Company Information for TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in NW5 | |
Company Number | 00557261 | |
---|---|---|
Company ID Number | 00557261 | |
Date formed | 1955-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 15:26:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER IAN STOLERMAN |
||
CECIL DAVID CHWEIDAN |
||
PETER IAN STOLERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILBERT JESSUP |
Director | ||
HENRY GOSEN |
Company Secretary | ||
PETER ANTHONY DAVIES |
Director | ||
HENRY GOSEN |
Director | ||
FIONA JONES |
Director | ||
STEPHEN KNOBEL |
Director | ||
JAMES FLEMING |
Director | ||
USMAN KHAN |
Director | ||
JEREMY MEL LAZARUS |
Company Secretary | ||
ADAM RICHARD CRAIG |
Director | ||
CLAUDIO DOMIZI |
Director | ||
ROBERTO DOMIZI |
Director | ||
ROSALIND DIANA SUTHERLAND EDWARDS |
Director | ||
DIANA HADLEY |
Director | ||
ELLIS RAYMOND |
Company Secretary | ||
MICHAEL MASLEN |
Company Secretary | ||
PATRICIA MAUREEN ABOMNES |
Director | ||
JUDITH BUDNICK |
Director | ||
ANDREW JOHN DEXTER |
Director | ||
DEREK ELIAS |
Director | ||
MIKI HOLLANDER |
Director | ||
MENBOOB JINA |
Director | ||
DEREK GARNER JOHN |
Director | ||
JULIE GOODACRE |
Company Secretary | ||
JULIE GOODACRE |
Director | ||
EILEEN LATTIMER |
Director | ||
ROBERT CHARLES CAFFELL |
Director | ||
HELEN CAROLINE COHEN |
Director | ||
NORMAN GLINERT |
Director | ||
CLAUDIO DOMIZI |
Director | ||
JOSEPH DELNEVO |
Director | ||
GILBERT JESSUP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TULIP HOLDINGS LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
TEMPLAR'S LAWN TENNIS CLUB LIMITED | Company Secretary | 2005-01-17 | CURRENT | 1920-06-15 | Liquidation | |
TRACE DATAWISE FINANCIAL LIMITED | Company Secretary | 2001-05-29 | CURRENT | 1994-04-14 | Active - Proposal to Strike off | |
TRACE COMMUNICATIONS LIMITED | Company Secretary | 1992-12-28 | CURRENT | 1981-06-08 | Active - Proposal to Strike off | |
TRACE ALEXANDER LIMITED | Company Secretary | 1992-05-04 | CURRENT | 1990-05-04 | Active - Proposal to Strike off | |
PROSPECT MANAGEMENT CONSULTANCY LIMITED | Company Secretary | 1992-03-01 | CURRENT | 1989-02-22 | Active - Proposal to Strike off | |
TRACE FINANCIAL LIMITED | Company Secretary | 1992-01-23 | CURRENT | 1980-09-05 | Active | |
TRACE WORKFLOW LIMITED | Company Secretary | 1992-01-18 | CURRENT | 1986-08-27 | Active - Proposal to Strike off | |
COMMERCIAL COMPUTER BUREAU LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1964-10-12 | Active - Proposal to Strike off | |
BROADCAST DATA SERVICES LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1972-07-27 | Active - Proposal to Strike off | |
A. B. COMPUTERLINK LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1965-03-24 | Active - Proposal to Strike off | |
SENATE COMPUTER SERVICES LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1980-01-03 | Active - Proposal to Strike off | |
FACET (COMPUTER SERVICES) LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1981-01-16 | Active - Proposal to Strike off | |
TRACE ISYS LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1974-09-20 | Active | |
TRACE THECA LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1979-12-07 | Active - Proposal to Strike off | |
TRACE (MANPOWER) LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1979-11-27 | Active - Proposal to Strike off | |
TRACE SOLUTIONS LIMITED | Company Secretary | 1991-11-22 | CURRENT | 1986-09-05 | Active | |
WESPAC LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
THINKING CAP LIMITED | Company Secretary | 1991-10-13 | CURRENT | 1988-10-13 | Active - Proposal to Strike off | |
TRACE IMAGE PROCESSING LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1988-09-30 | Active - Proposal to Strike off | |
SYSTEMS MANAGEMENT SERVICES LIMITED | Company Secretary | 1991-09-07 | CURRENT | 1987-08-17 | Active - Proposal to Strike off | |
TRACE GROUP LIMITED | Company Secretary | 1991-05-24 | CURRENT | 1989-05-24 | Active | |
COMPUTER BUSINESS CENTRES LIMITED | Company Secretary | 1991-03-14 | CURRENT | 1989-03-14 | Active - Proposal to Strike off | |
