This company is commonly known as Temple Ventures Limited. The company was founded 14 years ago and was given the registration number 07153244. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | TEMPLE VENTURES LIMITED |
---|---|---|
Company Number | : | 07153244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2010 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 25 February 2010 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 28 May 2021 | Active |
72, New Bond Street, London, England, W1S 1RR | Director | 10 February 2010 | Active |
5th Floor, 89 New Bond Street, London, W1S 1DA | Director | 25 February 2010 | Active |
Yvonne Margaret Mitchell | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Mr Jonathan Paul Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 5th Floor, 89 New Bond Street, London, W1S 1DA |
Nature of control | : |
|
Ms Catherine Helen Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Capital | Capital allotment shares. | Download |
2021-05-20 | Accounts | Change account reference date company current extended. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.