About

Registered Number: 05377175
Date of Incorporation: 26/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS,

 

Templemore Developments Ltd was registered on 26 February 2005 and has its registered office in London. We don't know the number of employees at this business. Templemore Developments Ltd has 2 directors listed as Burke, Andrew, Sheehan, James Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Andrew 26 February 2005 - 1
SHEEHAN, James Stephen 26 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 26 February 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
AA - Annual Accounts 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 03 April 2017
CC02 - Notice of removal of restriction on the company's articles 27 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 08 March 2016
MR04 - N/A 12 February 2016
MR04 - N/A 03 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AA - Annual Accounts 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 03 December 2012
AA - Annual Accounts 16 July 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
CH01 - Change of particulars for director 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 26 November 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 04 January 2007
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 12 July 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 03 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
395 - Particulars of a mortgage or charge 26 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

Description Date Status Charge by
Fee agreement second charge 27 May 2010 Outstanding

N/A

Mortgage deed 22 February 2007 Outstanding

N/A

Legal charge 13 October 2006 Fully Satisfied

N/A

Mortgage 09 October 2006 Outstanding

N/A

Mortgage 09 October 2006 Outstanding

N/A

Mortgage 09 October 2006 Outstanding

N/A

Mortgage 21 July 2006 Outstanding

N/A

Legal charge 29 June 2006 Fully Satisfied

N/A

Legal charge 15 December 2005 Outstanding

N/A

Legal charge 15 December 2005 Outstanding

N/A

Legal charge 15 December 2005 Outstanding

N/A

Legal charge 30 November 2005 Outstanding

N/A

Debenture 23 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.