London
NW11 7TJ
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 March 2006 | Delivered on: 31 March 2006 Satisfied on: 25 May 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 agricola place enfield middlesex t/no EGL281100. Fully Satisfied |
---|---|
4 November 2005 | Delivered on: 25 November 2005 Satisfied on: 25 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £135,000.00 due or to become due from the company to. Particulars: 31 landseer road, enfield, middlesex. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Registered office address changed from 6/7 Castle Gate, Castle Street Hertford Hertfordshire SG14 1HD to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from 6/7 Castle Gate, Castle Street Hertford Hertfordshire SG14 1HD to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 27 October 2014 (1 page) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mark Groves on 27 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Groves on 27 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Change of name notice (1 page) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed groves properties LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed groves properties LIMITED\certificate issued on 10/02/10
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2009 | Change of name notice (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Change of name notice (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 July 2008 | Secretary's change of particulars / jacky havers / 11/07/2008 (1 page) |
11 July 2008 | Secretary's change of particulars / jacky havers / 11/07/2008 (1 page) |
11 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: mercer house, 10 watermark way hertford hertfordshire SG13 7TZ (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: mercer house, 10 watermark way hertford hertfordshire SG13 7TZ (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Ad 27/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 August 2005 | Ad 27/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (16 pages) |
27 June 2005 | Incorporation (16 pages) |