Company NameTemplecraft Limited
DirectorBaljeet Singh Chima
Company StatusActive
Company Number04010701
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Baljeet Singh Chima
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(11 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 86-90 Paul Street
London
EC2A 4NE
Secretary NameMrs Amarjit Kaur Chima
StatusCurrent
Appointed20 April 2012(11 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address86-90 86-90 Paul Street
London
EC2A 4NE
Director NameMr Resham Singh Chima
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameManjit Kaur Chima
NationalityBritish
StatusResigned
Appointed07 August 2000(2 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address10 Parklands
Chigwell
Essex
IG7 6LW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address86-90 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Baljeet Chima
100.00%
Ordinary

Financials

Year2014
Net Worth£144,704
Cash£15,025
Current Liabilities£26,098

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
7 October 2022Change of details for Mr Baljeet Singh Chima as a person with significant control on 30 September 2021 (2 pages)
6 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
2 August 2022Change of details for Mr Baljeet Singh Chima as a person with significant control on 2 August 2022 (2 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 October 2021Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 86-90 Paul Street London EC2A 4NE on 13 October 2021 (1 page)
13 October 2021Registered office address changed from 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA England to 86-90 Paul Street London EC2A 4NE on 13 October 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
17 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
11 February 2020Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom to 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA on 11 February 2020 (1 page)
19 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 October 2018Director's details changed for Mr Baljeet Singh Chima on 7 July 2017 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
30 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Registered office address changed from 3a Farm Close Shenley Radlett Hertfordshire WD7 9AD to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 3a Farm Close Shenley Radlett Hertfordshire WD7 9AD to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 29 June 2016 (1 page)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(3 pages)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(3 pages)
26 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(3 pages)
7 August 2013Registered office address changed from 73 Temple Street Bethnal Green London E2 6GE on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 73 Temple Street Bethnal Green London E2 6GE on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 73 Temple Street Bethnal Green London E2 6GE on 7 August 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 July 2012Appointment of Mr Baljeet Singh Chima as a director (2 pages)
4 July 2012Appointment of Mrs Amarjit Kaur Chima as a secretary (1 page)
4 July 2012Appointment of Mrs Amarjit Kaur Chima as a secretary (1 page)
4 July 2012Appointment of Mr Baljeet Singh Chima as a director (2 pages)
10 May 2012Termination of appointment of Resham Chima as a director (1 page)
10 May 2012Termination of appointment of Manjit Chima as a secretary (1 page)
10 May 2012Termination of appointment of Resham Chima as a director (1 page)
10 May 2012Termination of appointment of Manjit Chima as a secretary (1 page)
21 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
16 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 08/06/08; full list of members (3 pages)
29 September 2008Return made up to 08/06/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Return made up to 08/06/07; full list of members (2 pages)
13 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
30 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(6 pages)
25 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(6 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
16 June 2002Return made up to 08/06/02; full list of members (6 pages)
16 June 2002Return made up to 08/06/02; full list of members (6 pages)
18 July 2001Return made up to 08/06/01; full list of members (6 pages)
18 July 2001Return made up to 08/06/01; full list of members (6 pages)
13 September 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
13 September 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 419-437 hackney road london E2 8PP (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 419-437 hackney road london E2 8PP (1 page)
7 August 2000Memorandum and Articles of Association (10 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 August 2000Director resigned (1 page)
7 August 2000Memorandum and Articles of Association (10 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 June 2000Incorporation (16 pages)
8 June 2000Incorporation (16 pages)