London
EC4M 7AN
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Lars Gunnar Orefelt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Ms Jayne Claire Parker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3, The Island, Downside Common Cobham Surrey KT11 3NU |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Temple Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 August 2018 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages) |
2 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 July 2013 | Company name changed 23 inverness terrace LIMITED\certificate issued on 08/07/13
|
8 July 2013 | Company name changed 23 inverness terrace LIMITED\certificate issued on 08/07/13
|
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Termination of appointment of Lars Orefelt as a director (1 page) |
5 December 2012 | Appointment of Mrs Jayne Claire Parker as a director (2 pages) |
5 December 2012 | Appointment of Mrs Jayne Claire Parker as a director (2 pages) |
5 December 2012 | Termination of appointment of Lars Orefelt as a director (1 page) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Incorporation (53 pages) |
15 March 2011 | Incorporation (53 pages) |