London
SE1 2NQ
Director Name | Mr Richard Mark Langley Southwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | John Newton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | Flat 8 Hermes House 59a Josephine Avenue London SW2 2JG |
Secretary Name | Margaret Lingham-French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Romilly Road London N4 2QX |
Director Name | Barry Nicholson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2010) |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | Felindre Mill Road Little Melton Norfolk NR9 3NX |
Director Name | Mr Philip Leslie Wyndham Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westleigh Sugar Lane Horsted Keynes Haywards Heath East Sussex RH17 7ED |
Director Name | Mr Paul Huw Greenwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN |
Director Name | Mr Tom McArthur |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2020) |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | Tempus Wharf 33a Bermondsey Wall West London SE16 4TQ |
Director Name | Mr Giles Coe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | Tempus Wharf Bermondsey Wall West London SE16 4TQ |
Director Name | Mr Jonathan Charles Riley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Ecologist |
Country of Residence | United Kingdom |
Correspondence Address | Tempus Wharf 33a Bermondsey Wall West London SE16 4TQ |
Director Name | Dr Stephanie Elizabeth Murphy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2018(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2021) |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | 21 Perrymount Road Haywards Heath RH16 3TP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | ecologyconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73781914 |
Telephone region | London |
Registered Address | 3rd Floor, The Clove Building 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Temple Group Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,069 |
Cash | £60,694 |
Current Liabilities | £348,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
24 September 2021 | Delivered on: 27 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 August 2020 | Delivered on: 3 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 March 2016 | Delivered on: 17 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
25 November 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
---|---|
21 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
14 January 2022 | Director's details changed for Mr Richard Mark Langley Southwood on 14 January 2022 (2 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
3 December 2021 | Registered office address changed from C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ on 3 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 September 2021 | Registration of charge 038611100004, created on 24 September 2021 (11 pages) |
24 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
13 April 2021 | Registration of charge 038611100003, created on 1 April 2021 (35 pages) |
7 April 2021 | Termination of appointment of Stephanie Elizabeth Murphy as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Jonathan Charles Riley as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Giles Coe as a director on 31 March 2021 (1 page) |
31 March 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
7 December 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
3 August 2020 | Registration of charge 038611100002, created on 3 August 2020 (41 pages) |
18 March 2020 | Termination of appointment of Tom Mcarthur as a director on 18 March 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
6 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Paul Huw Greenwood as a director on 30 September 2019 (1 page) |
29 October 2018 | Appointment of Ms Stephanie Elizabeth Murphy as a director on 5 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
4 July 2018 | Appointment of Mr Tom Mcarthur as a director on 2 July 2018 (2 pages) |
4 July 2018 | Appointment of Mr Giles Coe as a director on 2 July 2018 (2 pages) |
4 July 2018 | Appointment of Mr Jonathan Riley as a director on 2 July 2018 (2 pages) |
24 April 2018 | Termination of appointment of Philip Leslie Wyndham Green as a director on 31 March 2018 (1 page) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
14 December 2016 | Registered office address changed from C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN to C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN to C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP on 14 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of John Newton as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of John Newton as a director on 5 October 2016 (1 page) |
23 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 April 2016 | Appointment of Mr Paul Huw Greenwood as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Paul Huw Greenwood as a director on 1 April 2016 (2 pages) |
17 March 2016 | Registration of charge 038611100001, created on 9 March 2016 (22 pages) |
17 March 2016 | Registration of charge 038611100001, created on 9 March 2016 (22 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 8 Hermes House 59a Josephine Avenue London SW2 2JG to C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 8 Hermes House 59a Josephine Avenue London SW2 2JG to C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 8 Hermes House 59a Josephine Avenue London SW2 2JG to C/O Temple Group Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN on 2 November 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 November 2013 | Appointment of Mr Richard Mark Langley Southwood as a director (2 pages) |
28 November 2013 | Appointment of Mr Philip Leslie Wyndham Green as a director (2 pages) |
28 November 2013 | Appointment of Mr Philip Leslie Wyndham Green as a director (2 pages) |
28 November 2013 | Appointment of Mr Richard Mark Langley Southwood as a director (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
22 October 2012 | Cancellation of shares. Statement of capital on 22 October 2012
|
22 October 2012 | Cancellation of shares. Statement of capital on 22 October 2012
|
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Margaret Lingham-French as a secretary (1 page) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Margaret Lingham-French as a secretary (1 page) |
28 March 2011 | Appointment of Jane Kendall as a secretary (1 page) |
28 March 2011 | Appointment of Jane Kendall as a secretary (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Barry Nicholson as a director (1 page) |
7 October 2010 | Termination of appointment of Barry Nicholson as a director (1 page) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Director's details changed for Barry Nicholson on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for John Newton on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Barry Nicholson on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for John Newton on 10 November 2009 (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
4 February 2008 | Ad 28/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
4 February 2008 | Ad 28/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
27 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
29 December 2005 | Ad 15/04/05--------- £ si 99@1 (2 pages) |
29 December 2005 | Ad 15/04/05--------- £ si 99@1 (2 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
22 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
8 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Return made up to 18/10/02; full list of members
|
14 November 2002 | Return made up to 18/10/02; full list of members
|
19 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
30 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Incorporation (11 pages) |
18 October 1999 | Incorporation (11 pages) |