Company NameTemplar Construction Limited
DirectorAndrew Mark Harwood
Company StatusActive
Company Number03906223
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Mark Harwood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleBuilder & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Samantha Jane Harwood
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,760
Current Liabilities£42,087

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
31 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
28 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
21 March 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
22 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 March 2013Annual return made up to 13 January 2013 (4 pages)
28 March 2013Annual return made up to 13 January 2013 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for Andrew Mark Harwood on 13 January 2012 (2 pages)
27 January 2012Secretary's details changed for Mrs Samantha Jane Harwood on 13 January 2012 (2 pages)
27 January 2012Secretary's details changed for Mrs Samantha Jane Harwood on 13 January 2012 (2 pages)
27 January 2012Director's details changed for Andrew Mark Harwood on 13 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 February 2009Return made up to 13/01/09; full list of members (3 pages)
19 February 2009Return made up to 13/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2009Registered office changed on 04/02/2009 from 314 regents park road finchley london N3 2LT (1 page)
4 February 2009Registered office changed on 04/02/2009 from 314 regents park road finchley london N3 2LT (1 page)
1 February 2008Return made up to 13/01/08; no change of members (6 pages)
1 February 2008Return made up to 13/01/08; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 13/01/07; full list of members (6 pages)
5 February 2007Return made up to 13/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 January 2006Return made up to 13/01/06; full list of members (6 pages)
18 January 2006Return made up to 13/01/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2005Return made up to 13/01/05; full list of members (6 pages)
2 February 2005Return made up to 13/01/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 January 2004Return made up to 13/01/04; full list of members (6 pages)
22 January 2004Return made up to 13/01/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 January 2003Return made up to 13/01/03; full list of members (6 pages)
24 January 2003Return made up to 13/01/03; full list of members (6 pages)
26 January 2002Return made up to 13/01/02; full list of members (6 pages)
26 January 2002Return made up to 13/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 March 2001Return made up to 13/01/01; full list of members (6 pages)
16 March 2001Return made up to 13/01/01; full list of members (6 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
13 January 2000Incorporation (19 pages)
13 January 2000Incorporation (19 pages)