Company NameTemple Fields 523 Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number05516913
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2007)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH

Contact

Telephone01279 436211
Telephone regionBishops Stortford

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,317,000
Current Liabilities£2,945,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2012Delivered on: 13 June 2012
Satisfied on: 5 July 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from yule catto & co public limited company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re temple fields 523 limited euro business premium account account number 72977399.
Fully Satisfied

Filing History

3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
23 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
23 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
23 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2013Full accounts made up to 31 December 2012 (12 pages)
3 September 2013Full accounts made up to 31 December 2012 (12 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
25 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 October 2009Full accounts made up to 31 December 2008 (11 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
11 September 2006Return made up to 25/07/06; full list of members (2 pages)
11 September 2006Return made up to 25/07/06; full list of members (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
27 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
27 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
6 January 2006New director appointed (4 pages)
6 January 2006New director appointed (4 pages)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)