Company NameTemple Works Limited
Company StatusDissolved
Company Number09706791
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(6 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2018(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 04 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusClosed
Appointed01 July 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2020)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Havering Drive
Romford
Essex
RM1 4BH
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed24 June 2016(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
9 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 30 March 2019 (15 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (16 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
12 September 2017Full accounts made up to 31 March 2017 (16 pages)
12 September 2017Full accounts made up to 31 March 2017 (16 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
14 June 2017Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages)
14 June 2017Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
5 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
5 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
4 July 2016Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages)
4 July 2016Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages)
4 July 2016Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page)
11 February 2016Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages)
11 February 2016Termination of appointment of James Patrick Johnston Fairrie as a director on 8 February 2016 (1 page)
11 February 2016Termination of appointment of James Patrick Johnston Fairrie as a director on 8 February 2016 (1 page)
11 February 2016Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages)
18 August 2015Termination of appointment of Neil David Townson as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Neil David Townson as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 18 August 2015 (2 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(31 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(31 pages)