London
SE1 2NQ
Director Name | Mr Richard Mark Langley Southwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Mrs Mary Caroline Southwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Philip Leslie Wyndham Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 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 | Mrs Mary Caroline Southwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED |
Director Name | Mr Philip Leslie Wyndham Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Perrymount Road Haywards Heath RH16 3TP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | templegroup.co.uk/pages/index.cfm |
---|---|
Telephone | 020 73943700 |
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 |
Year | 2013 |
---|---|
Net Worth | £85,457 |
Cash | £50,971 |
Current Liabilities | £5,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
24 September 2021 | Delivered on: 24 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 April 2021 | Delivered on: 1 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 |
21 September 2023 | Cessation of Mary Caroline Southwood as a person with significant control on 21 September 2023 (1 page) |
---|---|
21 September 2023 | Notification of Richard Mark Langley Southwood as a person with significant control on 21 September 2023 (2 pages) |
23 August 2023 | Termination of appointment of Mary Caroline Southwood as a director on 24 April 2023 (1 page) |
28 April 2023 | Cessation of Richard Mark Langley Southwood as a person with significant control on 17 April 2023 (1 page) |
28 April 2023 | Resolutions
|
28 April 2023 | Resolutions
|
17 April 2023 | Change of details for Mary Caroline Southwood as a person with significant control on 17 April 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
29 November 2022 | Memorandum and Articles of Association (55 pages) |
29 November 2022 | Resolutions
|
24 November 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
17 February 2022 | Sub-division of shares on 10 February 2022 (6 pages) |
17 February 2022 | Sub-division of shares on 10 February 2022 (6 pages) |
17 February 2022 | Sub-division of shares on 10 February 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
9 February 2022 | Notification of Mary Caroline Southwood as a person with significant control on 9 February 2022 (2 pages) |
9 February 2022 | Notification of Richard Mark Langley Southwood as a person with significant control on 9 February 2022 (2 pages) |
7 February 2022 | Cessation of Richard Mark Langley Southwood as a person with significant control on 27 January 2022 (1 page) |
14 January 2022 | Director's details changed for Mrs Mary Caroline Southwood on 14 January 2022 (2 pages) |
14 January 2022 | Director's details changed for Mrs Mary Caroline Southwood on 14 January 2022 (2 pages) |
14 January 2022 | Secretary's details changed for Mrs Mary Caroline Southwood on 14 January 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Richard Mark Langley Southwood on 14 January 2022 (2 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
3 December 2021 | Registered office address changed from 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) |
23 November 2021 | Appointment of Mr Philip Leslie Wyndham Green as a director on 17 November 2021 (2 pages) |
30 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
24 September 2021 | Registration of charge 039182810003, created on 24 September 2021 (12 pages) |
1 April 2021 | Registration of charge 039182810002, created on 1 April 2021 (35 pages) |
1 April 2021 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 November 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
3 August 2020 | Registration of charge 039182810001, created on 3 August 2020 (41 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
18 July 2019 | Termination of appointment of Philip Leslie Wyndham Green as a director on 30 June 2019 (1 page) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 September 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page) |
23 September 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
23 September 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Appointment of Mr Philip Leslie Wyndham Green as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Philip Leslie Wyndham Green as a director on 26 September 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 May 2014 | Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 9 May 2014 (1 page) |
23 April 2014 | Change of name notice (2 pages) |
23 April 2014 | Company name changed barnards management LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed barnards management LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Change of name notice (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
29 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Registered office address changed from C/O Prism Group Limited the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Registered office address changed from C/O Prism Group Limited the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Director's details changed for Mr Mark Southwood on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Mark Southwood on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Mary Caroline Southwood on 7 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mary Caroline Southwood on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Mary Caroline Southwood on 7 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mary Caroline Southwood on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mary Caroline Southwood on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Mark Southwood on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Mary Caroline Southwood on 7 February 2010 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page) |
17 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: the old sawmill, copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: the old sawmill, copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members
|
6 March 2001 | Return made up to 03/02/01; full list of members
|
18 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
18 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: barnards station road, horsted keynes haywards heath west sussex RH17 7ED (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: barnards station road, horsted keynes haywards heath west sussex RH17 7ED (1 page) |
10 March 2000 | Company name changed ascot agencies LTD\certificate issued on 09/03/00 (3 pages) |
10 March 2000 | Company name changed ascot agencies LTD\certificate issued on 09/03/00 (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: victoria house 137 south road haywards heath west sussex RH16 4LY (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 February 2000 | Incorporation (12 pages) |
3 February 2000 | Incorporation (12 pages) |