Company NameRobertson Taylor Financial Services Limited
DirectorAlan Leslie
Company StatusActive
Company Number04177810
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Previous NameLogfern Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Leslie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Paul Denbigh
StatusCurrent
Appointed31 July 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Lionel Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Road
Finchley
London
N3 3SN
Secretary NameRobert Jeffrey Braham
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Alan Charles Marks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2011)
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetemplargroup.co.uk

Location

Registered Address55 Loudoun Road
St Johns 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

Shareholders

100 at £1Templar Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,388
Cash£111
Current Liabilities£65

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 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)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 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)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
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)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Alan Marks as a director (1 page)
7 March 2012Termination of appointment of Alan Marks as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Alan Charles Marks on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Robert Jeffrey Braham on 7 December 2009 (1 page)
8 December 2009Director's details changed for Alan Charles Marks on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Robert Jeffrey Braham on 7 December 2009 (1 page)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 12/03/08; full list of members (3 pages)
24 July 2008Return made up to 12/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 12/03/07; full list of members (2 pages)
21 May 2007Return made up to 12/03/07; full list of members (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (11 pages)
9 February 2007New director appointed (4 pages)
9 February 2007Director resigned (1 page)
9 February 2007Full accounts made up to 31 March 2006 (11 pages)
9 February 2007New director appointed (4 pages)
9 February 2007Director resigned (1 page)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
12 May 2005Return made up to 12/03/05; full list of members (2 pages)
12 May 2005Return made up to 12/03/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
8 March 2004Return made up to 12/03/04; full list of members (7 pages)
8 March 2004Return made up to 12/03/04; full list of members (7 pages)
15 December 2003Full accounts made up to 31 March 2003 (13 pages)
15 December 2003Full accounts made up to 31 March 2003 (13 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
8 May 2002Return made up to 12/03/02; full list of members (7 pages)
8 May 2002Return made up to 12/03/02; full list of members (7 pages)
12 June 2001Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (3 pages)
3 May 2001New director appointed (3 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 2001New director appointed (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Memorandum and Articles of Association (5 pages)
25 April 2001Company name changed logfern LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Memorandum and Articles of Association (5 pages)
25 April 2001Company name changed logfern LIMITED\certificate issued on 25/04/01 (2 pages)
12 March 2001Incorporation (32 pages)
12 March 2001Incorporation (32 pages)