Templeford Limited LONDON


Templeford Limited is a private limited company located at Monomark House, 27 Old Gloucester Street, London WC1N 3AX. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1984-11-20, this 39-year-old company is run by 3 directors and 2 secretaries.
Director John B., appointed on 08 February 2017. Director Helen W., appointed on 23 April 2008. Director George W., appointed on 17 December 1990.
Moving on to secretaries, we can name: John B., appointed on 07 October 2021, Helen W. (date of appointment: 07 October 2021).
The company is categorised as "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320).
The latest confirmation statement was filed on 2022-12-10 and the date for the following filing is 2023-12-24. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Templeford Limited Address / Contact

Office Address Monomark House
Office Address2 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864955
Date of Incorporation Tue, 20th Nov 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

John B.

Position: Secretary

Appointed: 07 October 2021

Helen W.

Position: Secretary

Appointed: 07 October 2021

John B.

Position: Director

Appointed: 08 February 2017

Helen W.

Position: Director

Appointed: 23 April 2008

George W.

Position: Director

Appointed: 17 December 1990

Citcra Investments Ltd

Position: Corporate Secretary

Appointed: 14 September 2006

Resigned: 07 October 2021

Kate W.

Position: Director

Appointed: 14 September 2006

Resigned: 01 January 2012

Nora W.

Position: Director

Appointed: 20 December 1995

Resigned: 22 May 2006

George W.

Position: Secretary

Appointed: 15 December 1995

Resigned: 07 October 2021

Celia D.

Position: Secretary

Appointed: 01 April 1991

Resigned: 15 December 1995

Alan B.

Position: Director

Appointed: 17 December 1990

Resigned: 20 December 1995

Ian R.

Position: Secretary

Appointed: 17 December 1990

Resigned: 01 April 1991

John B.

Position: Director

Appointed: 17 December 1990

Resigned: 29 October 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we found, there is Kate W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Helen W. This PSC and has 75,01-100% voting rights. Then there is George W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Kate W.

Notified on 31 January 2023
Nature of control: significiant influence or control

Helen W.

Notified on 31 May 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

George W.

Notified on 6 April 2016
Nature of control: significiant influence or control

John B.

Notified on 8 February 2017
Nature of control: significiant influence or control

Catherine B.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Charndale Limited

First Floor Millennium House Victoria Road, Douglas, Isle Of Man

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Entitiy
Country registered Isle Of Man
Place registered Isle Of Man Companies Registery
Registration number 48438
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand653 2541 082 697
Current Assets9 374 3029 569 402
Debtors8 721 0488 486 705
Net Assets Liabilities10 491 46111 921 534
Property Plant Equipment2 256902
Other
Accumulated Depreciation Impairment Property Plant Equipment36 21837 572
Average Number Employees During Period89
Balances Amounts Owed By Related Parties1 025 7241 037 024
Balances Amounts Owed To Related Parties119 810306 060
Creditors3 548 3702 987 284
Fixed Assets8 994 8359 224 999
Increase From Depreciation Charge For Year Property Plant Equipment 1 354
Investments Fixed Assets8 992 5799 224 097
Net Current Assets Liabilities5 825 9326 582 118
Property Plant Equipment Gross Cost38 47438 474
Provisions For Liabilities Balance Sheet Subtotal1 167 8751 167 875
Total Assets Less Current Liabilities14 820 76715 807 117

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, August 2023
Free Download (21 pages)

Company search