TEMPLAR EXECUTIVES LTD

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.05939511
CategoryPrivate Limited Company
Incorporated19 Sep 2006
Age17 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

TEMPLAR EXECUTIVES LTD is an active private limited company with number 05939511. It was incorporated 17 years, 8 months, 27 days ago, on 19 September 2006. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Joseph Osborne

Termination date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Allen Leppard

Termination date: 2024-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-19

Charge number: 059395110002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jacqueline Barnes

Termination date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2021-01-06

Old address: C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

New address: C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-23

Charge number: 059395110001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/09/2017

Documents

View document PDF

Legacy

Date: 27 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/09/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Adrian Allen Leppard

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Old address: , C/O Integro Accounting Limited, Top Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England

Change date: 2016-11-09

New address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Old address: , C/O Sjd (South West) Ltd, Second Floor Regent House 65 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

Change date: 2016-04-14

New address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Barnes

Appointment date: 2015-08-04

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Frederick Neville Stjohn Fitzmaurice

Change date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Mr Simon David Joseph Osborne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Fitzmaurice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Old address: , C/O Sjd Southwest Ltd, 17 Royal Crescent, Cheltenham, Glos, GL50 3DA, England

Change date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: , Tregaer Lea, Malmesbury, Wiltshire, SN16 9PG, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Andrew Frederick Neville Stjohn Fitzmaurice

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-17

Officer name: Andrew Frederick Neville Stjohn Fitzmaurice

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Old address: , the Beeches Lea, Malmesbury, Wiltshire, SN16 9PF

Change date: 2010-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Yvonne Isabelle Fitzmaurice

Change date: 2010-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 15 Dec 2008

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2008-12-15

Officer name: Yvonne Isabelle Fitzmaurice

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew fitzmaurice / 15/12/2008

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from, newlands house, lea, malmesbury, wiltshire, SN16 9PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/08/07

Documents

View document PDF

Incorporation company

Date: 19 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE MSK IMAGING LLP

2ND FLOOR, THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK,CAMBRIDGE,CB4 0DS

Number:OC415623
Status:ACTIVE
Category:Limited Liability Partnership

ENLIGHT INTERNATIONAL OIL (UK) LIMITED

75 WESTMORELAND AVENUE,LONDON,DA16 2QB

Number:07009382
Status:ACTIVE
Category:Private Limited Company

LATITUDE ASSOCIATES LIMITED

32 HOOPERS COURT,CIRENCESTER,GL7 1GS

Number:11349120
Status:ACTIVE
Category:Private Limited Company

M.E. SAUNDERS & SONS LIMITED

ASHES FARM,ULVERSTON,LA12 7SU

Number:03903071
Status:ACTIVE
Category:Private Limited Company

PENNY BLACK (WREXHAM) LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:08743413
Status:LIQUIDATION
Category:Private Limited Company

RAINER HAIR COUTURE LIMITED

8 BESSEMER WAY,GREAT YARMOUTH,NR31 0LX

Number:10060852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source