Company NameTemplar Property Advisers Limited
Company StatusDissolved
Company Number05462766
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan Leslie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Charles Wimbourne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Paul Denbigh
StatusClosed
Appointed21 December 2011(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Paul Denbigh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(13 years, 6 months after company formation)
Appointment Duration6 months (closed 04 June 2019)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameAlan Charles Marks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Lionel Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Road
Finchley
London
N3 3SN
Secretary NameAlan Charles Marks
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.templargroup.co.uk

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
22 February 2019Appointment of Mr Paul Denbigh as a director on 1 December 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
(4 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(4 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 March 2012Appointment of Mr Paul Denbigh as a secretary (1 page)
7 March 2012Termination of appointment of Alan Marks as a secretary (1 page)
7 March 2012Termination of appointment of Alan Marks as a director (1 page)
7 March 2012Termination of appointment of Alan Marks as a secretary (1 page)
7 March 2012Termination of appointment of Alan Marks as a director (1 page)
7 March 2012Appointment of Mr Paul Denbigh as a secretary (1 page)
19 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Charles Norman Wimborne on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Charles Norman Wimborne on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Alan Leslie on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Alan Charles Marks on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Alan Charles Marks on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr Alan Leslie on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Alan Charles Marks on 24 May 2010 (1 page)
24 May 2010Director's details changed for Alan Charles Marks on 24 May 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 August 2009Return made up to 25/05/09; full list of members (4 pages)
5 August 2009Return made up to 25/05/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
10 October 2008Return made up to 25/05/08; full list of members (4 pages)
10 October 2008Return made up to 25/05/08; full list of members (4 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 July 2007Return made up to 25/05/07; full list of members (3 pages)
10 July 2007Return made up to 25/05/07; full list of members (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
30 March 2007Director resigned (1 page)
15 August 2006Return made up to 25/05/06; full list of members (8 pages)
15 August 2006Return made up to 25/05/06; full list of members (8 pages)
15 June 2005New secretary appointed;new director appointed (3 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed;new director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005Registered office changed on 15/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
25 May 2005Incorporation (31 pages)
25 May 2005Incorporation (31 pages)