St John's Wood
London
NW8 0DL
Director Name | Mr Paul Denbigh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Robert Jeffrey Braham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Alan Charles Marks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Website | 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 |
Year | 2013 |
---|---|
Net Worth | £297,723 |
Cash | £942 |
Current Liabilities | £74,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 12 October 2020 (1 page) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 February 2018 | Notification of Alan Leslie as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
11 March 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
11 March 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
4 February 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
7 September 2011 | Termination of appointment of Robert Braham as a director (1 page) |
7 September 2011 | Termination of appointment of Alan Marks as a director (1 page) |
7 September 2011 | Appointment of Mr Paul Denbigh as a director (2 pages) |
7 September 2011 | Termination of appointment of Alan Marks as a director (1 page) |
7 September 2011 | Termination of appointment of Robert Braham as a director (1 page) |
7 September 2011 | Appointment of Mr Paul Denbigh as a director (2 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
22 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 February 2010 | Incorporation (37 pages) |
15 February 2010 | Incorporation (37 pages) |