Company Name109 Flood Street Limited
DirectorsAstrid Mascher and Julia Fleming
Company StatusActive
Company Number04264069
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Previous NameTempleco 543 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAstrid Mascher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2018(17 years after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Esmond Road
London
W4 1JQ
Director NameMs Julia Fleming
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleTeacher
Country of ResidenceAustralia
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameRupert Anthony Samuel Montagu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 24 April 2006)
RoleCompany Director
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameCarole Barbara Taylor Bigg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressLower Maisonette
109 Flood Street
London
SW3 5TD
Director NameMr Alan Taylor Bigg
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(7 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 08 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address109 Flood Street
London
SW3 5TD
Secretary NameMr Alan Taylor Bigg
NationalityBritish
StatusResigned
Appointed03 December 2002(1 year, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameMr Edmund James Aldous Buckley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2006(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 August 2018)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address109 Flood Street
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Carole Barbara Taylor Bigg & Alan Taylor Bigg
50.00%
Ordinary
1 at £1Edmund James Aldous Buckley
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

15 October 2023Change of details for Mr Edmund James Aldous Buckley as a person with significant control on 10 October 2023 (2 pages)
15 October 2023Director's details changed for Astrid Mascher on 10 October 2023 (2 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Alan Taylor Bigg as a secretary on 1 November 2021 (1 page)
18 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
30 July 2022Appointment of Ms Julia Fleming as a director on 8 November 2021 (2 pages)
23 July 2022Notification of Julia Fleming as a person with significant control on 8 November 2021 (2 pages)
23 July 2022Cessation of Alan Taylor Bigg as a person with significant control on 8 November 2021 (1 page)
23 July 2022Termination of appointment of Alan Taylor Bigg as a director on 8 November 2021 (1 page)
1 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 August 2018Appointment of Astrid Mascher as a director on 1 August 2018 (2 pages)
6 August 2018Termination of appointment of Edmund James Aldous Buckley as a director on 1 August 2018 (1 page)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
24 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
24 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Edmund James Aldous Buckley on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Edmund James Aldous Buckley on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Alan Taylor Bigg on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Alan Taylor Bigg on 22 July 2010 (2 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 July 2007Return made up to 22/07/07; full list of members (3 pages)
26 July 2007Return made up to 22/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 August 2006Return made up to 22/07/06; full list of members; amend (7 pages)
15 August 2006Return made up to 22/07/06; full list of members; amend (7 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 August 2005Return made up to 22/07/05; full list of members (3 pages)
16 August 2005Return made up to 22/07/05; full list of members (3 pages)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 August 2004Return made up to 22/07/04; full list of members (7 pages)
4 August 2004Return made up to 22/07/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 December 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 16 old bailey london EC4M 7EG (1 page)
31 March 2003Registered office changed on 31/03/03 from: 16 old bailey london EC4M 7EG (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
27 March 2003Company name changed templeco 543 LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed templeco 543 LIMITED\certificate issued on 27/03/03 (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
12 August 2002Return made up to 03/08/02; full list of members (6 pages)
12 August 2002Return made up to 03/08/02; full list of members (6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
28 March 2002Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2002Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2001Incorporation (18 pages)
3 August 2001Incorporation (18 pages)