About

Registered Number: 08008885
Date of Incorporation: 28/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: The Office Inglewood Mansion S, 289 West End Lane, London, NW6 1RE

 

Templeton Place Ltd was founded on 28 March 2012 and are based in London. There is one director listed as Zamek, Nicola for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZAMEK, Nicola 28 March 2012 25 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 May 2019
MR01 - N/A 08 March 2019
MR01 - N/A 08 March 2019
MR01 - N/A 08 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 April 2017
TM02 - Termination of appointment of secretary 07 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 April 2016
AAMD - Amended Accounts 01 April 2016
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
DISS40 - Notice of striking-off action discontinued 17 October 2015
AA - Annual Accounts 15 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 14 April 2015
DISS40 - Notice of striking-off action discontinued 24 June 2014
AA - Annual Accounts 23 June 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
AR01 - Annual Return 13 May 2014
AA01 - Change of accounting reference date 04 September 2013
AA01 - Change of accounting reference date 04 September 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
AR01 - Annual Return 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AD01 - Change of registered office address 29 March 2012
NEWINC - New incorporation documents 28 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 04 March 2019 Outstanding

N/A

A registered charge 04 March 2019 Outstanding

N/A

A registered charge 07 May 2013 Fully Satisfied

N/A

A registered charge 07 May 2013 Fully Satisfied

N/A

Deed of charge over credit balances 12 July 2012 Fully Satisfied

N/A

Debenture 12 July 2012 Fully Satisfied

N/A

Legal charge 12 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.