London
EC4R 9AN
Director Name | Mr Omer Ziv |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 11 May 2020) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mr Sacha Ian Rifkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 11 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Templegate Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,330 |
Cash | £236 |
Current Liabilities | £10,540 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 August 2016 | Delivered on: 6 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal charge all the leasehold property known as ground floor commercial unit 313 - 315 kirkdale, sydenham, london SE26 4QB as the same as registered at the land registry with title absolute under title number TGL451211. For more details please refer to the instrument. Outstanding |
---|---|
18 August 2016 | Delivered on: 22 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 January 2016 | Delivered on: 27 January 2016 Persons entitled: M Gilbert Limited Classification: A registered charge Particulars: Ground floor commercial unit 313-315 kirkdale, london, SE26 4QB. Outstanding |
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 July 2019 | Change of details for Templegate Properties Limited as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from 37-41 Bedford Row London WC1R 4JH to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 23 April 2019 (2 pages) |
19 April 2019 | Declaration of solvency (7 pages) |
19 April 2019 | Appointment of a voluntary liquidator (4 pages) |
19 April 2019 | Resolutions
|
29 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2019 | Purchase of own shares. (3 pages) |
22 February 2019 | Cancellation of shares. Statement of capital on 12 February 2019
|
3 October 2018 | Satisfaction of charge 059791460002 in full (1 page) |
3 October 2018 | Satisfaction of charge 059791460003 in full (1 page) |
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
29 March 2017 | Satisfaction of charge 059791460001 in full (1 page) |
29 March 2017 | Satisfaction of charge 059791460001 in full (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 September 2016 | Registration of charge 059791460003, created on 30 August 2016 (8 pages) |
6 September 2016 | Registration of charge 059791460003, created on 30 August 2016 (8 pages) |
22 August 2016 | Registration of charge 059791460002, created on 18 August 2016 (5 pages) |
22 August 2016 | Registration of charge 059791460002, created on 18 August 2016 (5 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
7 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
27 January 2016 | Registration of charge 059791460001, created on 19 January 2016 (35 pages) |
27 January 2016 | Registration of charge 059791460001, created on 19 January 2016 (35 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
8 December 2015 | Company name changed 313 kirkdale LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Company name changed 313 kirkdale LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 37-41 Bedford Row London WC1R 4JH on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 37-41 Bedford Row London WC1R 4JH on 8 December 2015 (1 page) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 November 2013 | Amended accounts made up to 31 January 2013 (8 pages) |
4 November 2013 | Amended accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Omer Ziv on 25 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Omer Ziv on 25 October 2013 (2 pages) |
16 July 2013 | Registered office address changed from C/O Butcher Burns Llp Beaumont House 47 Mount Pleasant London WC1X 0AE England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from C/O Butcher Burns Llp Beaumont House 47 Mount Pleasant London WC1X 0AE England on 16 July 2013 (1 page) |
18 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (1 page) |
4 December 2012 | Secretary's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Omer Ziv on 2 April 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Omer Ziv on 2 April 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Omer Ziv on 2 April 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 September 2011 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 14 September 2011 (1 page) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page) |
8 February 2008 | Return made up to 26/10/07; full list of members (7 pages) |
8 February 2008 | Return made up to 26/10/07; full list of members (7 pages) |
9 October 2007 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
9 October 2007 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
21 May 2007 | Company name changed northvalley LTD\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Company name changed northvalley LTD\certificate issued on 21/05/07 (2 pages) |
14 April 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
26 October 2006 | Incorporation (12 pages) |
26 October 2006 | Incorporation (12 pages) |