St John's Wood
London
NW8 0DL
Director Name | Mr Charles Wimbourne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mr Paul Denbigh |
---|---|
Status | Closed |
Appointed | 21 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Paul Denbigh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 04 June 2019) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Alan Charles Marks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Lionel Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Road Finchley London N3 3SN |
Secretary Name | Alan Charles Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.templargroup.co.uk |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
22 February 2019 | Appointment of Mr Paul Denbigh as a director on 1 December 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Appointment of Mr Paul Denbigh as a secretary (1 page) |
7 March 2012 | Termination of appointment of Alan Marks as a secretary (1 page) |
7 March 2012 | Termination of appointment of Alan Marks as a director (1 page) |
7 March 2012 | Termination of appointment of Alan Marks as a secretary (1 page) |
7 March 2012 | Termination of appointment of Alan Marks as a director (1 page) |
7 March 2012 | Appointment of Mr Paul Denbigh as a secretary (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Charles Norman Wimborne on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Charles Norman Wimborne on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Leslie on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan Charles Marks on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alan Charles Marks on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Alan Leslie on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alan Charles Marks on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Alan Charles Marks on 24 May 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 October 2008 | Return made up to 25/05/08; full list of members (4 pages) |
10 October 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
30 March 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 25/05/06; full list of members (8 pages) |
15 August 2006 | Return made up to 25/05/06; full list of members (8 pages) |
15 June 2005 | New secretary appointed;new director appointed (3 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
25 May 2005 | Incorporation (31 pages) |
25 May 2005 | Incorporation (31 pages) |