Padova
Veneto 35139
Italy
Director Name | Mr Bryan Anthony Joseph Radcliffe |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Serlby Court Somerset Square London W14 8EF |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2004(11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Ian Timothy Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 141-143 Shoreditch High Street London E1 6JE |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 10th Floor 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3m at £1 | Fondimmobiliare Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,264,708 |
Cash | £69,134 |
Current Liabilities | £331,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
6 October 2016 | Delivered on: 14 October 2016 Persons entitled: Jp Morgan International Bank Limited Classification: A registered charge Outstanding |
---|---|
31 December 2003 | Delivered on: 9 January 2004 Satisfied on: 18 January 2016 Persons entitled: Citibank N.A. Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as 7 limeharbour, west india and milwall docks london, t/n EGL311994. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2003 | Delivered on: 7 January 2004 Satisfied on: 18 January 2016 Persons entitled: Citibank, N.A., London (Citibank) for Itself and on Behalf of Citigroup, Inc., Their Branches,Subsidiaries and Affiliates, Successors and Assigns Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to, benefits and proceeds of anything of any kind held for the company's account, or in a nominee name for the company's account, including anything held by citibank's agent, depository, or custodian including, but not limited to accounts, claims, contract rights, all documents, instruments and certificates relating to investments, securities, goods, commodities.. See the mortgage charge document for full details. Fully Satisfied |
18 December 2003 | Delivered on: 30 December 2003 Satisfied on: 18 January 2016 Persons entitled: Citibank International PLC for Itself and Behalf and on Behalf of Citigroup, Inc; Theirbranches, Subsidiaries and Affiliates, Successors and Assigns Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to, benefits and proceeds of anything of any kind held for the company's account, or in a nominee name for the company's account, including anything held by citibank's agent, depository, or custodian including, but not limited to accounts, claims, contract rights, all documents, instruments and certificates relating to investments, securities, goods, commodities, precious metals, chattels, art works, general intangibles, and all related interest;. See the mortgage charge document for full details. Fully Satisfied |
30 October 2003 | Delivered on: 8 November 2003 Satisfied on: 18 January 2016 Persons entitled: Citibank International PLC for Itself and on Behalf of Citigroup, Inc. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account, including anything held by citibank's agent. Depository, or custodian. See the mortgage charge document for full details. Fully Satisfied |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
25 August 2023 | Change of details for Marcella Toffano as a person with significant control on 20 August 2023 (2 pages) |
25 August 2023 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 August 2023 (2 pages) |
25 August 2023 | Director's details changed for Marcella Toffano on 20 August 2023 (2 pages) |
25 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
30 March 2023 | Satisfaction of charge 048732100005 in full (1 page) |
22 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
12 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
26 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
7 May 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
15 January 2021 | Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10th Floor 240 Blackfriars Road London SE1 8NW on 15 January 2021 (1 page) |
25 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
8 July 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
27 July 2018 | Director's details changed for Marcella Toffano on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Marcella Toffano on 27 July 2018 (2 pages) |
27 July 2018 | Change of details for Marcella Toffano as a person with significant control on 27 July 2018 (2 pages) |
27 March 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 October 2016 | Registration of charge 048732100005, created on 6 October 2016 (18 pages) |
14 October 2016 | Registration of charge 048732100005, created on 6 October 2016 (18 pages) |
15 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 January 2016 | Satisfaction of charge 3 in full (2 pages) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Satisfaction of charge 4 in full (1 page) |
18 January 2016 | Satisfaction of charge 4 in full (1 page) |
18 January 2016 | Satisfaction of charge 2 in full (2 pages) |
18 January 2016 | Satisfaction of charge 2 in full (2 pages) |
18 January 2016 | Satisfaction of charge 3 in full (2 pages) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page) |
28 August 2014 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 26 August 2014 (2 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014 (1 page) |
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 September 2010 | Director's details changed for Marcella Toffano on 20 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 20 August 2010 (1 page) |
17 September 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 20 August 2010 (1 page) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Marcella Toffano on 20 August 2010 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 September 2008 | Director's change of particulars / bryan radcliffe / 26/09/2008 (2 pages) |
26 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
26 September 2008 | Director's change of particulars / bryan radcliffe / 26/09/2008 (2 pages) |
26 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 January 2008 | Certificate of reduction of issued capital (1 page) |
4 January 2008 | Certificate of reduction of issued capital (1 page) |
20 December 2007 | Reduction of iss capital and minute (oc) (4 pages) |
20 December 2007 | Reduction of iss capital and minute (oc) (4 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
10 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Return made up to 20/08/05; full list of members
|
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 20/08/05; full list of members
|
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
2 September 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 16 old bailey london EC4M 7EG (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 16 old bailey london EC4M 7EG (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
11 January 2004 | Memorandum and Articles of Association (11 pages) |
11 January 2004 | Memorandum and Articles of Association (11 pages) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Nc inc already adjusted 18/12/03 (1 page) |
23 December 2003 | Nc inc already adjusted 18/12/03 (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Ad 18/12/03--------- £ si 4599999@1=4599999 £ ic 1/4600000 (2 pages) |
23 December 2003 | Ad 18/12/03--------- £ si 4599999@1=4599999 £ ic 1/4600000 (2 pages) |
23 December 2003 | Resolutions
|
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Resolutions
|
25 October 2003 | Resolutions
|
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
3 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
24 September 2003 | Company name changed templeco 605 LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed templeco 605 LIMITED\certificate issued on 24/09/03 (2 pages) |
20 August 2003 | Incorporation (15 pages) |
20 August 2003 | Incorporation (15 pages) |