UKBizDB.co.uk

TEMPERLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Temperley Limited. The company was founded 23 years ago and was given the registration number 04038659. The firm's registered office is in LONDON. You can find them at 27 Bruton Street, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TEMPERLEY LIMITED
Company Number:04038659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:27 Bruton Street, London, England, W1J 6QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Bruton Street, London, England, W1J 6QN

Secretary09 April 2020Active
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director14 November 2019Active
11, Antrobus Close, Sutton, United Kingdom, SM1 2EL

Secretary10 December 2008Active
16 Avondale Park Gardens, London, W11 4PR

Secretary20 July 2004Active
6-10 Colville Mews, London, W11 2DA

Secretary01 February 2012Active
Phoenix Brewery, 13 Bramley Road, London, W10 6SZ

Secretary17 May 2018Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary21 July 2000Active
Phoenix Brewery, 13 Bramley Road, London, W10 6SZ

Director08 June 2015Active
Phoenix Brewery, 13 Bramley Road, London, United Kingdom, W10 6SZ

Director14 November 2013Active
2-7, Colville Mews, London, United Kingdom, W11 2DA

Director01 June 2014Active
Phoenix Brewery, 13 Bramley Road, London, W10 6SZ

Director28 June 2017Active
8-9 Colville Mews, London, W11 2DA

Director21 July 2000Active
8-9 Colville Mews, London, W11 2DA

Director21 July 2000Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Director21 July 2000Active

People with Significant Control

Temperley Holdings Limted
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Phoenix Brewery, 13 Bramley Road, London, England, W10 6SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Alice Temperley
Notified on:28 June 2017
Status:Active
Date of birth:July 1975
Nationality:British
Address:Phoenix Brewery, 13 Bramley Road, London, W10 6SZ
Nature of control:
  • Significant influence or control
Mr Matt Charles Emerson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Phoenix Brewery, 13 Bramley Road, London, W10 6SZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-12-07Insolvency

Liquidation in administration progress report.

Download
2022-06-01Insolvency

Liquidation in administration progress report.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Insolvency

Liquidation in administration progress report.

Download
2021-08-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-06-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-06-13Address

Change registered office address company with date old address new address.

Download
2021-05-17Insolvency

Liquidation in administration proposals.

Download
2021-05-13Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Change person secretary company with change date.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2020-04-09Officers

Appoint person secretary company with name date.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.