Company NameTempleton Thorp Limited
Company StatusDissolved
Company Number04408307
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Rupert Templeton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Ronald Warwick Thorp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cecil Road
Acton
London
W3 0DB
Secretary NameMr Guy Rupert Templeton
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address2 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Secretary NameVlada Smolyakova
NationalityBritish
StatusResigned
Appointed24 January 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address2 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Director NameElena Dmitrievna Templeton
Date of BirthMay 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2010(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2014)
RoleInternational Realtions & Business
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Golding West & Co Chartered Accountants 18 Sta
Chesham
Buckinghamshire
HP5 1DH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitetempletonthorp.com
Email address[email protected]

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Guy Templeton
99.00%
Ordinary
1 at £1Ronald Thorp
1.00%
Ordinary

Financials

Year2014
Net Worth£21,201
Cash£37,465
Current Liabilities£157,574

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

8 December 2017Delivered on: 11 December 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
11 October 2017Delivered on: 16 October 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
30 January 2018Satisfaction of charge 044083070002 in full (1 page)
30 January 2018Satisfaction of charge 044083070001 in full (1 page)
29 January 2018Registered office address changed from C/O Golding West & Co Chartered Accountants, 16 Station Road Chesham Buckinghamshire HP5 1DH to Hamilton House Mabledon Place London WC1H 9BB on 29 January 2018 (1 page)
29 January 2018Notification of Templeton Apus Limited as a person with significant control on 2 November 2017 (2 pages)
29 January 2018Change of details for Mr Guy Rupert Templeton as a person with significant control on 2 November 2017 (2 pages)
11 December 2017Registration of charge 044083070002, created on 8 December 2017 (17 pages)
11 December 2017Registration of charge 044083070002, created on 8 December 2017 (17 pages)
16 October 2017Registration of charge 044083070001, created on 11 October 2017 (17 pages)
16 October 2017Registration of charge 044083070001, created on 11 October 2017 (17 pages)
21 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Termination of appointment of Elena Dmitrievna Templeton as a director on 1 November 2014 (1 page)
30 April 2015Termination of appointment of Elena Dmitrievna Templeton as a director on 1 November 2014 (1 page)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Termination of appointment of Elena Dmitrievna Templeton as a director on 1 November 2014 (1 page)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 June 2013Director's details changed for Mr Guy Rupert Templeton on 30 October 2012 (2 pages)
30 June 2013Director's details changed for Mr Guy Rupert Templeton on 30 October 2012 (2 pages)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 June 2012Annual return made up to 3 April 2012 (14 pages)
21 June 2012Annual return made up to 3 April 2012 (14 pages)
21 June 2012Annual return made up to 3 April 2012 (14 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011Annual return made up to 3 April 2011 (14 pages)
9 September 2011Annual return made up to 3 April 2011 (14 pages)
9 September 2011Annual return made up to 3 April 2011 (14 pages)
3 May 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
3 May 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
6 April 2011Appointment of Elena Dmitrievna Templeton as a director (3 pages)
6 April 2011Appointment of Elena Dmitrievna Templeton as a director (3 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
14 May 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
14 May 2009Appointment terminated secretary vlada smolyakova (1 page)
14 May 2009Appointment terminated secretary vlada smolyakova (1 page)
14 May 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
2 May 2009Return made up to 03/04/09; no change of members (5 pages)
2 May 2009Return made up to 03/04/09; no change of members (5 pages)
13 May 2008Return made up to 03/04/08; no change of members (6 pages)
13 May 2008Return made up to 03/04/08; no change of members (6 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
13 April 2006Return made up to 03/04/06; full list of members (7 pages)
13 April 2006Return made up to 03/04/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
13 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
9 June 2003Return made up to 03/04/03; full list of members (7 pages)
9 June 2003Return made up to 03/04/03; full list of members (7 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
3 April 2002Incorporation (20 pages)
3 April 2002Incorporation (20 pages)