Temple
London
EC4Y 9AU
Director Name | Mr Christopher Mark Neale Horne |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2016(2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 6, 59 Jermyn Street London SW1Y 6LX |
Director Name | Mr Edward Anthony Bromet |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(2 days after company formation) |
Appointment Duration | 5 years (resigned 12 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brook Hall Church Lane Wighill Tadcaster North Yorkshire LS24 8BG |
Secretary Name | Mr Edward John Morrison |
---|---|
Status | Resigned |
Appointed | 19 May 2016(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Flat 6, 59 Jermyn Street London SW1Y 6LX |
Registered Address | 3 Temple Gardens Temple London EC4Y 9AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
13 July 2018 | Notification of Michael Sherry as a person with significant control on 6 April 2017 (2 pages) |
4 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
23 May 2016 | Appointment of Mr Edward John Morrison as a secretary on 19 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Edward John Morrison as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Edward Anthony Bromet as a director on 19 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Christopher Mark Neale Horne as a director on 19 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Edward Anthony Bromet as a director on 19 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Christopher Mark Neale Horne as a director on 19 May 2016 (2 pages) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|