20 Charles Street
London
W1J 5DT
Secretary Name | Rutland Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Joseph Gal |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2005) |
Role | Retired Investment Banker |
Correspondence Address | 20 Charles Street London W1X 7HD |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | Flat 3 20 Charles Street London W1X 7HD |
Director Name | David Floris Van Der Stoep |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2004) |
Role | Director Of Companies |
Country of Residence | South Africa |
Correspondence Address | 11 Avenue Princess Grace Mc-98000 Monaco |
Director Name | Judith Ann Galloway |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2006) |
Role | Retired |
Correspondence Address | Flat 6 20 Charles Street London W1J 5DT |
Secretary Name | Mr Robert Napier Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 20 Charles Street London W1J 5DT |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 February 2011) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
7.2k at £1 | Robert Napier Keith 71.50% Ordinary |
---|---|
1.4k at £1 | Carl Hakan Johansson & Eva Anette Johansson 14.25% Ordinary |
1.4k at £1 | Tower Bridge Shipping Company LTD 14.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,726 |
Cash | £17,744 |
Current Liabilities | £13,948 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
26 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Second filing of Confirmation Statement dated 2 May 2022 (6 pages) |
21 April 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
23 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
11 May 2022 | Confirmation statement made on 2 May 2022 with no updates
|
27 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
24 February 2011 | Appointment of Rutland Registrars Limited as a secretary (2 pages) |
24 February 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 24 February 2011 (1 page) |
24 February 2011 | Appointment of Rutland Registrars Limited as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
24 February 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 24 February 2011 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 May 2005 | Return made up to 02/05/05; full list of members (4 pages) |
5 May 2005 | Return made up to 02/05/05; full list of members (4 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
16 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
16 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: flat 5 20 charles street london W1X 5DT (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: flat 5 20 charles street london W1X 5DT (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (10 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (10 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 16 old bailey london EC4M 7EG (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 16 old bailey london EC4M 7EG (1 page) |
19 December 2003 | Secretary resigned (1 page) |
12 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
15 November 2002 | Company name changed templeco 574 LIMITED\certificate issued on 15/11/02 (6 pages) |
15 November 2002 | Company name changed templeco 574 LIMITED\certificate issued on 15/11/02 (6 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (4 pages) |
29 October 2002 | New director appointed (4 pages) |
29 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Ad 11/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Ad 11/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
2 May 2002 | Incorporation (16 pages) |
2 May 2002 | Incorporation (16 pages) |