Templar Financial Planning Limited LONDON


Founded in 1995, Templar Financial Planning, classified under reg no. 03089974 is an active company. Currently registered at C/o Mgr Weston Kay Llp 55 Loudoun Road NW8 0DL, London the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1996-03-27 Templar Financial Planning Limited is no longer carrying the name Flextower.

At the moment there are 2 directors in the the company, namely Paul D. and Alan L.. In addition one secretary - Paul D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert B. who worked with the the company until 31 July 2013.

Templar Financial Planning Limited Address / Contact

Office Address C/o Mgr Weston Kay Llp 55 Loudoun Road
Office Address2 St. John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089974
Date of Incorporation Thu, 10th Aug 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Paul D.

Position: Secretary

Appointed: 31 July 2013

Paul D.

Position: Director

Appointed: 22 September 2010

Alan L.

Position: Director

Appointed: 20 November 1995

Nigel W.

Position: Director

Appointed: 07 July 2011

Resigned: 20 October 2011

Ian T.

Position: Director

Appointed: 07 July 2011

Resigned: 20 October 2011

Robert B.

Position: Director

Appointed: 07 July 2011

Resigned: 20 October 2011

Paul S.

Position: Director

Appointed: 07 July 2011

Resigned: 20 October 2011

Alan M.

Position: Director

Appointed: 01 June 2004

Resigned: 21 December 2011

David G.

Position: Director

Appointed: 04 March 1996

Resigned: 21 December 2011

Robert B.

Position: Director

Appointed: 28 November 1995

Resigned: 18 March 1996

Robert B.

Position: Secretary

Appointed: 28 November 1995

Resigned: 31 July 2013

Lionel M.

Position: Director

Appointed: 28 November 1995

Resigned: 18 July 2006

London Law Services Limited

Position: Nominee Director

Appointed: 10 August 1995

Resigned: 24 November 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1995

Resigned: 24 November 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Templar Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Templar Group Limited

55 Loudoun Road, St Johns Wood, London, NW8 0DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03175723
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flextower March 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth199 709204 132188 813       
Balance Sheet
Cash Bank On Hand  91 468128 418139 552172 85089 594134 209119 28989 563
Current Assets317 327322 082280 724323 019304 196312 682209 442253 941329 290294 583
Debtors212 896175 218189 256194 601164 644139 832119 848119 732210 001205 020
Net Assets Liabilities  188 813215 898200 889193 522118 392114 192101 772101 785
Other Debtors  12 94411 6849 1114 2302 19618 79615 62518 253
Property Plant Equipment  6 5795 0484 6476 7165 5806 4126 0976 800
Cash Bank In Hand104 431146 86391 468       
Tangible Fixed Assets8 5077 7176 579       
Reserves/Capital
Called Up Share Capital5 0025 0025 002       
Profit Loss Account Reserve194 707199 130183 811       
Shareholder Funds199 709204 132188 813       
Other
Accumulated Depreciation Impairment Property Plant Equipment  101 824104 144106 314109 558112 262115 352118 315121 650
Amounts Owed By Related Parties  127 06066 05075 84363 09976 85839 14476 007117 309
Amounts Owed To Group Undertakings  15 63910 79228 65050 04215 62315 623106 681106 222
Bank Borrowings Overdrafts       42 50032 50022 500
Corporation Tax Payable  72 48282 60856 34764 09751 00341 83961 55327 338
Creditors  110 273124 469120 254138 176108 93042 50032 50022 500
Fixed Assets21 00720 21719 07917 54817 14719 21618 08018 9126 097 
Increase From Depreciation Charge For Year Property Plant Equipment   2 3202 1703 244 3 0902 9633 335
Investments Fixed Assets12 50012 50012 50012 50012 50012 50012 50012 500  
Net Current Assets Liabilities178 902184 116169 934198 550183 942174 506100 512137 980128 375117 685
Number Shares Issued Fully Paid   5 0025 002     
Other Creditors  3 3369 55610 92699916 7494 4293 1333 133
Other Investments Other Than Loans      12 50012 500  
Other Taxation Social Security Payable  15 01118 70921 03213 13116 84033 90812 45518 145
Par Value Share 1111     
Property Plant Equipment Gross Cost  108 403109 192110 961116 274117 842121 764124 412128 450
Provisions For Liabilities Balance Sheet Subtotal  200200200200200200200200
Total Additions Including From Business Combinations Property Plant Equipment   7891 7705 313 3 9222 6484 038
Total Assets Less Current Liabilities199 909204 332189 013216 098201 089193 722118 592156 892134 472124 485
Trade Creditors Trade Payables  3 8052 8043 2999 9078 71512 6627 09312 060
Trade Debtors Trade Receivables  48 735116 86779 69072 50340 79461 792118 36969 458
Creditors Due Within One Year138 425137 966110 790       
Number Shares Allotted 5 0025 002       
Provisions For Liabilities Charges200200200       
Share Capital Allotted Called Up Paid5 0025 0025 002       
Tangible Fixed Assets Additions 2 7361 903       
Tangible Fixed Assets Cost Or Valuation103 764106 500108 403       
Tangible Fixed Assets Depreciation95 25798 783101 824       
Tangible Fixed Assets Depreciation Charged In Period 3 5263 041       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements