Temple Avenue
London
EC4Y 0HP
Director Name | Mr Timothy Robert Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 215 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Thomas Martin Robert Johnson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bankton Road Brixton London SW2 1BP |
Secretary Name | James Christopher Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Glyn Road London E5 0JT |
Secretary Name | Mr Timothy Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 03 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frampton Farm Leigh Sherborne Dorset DT9 6HJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 215 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James C. Johnson 50.00% Ordinary |
---|---|
1 at £1 | Thomas R. Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £500 |
Current Liabilities | £45 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Director's details changed for Louella Maria Johnson on 13 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Timothy Robert Johnson on 13 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Louella Maria Johnson on 13 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Timothy Robert Johnson on 13 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Thomas Martin Robert Johnson as a director on 3 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Thomas Martin Robert Johnson as a director on 3 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Timothy Robert Johnson as a director on 3 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Thomas Martin Robert Johnson as a director on 3 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Timothy Robert Johnson as a secretary on 3 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Timothy Robert Johnson as a secretary on 3 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Timothy Robert Johnson as a director on 3 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Timothy Robert Johnson as a secretary on 3 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Timothy Robert Johnson as a director on 3 July 2015 (2 pages) |
22 April 2015 | Registered office address changed from Frampton Farm Chetnole Road Leigh Dorset DT9 6HJ to 117-119 Temple Chambers Temple Avenue London EC4Y 0HP on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Frampton Farm Chetnole Road Leigh Dorset DT9 6HJ to 117-119 Temple Chambers Temple Avenue London EC4Y 0HP on 22 April 2015 (1 page) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Louella Maria Johnson on 6 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Thomas Martin Robert Johnson on 6 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Thomas Martin Robert Johnson on 6 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Louella Maria Johnson on 6 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Louella Maria Johnson on 6 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Thomas Martin Robert Johnson on 6 March 2015 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
16 May 2012 | Annual return made up to 6 March 2012 no member list (14 pages) |
16 May 2012 | Annual return made up to 6 March 2012 no member list (14 pages) |
16 May 2012 | Annual return made up to 6 March 2012 no member list (14 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (20 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (20 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (20 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 March 2010 (10 pages) |
16 April 2010 | Annual return made up to 6 March 2010 (10 pages) |
16 April 2010 | Annual return made up to 6 March 2010 (10 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
17 August 2009 | Return made up to 06/03/09; no change of members (4 pages) |
17 August 2009 | Return made up to 06/03/09; no change of members (4 pages) |
17 April 2009 | Director's change of particulars / thomas johnson / 15/10/2008 (1 page) |
17 April 2009 | Director's change of particulars / thomas johnson / 15/10/2008 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 November 2008 | Appointment terminated secretary james johnson (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 November 2008 | Appointment terminated secretary james johnson (1 page) |
23 September 2008 | Secretary's change of particulars / james johnson / 19/09/2007 (1 page) |
23 September 2008 | Return made up to 06/03/08; full list of members (6 pages) |
23 September 2008 | Secretary's change of particulars / james johnson / 19/09/2007 (1 page) |
23 September 2008 | Return made up to 06/03/08; full list of members (6 pages) |
4 August 2008 | Director appointed louella maria johnson logged form (2 pages) |
4 August 2008 | Director appointed louella maria johnson logged form (2 pages) |
4 August 2008 | Secretary appointed timothy robert johnson (2 pages) |
4 August 2008 | Director's change of particulars / thomas johnson / 10/04/2006 (1 page) |
4 August 2008 | Secretary appointed timothy robert johnson (2 pages) |
4 August 2008 | Director's change of particulars / thomas johnson / 10/04/2006 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from frampton farm chetnole road leigh sherborne dorset DT9 6HJ (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from frampton farm chetnole road leigh sherborne dorset DT9 6HJ (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 35 arlington square london N1 7DP (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
27 May 2008 | Director and secretary appointed louella maria johnson (2 pages) |
27 May 2008 | Director and secretary appointed louella maria johnson (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 35 arlington square london N1 7DP (1 page) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members
|
7 April 2006 | Return made up to 06/03/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 April 2004 | Return made up to 06/03/04; full list of members
|
14 April 2004 | Return made up to 06/03/04; full list of members
|
20 August 2003 | Registered office changed on 20/08/03 from: 21 saint lukes crescent totterdown bristol BS3 4RZ (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 21 saint lukes crescent totterdown bristol BS3 4RZ (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
4 April 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (14 pages) |
6 March 2003 | Incorporation (14 pages) |