London
WC1H 9BB
Director Name | Mr Ronald Warwick Thorp |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cecil Road Acton London W3 0DB |
Secretary Name | Mr Guy Rupert Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 2 St Ann's Gardens Chalk Farm London NW5 4ER |
Secretary Name | Vlada Smolyakova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 2 St Ann's Gardens Chalk Farm London NW5 4ER |
Director Name | Elena Dmitrievna Templeton |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 2010(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2014) |
Role | International Realtions & Business |
Country of Residence | United Kingdom |
Correspondence Address | C/O Golding West & Co Chartered Accountants 18 Sta Chesham Buckinghamshire HP5 1DH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | templetonthorp.com |
---|---|
Email address | [email protected] |
Registered Address | Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Guy Templeton 99.00% Ordinary |
---|---|
1 at £1 | Ronald Thorp 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,201 |
Cash | £37,465 |
Current Liabilities | £157,574 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2017 | Delivered 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 2017 | Delivered 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 |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Satisfaction of charge 044083070002 in full (1 page) |
30 January 2018 | Satisfaction of charge 044083070001 in full (1 page) |
29 January 2018 | Registered 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 2018 | Notification of Templeton Apus Limited as a person with significant control on 2 November 2017 (2 pages) |
29 January 2018 | Change of details for Mr Guy Rupert Templeton as a person with significant control on 2 November 2017 (2 pages) |
11 December 2017 | Registration of charge 044083070002, created on 8 December 2017 (17 pages) |
11 December 2017 | Registration of charge 044083070002, created on 8 December 2017 (17 pages) |
16 October 2017 | Registration of charge 044083070001, created on 11 October 2017 (17 pages) |
16 October 2017 | Registration of charge 044083070001, created on 11 October 2017 (17 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Termination of appointment of Elena Dmitrievna Templeton as a director on 1 November 2014 (1 page) |
30 April 2015 | Termination of appointment of Elena Dmitrievna Templeton as a director on 1 November 2014 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Elena Dmitrievna Templeton as a director on 1 November 2014 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Director's details changed for Mr Guy Rupert Templeton on 30 October 2012 (2 pages) |
30 June 2013 | Director's details changed for Mr Guy Rupert Templeton on 30 October 2012 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 June 2012 | Annual return made up to 3 April 2012 (14 pages) |
21 June 2012 | Annual return made up to 3 April 2012 (14 pages) |
21 June 2012 | Annual return made up to 3 April 2012 (14 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Annual return made up to 3 April 2011 (14 pages) |
9 September 2011 | Annual return made up to 3 April 2011 (14 pages) |
9 September 2011 | Annual return made up to 3 April 2011 (14 pages) |
3 May 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 May 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
6 April 2011 | Appointment of Elena Dmitrievna Templeton as a director (3 pages) |
6 April 2011 | Appointment of Elena Dmitrievna Templeton as a director (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
14 May 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
14 May 2009 | Appointment terminated secretary vlada smolyakova (1 page) |
14 May 2009 | Appointment terminated secretary vlada smolyakova (1 page) |
14 May 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
2 May 2009 | Return made up to 03/04/09; no change of members (5 pages) |
2 May 2009 | Return made up to 03/04/09; no change of members (5 pages) |
13 May 2008 | Return made up to 03/04/08; no change of members (6 pages) |
13 May 2008 | Return made up to 03/04/08; no change of members (6 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members
|
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members
|
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
13 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members
|
22 April 2004 | Return made up to 03/04/04; full list of members
|
13 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
13 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
9 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Incorporation (20 pages) |
3 April 2002 | Incorporation (20 pages) |