Company NameTempleco 634 Limited
DirectorHarishchandra Raichand Shah
Company StatusActive
Company Number05191742
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Harishchandra Raichand Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameDr David Bernard Ravden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 months after company formation)
Appointment Duration11 years (resigned 19 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gela Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

8 October 2004Delivered on: 2 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage
Secured details: £2,350,000 due or to become due from the company to the chargee.
Particulars: South wraxall manor archer's cottage and butler's cottage south wraxall bradford on avon.
Outstanding

Filing History

14 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
14 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
10 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
20 November 2015Appointment of Mr Harish Shah as a director on 19 November 2015 (2 pages)
20 November 2015Termination of appointment of David Bernard Ravden as a director on 19 November 2015 (1 page)
20 November 2015Termination of appointment of David Bernard Ravden as a director on 19 November 2015 (1 page)
20 November 2015Appointment of Mr Harish Shah as a director on 19 November 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
10 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
29 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
11 February 2010Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
11 February 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 11 February 2010 (1 page)
11 February 2010Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
1 November 2004New director appointed (4 pages)
1 November 2004New director appointed (4 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
28 July 2004Incorporation (15 pages)
28 July 2004Incorporation (15 pages)