London
W4 1JQ
Director Name | Ms Julia Fleming |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 November 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Teacher |
Country of Residence | Australia |
Correspondence Address | 109 Flood Street London SW3 5TD |
Director Name | Rupert Anthony Samuel Montagu |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 109 Flood Street London SW3 5TD |
Director Name | Carole Barbara Taylor Bigg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | Lower Maisonette 109 Flood Street London SW3 5TD |
Director Name | Mr Alan Taylor Bigg |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 08 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 109 Flood Street London SW3 5TD |
Secretary Name | Mr Alan Taylor Bigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 November 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 109 Flood Street London SW3 5TD |
Director Name | Mr Edmund James Aldous Buckley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 August 2018) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 109 Flood Street London SW3 5TD |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 109 Flood Street London SW3 5TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £1 | Carole Barbara Taylor Bigg & Alan Taylor Bigg 50.00% Ordinary |
---|---|
1 at £1 | Edmund James Aldous Buckley 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
15 October 2023 | Change of details for Mr Edmund James Aldous Buckley as a person with significant control on 10 October 2023 (2 pages) |
---|---|
15 October 2023 | Director's details changed for Astrid Mascher on 10 October 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
26 July 2023 | Termination of appointment of Alan Taylor Bigg as a secretary on 1 November 2021 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
30 July 2022 | Appointment of Ms Julia Fleming as a director on 8 November 2021 (2 pages) |
23 July 2022 | Notification of Julia Fleming as a person with significant control on 8 November 2021 (2 pages) |
23 July 2022 | Cessation of Alan Taylor Bigg as a person with significant control on 8 November 2021 (1 page) |
23 July 2022 | Termination of appointment of Alan Taylor Bigg as a director on 8 November 2021 (1 page) |
1 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
24 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 August 2018 | Appointment of Astrid Mascher as a director on 1 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Edmund James Aldous Buckley as a director on 1 August 2018 (1 page) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
24 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
24 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
27 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Edmund James Aldous Buckley on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Edmund James Aldous Buckley on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Alan Taylor Bigg on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Alan Taylor Bigg on 22 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members; amend (7 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members; amend (7 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
16 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 16 old bailey london EC4M 7EG (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 16 old bailey london EC4M 7EG (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Company name changed templeco 543 LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed templeco 543 LIMITED\certificate issued on 27/03/03 (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
12 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
28 March 2002 | Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2002 | Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2001 | Incorporation (18 pages) |
3 August 2001 | Incorporation (18 pages) |