PROSPECT HOLDINGS LIMITED | Company Secretary | 1991-03-01 | CURRENT | 1986-04-10 | Active - Proposal to Strike off | |
PROSPECT CONSULTANCY SERVICES LIMITED | Company Secretary | 1991-03-01 | CURRENT | 1984-12-14 | Active - Proposal to Strike off | |
G&G COMPUTER GROUP LIMITED | Company Secretary | 1990-12-27 | CURRENT | 1988-06-27 | Active - Proposal to Strike off | |
CINTRA PAYROLL SERVICES LIMITED | Company Secretary | 1990-12-27 | CURRENT | 1965-11-03 | Active | |
TRACE (INFORMATION SERVICES) LTD | Company Secretary | 1990-12-27 | CURRENT | 1975-03-14 | Active - Proposal to Strike off | |
GOTCH CONTINUOUS LIMITED | Company Secretary | 1990-12-27 | CURRENT | 1977-08-09 | Active - Proposal to Strike off | |
TEMPLAR'S LAWN TENNIS CLUB LIMITED | Director | 2016-12-18 | CURRENT | 1920-06-15 | Liquidation | |
TRACE GROUP TRUSTEES LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
ESTATEMAN LIMITED | Director | 2017-02-16 | CURRENT | 2005-09-29 | Active | |
TRACE SOLUTIONS LIMITED | Director | 2016-01-12 | CURRENT | 1986-09-05 | Active | |
TRACE FINANCIAL LIMITED | Director | 2016-01-12 | CURRENT | 1980-09-05 | Active | |
TRACE ISYS LIMITED | Director | 2015-12-29 | CURRENT | 1974-09-20 | Active | |
TULIP HOLDINGS LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
TEMPLAR'S LAWN TENNIS CLUB LIMITED | Director | 2005-01-17 | CURRENT | 1920-06-15 | Liquidation | |
TRACE GROUP LIMITED | Director | 1991-05-24 | CURRENT | 1989-05-24 | Active | |
CINTRA PAYROLL SERVICES LIMITED | Director | 1990-12-27 | CURRENT | 1965-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/18 FROM Pearl Assurance House 319 Ballards Lane London N12 8LY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O FREDERICKS HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON NW5 1LB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CECIL DAVID CHWEIDAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 25/01/17 | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILBERT JESSUP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 23/12/10 NO MEMBER LIST | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 23/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN STOLERMAN / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GILBERT JESSUP / 23/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | ANNUAL RETURN MADE UP TO 23/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | ANNUAL RETURN MADE UP TO 23/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 23/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | ANNUAL RETURN MADE UP TO 23/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | ANNUAL RETURN MADE UP TO 23/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | ANNUAL RETURN MADE UP TO 23/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Notices to | 2019-11-12 |
Notices to | 2018-08-22 |
Notices to | 2018-08-01 |
Appointmen | 2018-08-01 |
Resolution | 2018-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED
Debtors | 2013-03-31 | £ 8,220 |
---|---|---|
Debtors | 2012-03-31 | £ 8,220 |
Shareholder Funds | 2013-03-31 | £ 8,720 |
Shareholder Funds | 2012-03-31 | £ 8,720 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | Event Date | 2019-11-12 |
Initiating party | Event Type | Notices to | |
Defending party | TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | Event Date | 2018-08-22 |
Initiating party | Event Type | Notices to | |
Defending party | TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | Event Date | 2018-08-01 |
Initiating party | Event Type | Appointmen | |
Defending party | TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | Event Date | 2018-08-01 |
Name of Company: TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED Company Number: 00557261 Nature of Business: Activities of sport clubs Registered office: Fredericks, Highgate Business Centre, 33 Greenwoo… | |||
Initiating party | Event Type | Resolution | |
Defending party | TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | Event Date | 2018-08-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |