London
SW1E 6DY
Director Name | Joseph David Bikart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 November 2000(2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Catherine Place London SW1E 6DY |
Director Name | Mr Hugo William Jackson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Catherine Place London SW1E 6DY |
Secretary Name | Mr Hugo William Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Catherine Place London SW1E 6DY |
Director Name | Pierre Dumonteil Morgan Davies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2001(1 year after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Catherine Place London SW1E 6DY |
Director Name | Mr Russell Alexander Ross-Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Catherine Place London SW1E 6DY |
Director Name | Mr Ian Richard Fountain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Catherine Place London SW1E 6DY |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Anthony James Mayhew |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 8 Cadogan Square London SW1X 0JU |
Website | templarmanager.com |
---|---|
Telephone | 020 79636800 |
Telephone region | London |
Registered Address | 1st Floor 63 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £246,225 |
Cash | £375,520 |
Current Liabilities | £750,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
19 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
---|---|
5 September 2023 | Change of details for Hugo William Jackson as a person with significant control on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Hugo William Jackson on 5 September 2023 (2 pages) |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
31 August 2023 | Director's details changed for Joseph David Bikart on 31 August 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Ian Richard Fountain on 5 December 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 November 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
25 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 February 2019 | Director's details changed for Pierre Morgan Davies on 8 February 2019 (2 pages) |
8 February 2019 | Secretary's details changed for Mr Hugo William Jackson on 8 February 2019 (1 page) |
8 February 2019 | Change of details for Hugo William Jackson as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Joseph David Bikart on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Hugo William Jackson on 8 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Ian Richard Fountain as a director on 2 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr Russell Alexander Ross-Smith as a director on 2 January 2019 (2 pages) |
26 September 2018 | Change of details for Joseph David Bikart as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Joseph Patrick Bikart on 1 October 2009 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from 8 Wilfred Street London SW1E 6PL to 1st Floor 63 Catherine Place London SW1E 6DY on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 8 Wilfred Street London SW1E 6PL to 1st Floor 63 Catherine Place London SW1E 6DY on 26 June 2017 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
3 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Director's details changed for Joseph Patrick Bikart on 1 June 2013 (2 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Joseph Patrick Bikart on 1 June 2013 (2 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for James Henry Luxmoore Patrick on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for James Henry Luxmoore Patrick on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for James Henry Luxmoore Patrick on 1 September 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (7 pages) |
17 September 2009 | Director's change of particulars / james patrick / 17/09/2009 (2 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (7 pages) |
17 September 2009 | Director's change of particulars / james patrick / 17/09/2009 (2 pages) |
6 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
6 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from times house throwley way sutton surrey SM1 4JQ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from times house throwley way sutton surrey SM1 4JQ (1 page) |
16 December 2008 | Return made up to 15/09/08; no change of members (7 pages) |
16 December 2008 | Return made up to 15/09/08; no change of members (7 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
13 November 2007 | Return made up to 15/09/07; no change of members (8 pages) |
13 November 2007 | Return made up to 15/09/07; no change of members (8 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members
|
10 October 2006 | Return made up to 15/09/06; full list of members
|
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 February 2006 | Return made up to 15/09/05; full list of members
|
13 February 2006 | Return made up to 15/09/05; full list of members
|
14 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
14 February 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
22 November 2004 | Return made up to 15/09/04; full list of members
|
22 November 2004 | Return made up to 15/09/04; full list of members
|
20 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 15/09/03; full list of members
|
20 October 2003 | Return made up to 15/09/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 October 2002 | Return made up to 15/09/02; full list of members
|
21 October 2002 | Return made up to 15/09/02; full list of members
|
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members
|
24 September 2001 | Return made up to 15/09/01; full list of members
|
7 September 2001 | Ad 15/09/00--------- £ si 1999@1=1999 £ ic 32/2031 (2 pages) |
7 September 2001 | Ad 15/09/00--------- £ si 1999@1=1999 £ ic 32/2031 (2 pages) |
28 August 2001 | Ad 16/08/01--------- £ si 31@1=31 £ ic 1/32 (2 pages) |
28 August 2001 | Ad 16/08/01--------- £ si 31@1=31 £ ic 1/32 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
28 February 2001 | Nc inc already adjusted 13/10/00 (1 page) |
28 February 2001 | Nc inc already adjusted 13/10/00 (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
18 October 2000 | Company name changed nevrus (854) LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed nevrus (854) LIMITED\certificate issued on 19/10/00 (2 pages) |
15 September 2000 | Incorporation (17 pages) |
15 September 2000 | Incorporation (17 pages) |