Company NameTemplar Financial Services Limited
Company StatusDissolved
Company Number04066611
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 6 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)
Previous NameProsperity Financial Planning Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Leslie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(9 years after company formation)
Appointment Duration9 years, 7 months (closed 02 April 2019)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Paul Denbigh
StatusClosed
Appointed31 July 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Alan Charles Marks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleInd Fin Adviser
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NamePauline Anne Marks
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleTeacher
Correspondence Address6 Highfield Avenue
Pinner
Middlesex
HA5 5LA
Secretary NameMr Robert Jeffrey Braham
NationalityBritish
StatusResigned
Appointed11 October 2005(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 76251661
Telephone regionLondon

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£1,427
Current Liabilities£2,191

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 July 2003Delivered on: 29 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Templar Wealth Management Limited as a person with significant control on 30 June 2017 (2 pages)
29 June 2017Notification of Templar Wealth Management Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages)
18 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 6 September 2012 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 6 September 2012 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 6 September 2012 (16 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
3 September 2013Termination of appointment of Robert Braham as a secretary (1 page)
3 September 2013Termination of appointment of Robert Braham as a secretary (1 page)
3 September 2013Appointment of Mr Paul Denbigh as a secretary (1 page)
3 September 2013Appointment of Mr Paul Denbigh as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(4 pages)
1 February 2012Termination of appointment of Alan Marks as a director (1 page)
1 February 2012Termination of appointment of Alan Marks as a director (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages)
8 September 2009Director's change of particulars / alan marks / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / alan marks / 01/09/2009 (1 page)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
5 September 2009Director appointed mr alan leslie (2 pages)
5 September 2009Director appointed mr alan leslie (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Return made up to 06/09/08; full list of members (3 pages)
20 November 2008Return made up to 06/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2007Return made up to 06/09/07; full list of members (2 pages)
9 October 2007Return made up to 06/09/07; full list of members (2 pages)
14 March 2007Return made up to 06/09/06; full list of members (2 pages)
14 March 2007Return made up to 06/09/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
11 October 2005Return made up to 06/09/05; full list of members (3 pages)
11 October 2005Return made up to 06/09/05; full list of members (3 pages)
5 January 2005Full accounts made up to 29 March 2004 (16 pages)
5 January 2005Full accounts made up to 29 March 2004 (16 pages)
22 October 2004Registered office changed on 22/10/04 from: prosperity house dawlish drive pinner middlesex HA5 5LN (1 page)
22 October 2004Registered office changed on 22/10/04 from: prosperity house dawlish drive pinner middlesex HA5 5LN (1 page)
21 September 2004Return made up to 06/09/04; full list of members (6 pages)
21 September 2004Return made up to 06/09/04; full list of members (6 pages)
9 June 2004Company name changed prosperity financial planning li mited\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed prosperity financial planning li mited\certificate issued on 09/06/04 (2 pages)
24 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
14 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2003Full accounts made up to 30 September 2002 (13 pages)
7 September 2003Full accounts made up to 30 September 2002 (13 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 06/09/02; full list of members (6 pages)
11 September 2002Return made up to 06/09/02; full list of members (6 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
10 July 2002Full accounts made up to 30 September 2001 (12 pages)
7 June 2002Registered office changed on 07/06/02 from: essex villas 61 beaconsfield road, london N11 3AA (1 page)
7 June 2002Registered office changed on 07/06/02 from: essex villas 61 beaconsfield road, london N11 3AA (1 page)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
6 September 2000Incorporation (12 pages)
6 September 2000Incorporation (12 pages)