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.
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 | : |
|
Registered Address | : | 27 Bruton Street, London, England, W1J 6QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Bruton Street, London, England, W1J 6QN | Secretary | 09 April 2020 | Active |
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB | Director | 14 November 2019 | Active |
11, Antrobus Close, Sutton, United Kingdom, SM1 2EL | Secretary | 10 December 2008 | Active |
16 Avondale Park Gardens, London, W11 4PR | Secretary | 20 July 2004 | Active |
6-10 Colville Mews, London, W11 2DA | Secretary | 01 February 2012 | Active |
Phoenix Brewery, 13 Bramley Road, London, W10 6SZ | Secretary | 17 May 2018 | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Secretary | 21 July 2000 | Active |
Phoenix Brewery, 13 Bramley Road, London, W10 6SZ | Director | 08 June 2015 | Active |
Phoenix Brewery, 13 Bramley Road, London, United Kingdom, W10 6SZ | Director | 14 November 2013 | Active |
2-7, Colville Mews, London, United Kingdom, W11 2DA | Director | 01 June 2014 | Active |
Phoenix Brewery, 13 Bramley Road, London, W10 6SZ | Director | 28 June 2017 | Active |
8-9 Colville Mews, London, W11 2DA | Director | 21 July 2000 | Active |
8-9 Colville Mews, London, W11 2DA | Director | 21 July 2000 | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Director | 21 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-25 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-12-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-06-14 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Insolvency | Liquidation in administration proposals. | Download |
2021-05-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Change person secretary company with change date. | Download |
2020-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Appoint person secretary company with name date. | Download |
2020-04-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.