Company NameTempleton Flagg Limited
DirectorOwain Lewis
Company StatusActive - Proposal to Strike off
Company Number08100079
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Owain Lewis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleProperty Agents
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Kestrel House
Pickard Street
London
EC1V 8EN
Director NameMr John Athanasiou
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address15d Chapel Market
London
N1 9EZ
Director NameMr Daniel Christopher Saunders
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 July 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address61 Wellington Road
London
E11 2AS

Contact

Websitetempletonflagg.com
Email address[email protected]
Telephone020 76843298
Telephone regionLondon

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Owain Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£5,056
Cash£11,132
Current Liabilities£18,124

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Registered office address changed from Rays House North Circular Road London NW10 7XP to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 26 August 2021 (1 page)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
2 March 2021Registered office address changed from 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL England to Rays House North Circular Road London NW10 7XP on 2 March 2021 (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
13 November 2020Termination of appointment of Daniel Christopher Saunders as a director on 27 July 2020 (1 page)
27 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
2 August 2019Appointment of Mr Daniel Christopher Saunders as a director on 1 August 2019 (2 pages)
16 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 February 2019Notification of Owain Lewis as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
19 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 June 2014Registered office address changed from Flat 35 Kestrel House Pickard Street London EC1V 8EN England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Flat 35 Kestrel House Pickard Street London EC1V 8EN England on 16 June 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of John Athanasiou as a director (1 page)
13 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of John Athanasiou as a director (1 page)
11 June 2012Incorporation (25 pages)
11 June 2012Incorporation (25 pages)