About

Registered Number: 02201740
Date of Incorporation: 03/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH

 

Based in Essex, Temple Fields 534 Ltd was established in 1987, it has a status of "Active". This organisation has 12 directors listed as Dewar, Peter Saunders, Doctor, Douglas, Bruce Hamilton, Garner, Martyn, Gujral, Manoj, Johnson, John Robert, Meeson, Martin Edward, Mullis, Duncan Phillip, Dr, Mullis, Jocelyne Nicole, Noble, Raymond David, Rogers, Michael John Frederick, Smith, Richard John Alan, Dr, Weston, David Anthony at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAR, Peter Saunders, Doctor 05 November 1993 31 March 1995 1
DOUGLAS, Bruce Hamilton 22 January 1992 31 December 1995 1
GARNER, Martyn 01 April 1995 30 November 1998 1
GUJRAL, Manoj 01 April 1995 16 February 1999 1
JOHNSON, John Robert 19 February 1999 30 November 2003 1
MEESON, Martin Edward 16 June 2003 31 December 2007 1
MULLIS, Duncan Phillip, Dr N/A 31 March 1996 1
MULLIS, Jocelyne Nicole N/A 14 December 1994 1
NOBLE, Raymond David 01 May 1995 30 April 1999 1
ROGERS, Michael John Frederick 14 December 1994 02 January 2001 1
SMITH, Richard John Alan, Dr 20 August 1999 31 December 2006 1
WESTON, David Anthony 02 January 2003 30 January 2009 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 28 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 July 2018
PSC09 - N/A 28 March 2018
AA - Annual Accounts 08 September 2017
PSC02 - N/A 10 August 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 June 2013
RESOLUTIONS - N/A 01 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 February 2013
SH19 - Statement of capital 01 February 2013
CAP-SS - N/A 01 February 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AUD - Auditor's letter of resignation 31 July 2012
AUD - Auditor's letter of resignation 24 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 20 April 2012
CC04 - Statement of companies objects 20 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
CERTNM - Change of name certificate 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
RESOLUTIONS - N/A 25 November 2004
AA - Annual Accounts 26 October 2004
363a - Annual Return 09 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
RESOLUTIONS - N/A 29 March 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 30 October 2003
363a - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
AA - Annual Accounts 05 November 2002
AUD - Auditor's letter of resignation 18 August 2002
363a - Annual Return 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
RESOLUTIONS - N/A 14 November 2001
AA - Annual Accounts 30 October 2001
363a - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
CERTNM - Change of name certificate 02 January 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363a - Annual Return 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 October 1999
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363a - Annual Return 05 July 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
AA - Annual Accounts 29 October 1998
AUD - Auditor's letter of resignation 12 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 08 July 1998
RESOLUTIONS - N/A 10 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 October 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 23 June 1996
288 - N/A 10 April 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 08 January 1996
RESOLUTIONS - N/A 03 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1996
123 - Notice of increase in nominal capital 03 January 1996
AA - Annual Accounts 16 August 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
363s - Annual Return 03 July 1995
288 - N/A 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
CERTNM - Change of name certificate 28 April 1995
288 - N/A 05 April 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 18 July 1994
288 - N/A 18 November 1993
AA - Annual Accounts 04 October 1993
288 - N/A 27 August 1993
363s - Annual Return 21 July 1993
288 - N/A 13 May 1993
395 - Particulars of a mortgage or charge 16 February 1993
AA - Annual Accounts 07 October 1992
363b - Annual Return 24 June 1992
288 - N/A 15 April 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 09 July 1991
288 - N/A 14 December 1990
288 - N/A 25 July 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
288 - N/A 11 April 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
288 - N/A 22 May 1989
288 - N/A 04 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1989
NEWINC - New incorporation documents 03 December 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 01 February 1993 Fully Satisfied

N/A

Guarantee & debenture 24 January 1989 Fully Satisfied

N/A

Legal charge 30 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.