Temple Somerville (P. & D.) Ltd was established in 1979. The business has 3 directors listed as Caryll, Leila, Heaton, Jeffrey, Temple Somerville, Raymond.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARYLL, Leila | 01 December 1993 | 17 December 2002 | 1 |
HEATON, Jeffrey | 07 April 2000 | 25 August 2005 | 1 |
TEMPLE SOMERVILLE, Raymond | N/A | 15 August 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 May 2014 | |
RESOLUTIONS - N/A | 07 May 2013 | |
RESOLUTIONS - N/A | 07 May 2013 | |
4.20 - N/A | 07 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 May 2013 | |
AD01 - Change of registered office address | 19 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
CH03 - Change of particulars for secretary | 30 August 2011 | |
AA - Annual Accounts | 10 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 30 September 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 08 February 2010 | |
RESOLUTIONS - N/A | 15 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2009 | |
363a - Annual Return | 25 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 30 October 2008 | |
RESOLUTIONS - N/A | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 16 February 2005 | |
363s - Annual Return | 23 August 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
AA - Annual Accounts | 17 December 2003 | |
363s - Annual Return | 25 September 2003 | |
169 - Return by a company purchasing its own shares | 26 February 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 January 2003 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 17 August 2002 | |
RESOLUTIONS - N/A | 16 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2002 | |
RESOLUTIONS - N/A | 27 February 2002 | |
RESOLUTIONS - N/A | 06 November 2001 | |
169 - Return by a company purchasing its own shares | 06 November 2001 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 17 August 2001 | |
287 - Change in situation or address of Registered Office | 10 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
395 - Particulars of a mortgage or charge | 23 February 2001 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
MEM/ARTS - N/A | 23 February 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
363a - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 19 August 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363a - Annual Return | 21 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 1998 | |
AA - Annual Accounts | 03 October 1997 | |
363a - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 07 October 1996 | |
363s - Annual Return | 02 September 1996 | |
363s - Annual Return | 14 August 1995 | |
AA - Annual Accounts | 14 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1995 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 11 August 1994 | |
288 - N/A | 03 March 1994 | |
395 - Particulars of a mortgage or charge | 29 January 1994 | |
395 - Particulars of a mortgage or charge | 29 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 1994 | |
AA - Annual Accounts | 19 August 1993 | |
363x - Annual Return | 19 August 1993 | |
AA - Annual Accounts | 01 October 1992 | |
363x - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 10 October 1991 | |
363x - Annual Return | 23 September 1991 | |
AA - Annual Accounts | 24 September 1990 | |
363 - Annual Return | 24 September 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
288 - N/A | 14 March 1989 | |
AA - Annual Accounts | 18 August 1988 | |
363 - Annual Return | 18 August 1988 | |
363 - Annual Return | 01 July 1988 | |
AA - Annual Accounts | 01 July 1988 | |
288 - N/A | 20 April 1988 | |
AA - Annual Accounts | 12 May 1987 | |
363 - Annual Return | 02 April 1987 | |
288 - N/A | 10 June 1986 | |
MISC - Miscellaneous document | 12 December 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 2010 | Outstanding |
N/A |
Debenture | 17 March 2004 | Fully Satisfied |
N/A |
Legal charge | 16 February 2001 | Fully Satisfied |
N/A |
Charge and debenture | 18 January 1994 | Fully Satisfied |
N/A |
Charge and debenture | 18 January 1994 | Fully Satisfied |
N/A |
Debenture | 14 February 1984 | Fully Satisfied |
N/A |