointment of Mr Michael Greville as a director on 3 December 2018 (2 pages)
4 December 2018Termination of appointment of Andrew Mc Irvine as a director on 3 December 2018 (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Director's details changed for Mr Andrew Mc Irvine on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Andrew Mc Irvine on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Derek Andrew Shakespeare on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Steven John Anderson on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Edward Warden Owen on 20 March 2018 (2 pages)
20 March 2018Secretary's details changed for Ms Anne Marie Newton on 20 March 2018 (1 page)
23 November 2017Appointment of Mr Steven John Anderson as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Steven John Anderson as a director on 23 November 2017 (2 pages)
22 November 2017Termination of appointment of Michael Patrick Boyd as a director on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Michael Patrick Boyd as a director on 20 November 2017 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page)
8 December 2014Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page)
8 December 2014Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page)
18 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(8 pages)
18 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(8 pages)
9 January 2014Appointment of Mr Michael Boyd as a director (2 pages)
9 January 2014Appointment of Mr Michael Boyd as a director (2 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(7 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(7 pages)
7 December 2012Appointment of Mr Andrew Mc Irvine as a director (2 pages)
7 December 2012Appointment of Mr Andrew Mc Irvine as a director (2 pages)
6 December 2012Termination of appointment of Christopher Little as a director (1 page)
6 December 2012Termination of appointment of Christopher Little as a director (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
21 December 2011Termination of appointment of Andrew Mcirvine as a director (1 page)
21 December 2011Termination of appointment of Andrew Mcirvine as a director (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Director's details changed for Christopher Guthrie Little on 19 October 2011 (3 pages)
20 October 2011Director's details changed for Christopher Guthrie Little on 19 October 2011 (3 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
18 October 2011Director's details changed for Mr Edward Warden Owen on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Edward Warden Owen on 18 October 2011 (2 pages)
21 July 2011Appointment of Mr Derek Andrew Shakespeare as a director (2 pages)
21 July 2011Appointment of Mr Derek Andrew Shakespeare as a director (2 pages)
29 October 2010Appointment of Mr Edward Warden Owen as a director (2 pages)
29 October 2010Appointment of Mr Edward Warden Owen as a director (2 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
7 November 2009Director's details changed for Michael Gordon Scott Greville on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Michael Gordon Scott Greville on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Michael Gordon Scott Greville on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Mcirvine on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Mcirvine on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Mcirvine on 6 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Director appointed andrew mcirvine (2 pages)
17 February 2009Director appointed andrew mcirvine (2 pages)
16 February 2009Appointment terminated director david aisher (1 page)
16 February 2009Appointment terminated director david aisher (1 page)
4 November 2008Return made up to 14/10/08; full list of members (4 pages)
4 November 2008Return made up to 14/10/08; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
20 November 2007Return made up to 14/10/07; full list of members (7 pages)
20 November 2007Return made up to 14/10/07; full list of members (7 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
9 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
16 October 2006Full accounts made up to 31 March 2006 (11 pages)
16 October 2006Full accounts made up to 31 March 2006 (11 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
26 October 2005Return made up to 14/10/05; full list of members (8 pages)
26 October 2005Return made up to 14/10/05; full list of members (8 pages)
13 October 2005Full accounts made up to 31 March 2005 (11 pages)
13 October 2005Full accounts made up to 31 March 2005 (11 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
13 July 2004Full accounts made up to 31 March 2004 (11 pages)
13 July 2004Full accounts made up to 31 March 2004 (11 pages)
24 October 2003Return made up to 14/10/03; full list of members (8 pages)
24 October 2003Return made up to 14/10/03; full list of members (8 pages)
4 October 2003Full accounts made up to 31 March 2003 (12 pages)
4 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Return made up to 14/10/02; full list of members (9 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Return made up to 14/10/02; full list of members (9 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
18 October 2002Full accounts made up to 31 March 2002 (9 pages)
18 October 2002Full accounts made up to 31 March 2002 (9 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
10 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/01
(8 pages)
10 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/01
(8 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
5 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
5 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
4 December 2000Full accounts made up to 30 September 2000 (9 pages)
4 December 2000Full accounts made up to 30 September 2000 (9 pages)
31 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
23 November 1999Full accounts made up to 30 September 1999 (9 pages)
23 November 1999Full accounts made up to 30 September 1999 (9 pages)
27 October 1999Return made up to 14/10/99; full list of members (8 pages)
27 October 1999Return made up to 14/10/99; full list of members (8 pages)
16 December 1998Full accounts made up to 30 September 1998 (7 pages)
16 December 1998Full accounts made up to 30 September 1998 (7 pages)
10 November 1998Return made up to 14/10/98; full list of members (8 pages)
10 November 1998Return made up to 14/10/98; full list of members (8 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
28 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
28 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
27 February 1998New director appointed (1 page)
27 February 1998New director appointed (1 page)
10 February 1998Registered office changed on 10/02/98 from: 12 gough square london EC4A 3DE (1 page)
10 February 1998Registered office changed on 10/02/98 from: 12 gough square london EC4A 3DE (1 page)
4 February 1998Company name changed templeco 380 LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed templeco 380 LIMITED\certificate issued on 05/02/98 (2 pages)
14 October 1997Incorporation (22 pages)
14 October 1997Incorporation (22 pages)