About

Registered Number: 01973532
Date of Incorporation: 23/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF,

 

Temple Knight Plc was setup in 1985. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Simon Richard 01 December 2005 - 1
PAYNE, Adam Christopher George 01 January 2020 - 1
ROGERS, Paul Stephen Leslie N/A 01 November 2011 1
WHEELER, Ian Richard 30 June 1995 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Wendy Lynn 01 January 2017 - 1
CHAPMAN, Richard George 29 February 2000 01 January 2017 1
MILLS, Susan Jane N/A 01 May 1995 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
MR01 - N/A 02 June 2020
AP01 - Appointment of director 22 January 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 11 October 2017
CH03 - Change of particulars for secretary 04 October 2017
PSC04 - N/A 04 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AD01 - Change of registered office address 04 October 2017
TM02 - Termination of appointment of secretary 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AP03 - Appointment of secretary 03 January 2017
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
AA - Annual Accounts 30 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH03 - Change of particulars for secretary 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 24 July 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 13 October 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 16 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 21 October 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 06 November 1998
AA - Annual Accounts 10 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1997
363s - Annual Return 14 October 1997
395 - Particulars of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 03 September 1997
AA - Annual Accounts 04 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 11 October 1995
288 - N/A 12 July 1995
288 - N/A 17 May 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 12 November 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
MEM/ARTS - N/A 13 May 1993
123 - Notice of increase in nominal capital 13 May 1993
288 - N/A 13 May 1993
395 - Particulars of a mortgage or charge 27 March 1993
RESOLUTIONS - N/A 26 March 1993
RESOLUTIONS - N/A 26 March 1993
287 - Change in situation or address of Registered Office 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1993
363b - Annual Return 24 February 1993
AA - Annual Accounts 27 November 1992
395 - Particulars of a mortgage or charge 14 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
288 - N/A 08 May 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 06 December 1991
RESOLUTIONS - N/A 23 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1991
123 - Notice of increase in nominal capital 23 May 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 25 March 1991
RESOLUTIONS - N/A 04 December 1990
CERT5 - Re-registration of a company from private to public 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
123 - Notice of increase in nominal capital 04 December 1990
RESOLUTIONS - N/A 03 December 1990
CERTNM - Change of name certificate 03 December 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 30 November 1990
AUDR - Auditor's report 30 November 1990
BS - Balance sheet 30 November 1990
AUDS - Auditor's statement 30 November 1990
MAR - Memorandum and Articles - used in re-registration 30 November 1990
43(3) - Application by a private company for re-registration as a public company 30 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 09 May 1990
395 - Particulars of a mortgage or charge 04 May 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 10 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
288 - N/A 10 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
288 - N/A 17 January 1990
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
395 - Particulars of a mortgage or charge 02 November 1988
395 - Particulars of a mortgage or charge 28 October 1988
395 - Particulars of a mortgage or charge 28 October 1988
288 - N/A 24 May 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 28 August 1987
288 - N/A 20 August 1986
CERTNM - Change of name certificate 14 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Charge and assignment by the company and richard george chapman as trustee for the company 27 August 1997 Fully Satisfied

N/A

Debenture 27 August 1997 Fully Satisfied

N/A

Single debenture 26 March 1993 Fully Satisfied

N/A

Legal charge 13 July 1992 Fully Satisfied

N/A

Mortgage deed 02 May 1990 Fully Satisfied

N/A

Floating charge 02 May 1990 Fully Satisfied

N/A

Single debenture 26 October 1988 Fully Satisfied

N/A

Legal mortgage 26 October 1988 Fully Satisfied

N/A

Legal mortgage 26 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.