London
N1 9PD
Director Name | Ross Jason Webb |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 178a Battersea Park Road London SW11 4ND |
Secretary Name | Mr Geoffrey Harry Balleine Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Connaught Gardens Muswell Hill London N10 3LD |
Director Name | Alan Perestrello |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2002) |
Role | General Manager |
Correspondence Address | 8d Goldhurst Terrace London NW6 3HU |
Director Name | Mr Geoffrey Harry Balleine Broadhurst |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Connaught Gardens Muswell Hill London N10 3LD |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | tangiblebenefit.com |
---|---|
Email address | [email protected] |
Telephone | 020 78377737 |
Telephone region | London |
Registered Address | 28-29 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
10k at £1 | Tangible Benefit LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
30 April 2019 | Notification of Timothy David Trotman as a person with significant control on 11 April 2019 (2 pages) |
9 April 2019 | Cessation of Brendan Francis Deary as a person with significant control on 8 April 2019 (1 page) |
21 June 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
21 July 2017 | Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 May 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 June 2010 | Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a director (1 page) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a director (1 page) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a secretary (1 page) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a secretary (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
22 September 2003 | Return made up to 17/07/03; full list of members
|
22 September 2003 | Return made up to 17/07/03; full list of members
|
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 August 2002 | Return made up to 17/07/02; full list of members
|
29 August 2002 | Return made up to 17/07/02; full list of members
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Ad 19/01/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Ad 19/01/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 16 old bailey london EC4M 7EG (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 16 old bailey london EC4M 7EG (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
21 September 2000 | Company name changed templeco 482 LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed templeco 482 LIMITED\certificate issued on 22/09/00 (2 pages) |
28 July 2000 | Incorporation (20 pages) |
28 July 2000 | Incorporation (20 pages) |