About

Registered Number: 02887174
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 85 College Road, Isleworth, Middlesex, TW7 5DP

 

Based in Middlesex, The Temple Trust was established in 1994. The companies directors are listed as D'anne, Denise, Fleming, Suzannah, Hedges Jackson, Michel Ian James, Hobson, Anne Frances, Ingall, Piers Julian Drew, Locke, Edward Jonathan, Bostock, Edward, Haigh, Christopher Nigel Austin, Lister, Donna Louise, Neale, Frances Carol in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ANNE, Denise 28 January 1994 - 1
FLEMING, Suzannah 13 January 1994 - 1
HEDGES JACKSON, Michel Ian James 04 May 2000 - 1
HOBSON, Anne Frances 25 May 2000 - 1
INGALL, Piers Julian Drew 25 May 2000 - 1
LOCKE, Edward Jonathan 13 April 1999 - 1
BOSTOCK, Edward 07 February 1994 04 May 2000 1
HAIGH, Christopher Nigel Austin 25 May 2000 28 September 2017 1
LISTER, Donna Louise 25 May 2000 16 November 2006 1
NEALE, Frances Carol 13 January 1994 04 May 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 11 September 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 11 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 16 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 16 January 2016
CH01 - Change of particulars for director 16 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 January 2015
AP01 - Appointment of director 11 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 November 2003
AAMD - Amended Accounts 20 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
AA - Annual Accounts 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 03 December 1998
287 - Change in situation or address of Registered Office 24 April 1998
AA - Annual Accounts 13 June 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 01 March 1995
288 - N/A 01 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1994
288 - N/A 24 February 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.