Temple
London
EC4Y 0AB
Director Name | Mr Michael Jack Hall |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | York House 2/4 York Road Felixstowe Suffolk IP11 7QG |
Director Name | Mr Adrian Bolton Sturrock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2012(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Tallis House 2 Tallis Street Temple London EC4Y 0AB |
Secretary Name | Bg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2020) |
Correspondence Address | 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF |
Registered Address | C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Fit Bioceuticals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,758 |
Current Liabilities | £7,992 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 27 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Termination of appointment of Adrian Bolton Sturrock as a director on 20 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Bg Registrars Limited as a secretary on 31 March 2020 (1 page) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
10 December 2019 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London Ec4a 1 Br United Kingdom to Tallis House 2 Tallis Street Temple London EC4Y 0AB on 10 December 2019 (3 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
4 January 2018 | Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to C/O Legalinx Limited 1 Fetter Lane London Ec4a 1 Br on 4 January 2018 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Bg Registrars Limited on 31 May 2016 (1 page) |
20 June 2016 | Secretary's details changed for Bg Registrars Limited on 31 May 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
23 November 2015 | Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 (1 page) |
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
26 June 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
26 June 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
9 July 2013 | Director's details changed for Mr Adrian Bolton Sturrock on 30 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Adrian Bolton Sturrock on 30 May 2013 (2 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mrs Cecile Maree Cooper on 30 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Cecile Maree Cooper on 30 May 2013 (2 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 March 2013 | Appointment of Mr Adrian Bolton Sturrock as a director (2 pages) |
8 March 2013 | Appointment of Mr Adrian Bolton Sturrock as a director (2 pages) |
8 March 2013 | Termination of appointment of Michael Hall as a director (1 page) |
8 March 2013 | Termination of appointment of Michael Hall as a director (1 page) |
8 March 2013 | Appointment of Mrs Cecile Maree Cooper as a director (2 pages) |
8 March 2013 | Appointment of Mrs Cecile Maree Cooper as a director (2 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Bg Registrars Limited as a secretary (2 pages) |
14 July 2010 | Appointment of Bg Registrars Limited as a secretary (2 pages) |
1 June 2010 | Incorporation (21 pages) |
1 June 2010 | Incorporation (21 pages) |