About

Registered Number: 03097219
Date of Incorporation: 01/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: The Centre, Bath Place, Barnet, Herts, EN5 5XE

 

The Template Foundation was founded on 01 September 1995, it has a status of "Active". There are 7 directors listed as Thomas, David Jeremy, Billings, Andrea June, Charlton, Michele, Pearce, David, Aristides, Jacqueline, Ebert, Michael Irwin, Mata Porras, Macarena for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David Jeremy 01 September 1995 - 1
ARISTIDES, Jacqueline 01 October 2006 19 July 2014 1
EBERT, Michael Irwin 01 September 1995 22 July 2020 1
MATA PORRAS, Macarena 25 April 2019 22 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BILLINGS, Andrea June 01 September 1995 12 July 1996 1
CHARLTON, Michele 12 July 1996 06 June 2017 1
PEARCE, David 06 June 2017 22 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
CH01 - Change of particulars for director 30 October 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 15 May 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 20 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
AP03 - Appointment of secretary 14 June 2017
CS01 - N/A 29 October 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 06 August 2016
CH01 - Change of particulars for director 23 July 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
353 - Register of members 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 03 October 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 20 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 February 2003
AA - Annual Accounts 28 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 September 2001
MEM/ARTS - N/A 11 September 2001
CERTNM - Change of name certificate 06 September 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 09 September 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 27 September 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
MEM/ARTS - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
287 - Change in situation or address of Registered Office 05 December 1995
NEWINC - New incorporation documents 01 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 February 2003 Outstanding

N/A

Legal mortgage 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.