London
NW8 6AP
Director Name | Susan Gilmore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 2008) |
Role | Houewife |
Correspondence Address | Treetops Lower Station Road Newick Lewes East Sussex BN8 4HT |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 November 2008) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Sukhvinder Kaur 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
20 January 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 December 2022 | Change of details for Sukhvinder Kaur as a person with significant control on 15 December 2022 (2 pages) |
16 December 2022 | Change of details for Sukhvinder Kaur as a person with significant control on 1 May 2016 (2 pages) |
15 December 2022 | Director's details changed for Sukhvinder Kaur on 15 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Sukhvinder Kaur on 1 May 2016 (2 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 March 2018 | Director's details changed for Sukhvinder Kaur on 16 March 2018 (2 pages) |
16 March 2018 | Change of details for Sukhvinder Kaur as a person with significant control on 16 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 November 2008 | Appointment terminated director temple direct LIMITED (1 page) |
26 November 2008 | Director appointed sukhvinder kaur (1 page) |
26 November 2008 | Director appointed sukhvinder kaur (1 page) |
26 November 2008 | Appointment terminated director temple direct LIMITED (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
20 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members
|
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members
|
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
4 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
9 July 2003 | Company name changed tyrolese (539) LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed tyrolese (539) LIMITED\certificate issued on 09/07/03 (2 pages) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Incorporation (17 pages) |