London
WC2A 3QG
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7EG |
Registered Address | 10 New Square London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Emma Louise Copestake 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
9 February 2011 | Delivered on: 16 February 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from adrian alexander graham de mee to the chargee on any account whatsoever. Particulars: Car parking space no 3 165A westbourne grove london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 February 2011 | Delivered on: 16 February 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from adrian alexander graham de mee to the chargee on any account whatsoever. Particulars: 163-165 westbourne grove london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
---|---|
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 April 2021 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 10 New Square London WC2A 3QG on 7 April 2021 (1 page) |
26 March 2021 | Termination of appointment of Temple Secretarial Limited as a secretary on 8 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
29 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages) |
7 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
3 April 2014 | Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Incorporation (55 pages) |
15 December 2010 | Incorporation (55 pages) |