St Johns Wood
London
NW8 0DL
Secretary Name | Mr Paul Denbigh |
---|---|
Status | Current |
Appointed | 31 July 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Lionel Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Road Finchley London N3 3SN |
Secretary Name | Robert Jeffrey Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Alan Charles Marks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2011) |
Role | Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | templargroup.co.uk |
---|
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Templar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,388 |
Cash | £111 |
Current Liabilities | £65 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Termination of appointment of Robert Braham as a secretary (1 page) |
3 September 2013 | Termination of appointment of Robert Braham as a secretary (1 page) |
3 September 2013 | Appointment of Mr Paul Denbigh as a secretary (1 page) |
3 September 2013 | Appointment of Mr Paul Denbigh as a secretary (1 page) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Termination of appointment of Alan Marks as a director (1 page) |
7 March 2012 | Termination of appointment of Alan Marks as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Charles Marks on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Director's details changed for Alan Charles Marks on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Robert Jeffrey Braham on 7 December 2009 (1 page) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Return made up to 12/03/08; full list of members (3 pages) |
24 July 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | New director appointed (4 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | New director appointed (4 pages) |
9 February 2007 | Director resigned (1 page) |
13 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
12 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
8 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 May 2002 | Return made up to 12/03/02; full list of members (7 pages) |
8 May 2002 | Return made up to 12/03/02; full list of members (7 pages) |
12 June 2001 | Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 May 2001 | New director appointed (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Memorandum and Articles of Association (5 pages) |
25 April 2001 | Company name changed logfern LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Memorandum and Articles of Association (5 pages) |
25 April 2001 | Company name changed logfern LIMITED\certificate issued on 25/04/01 (2 pages) |
12 March 2001 | Incorporation (32 pages) |
12 March 2001 | Incorporation (32 pages) |