Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPLE TRANSLATIONS LTD
Company Information for

TEMPLE TRANSLATIONS LTD

2 BRIDEWELL PLACE, LONDON, EC4V 6AP,
Company Registration Number
03704493
Private Limited Company
Active

Company Overview

About Temple Translations Ltd
TEMPLE TRANSLATIONS LTD was founded on 1999-01-29 and has its registered office in . The organisation's status is listed as "Active". Temple Translations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEMPLE TRANSLATIONS LTD
 
Legal Registered Office
2 BRIDEWELL PLACE
LONDON
EC4V 6AP
Other companies in EC4V
 
Filing Information
Company Number 03704493
Company ID Number 03704493
Date formed 1999-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE TRANSLATIONS LTD
Is this data useful to you?
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.
Companies with same name TEMPLE TRANSLATIONS LTD
The following companies were found which have the same name as TEMPLE TRANSLATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMPLE TRANSLATIONS, INC. 757 THIRD AVENUE New York NEW YORK NY 100172049 Active Company formed on the 2006-02-17

Company Officers of TEMPLE TRANSLATIONS LTD

Current Directors
Officer Role Date Appointed
DAVID JAMES HAMMOND
Company Secretary 2000-04-25
CARLO BRACCO
Director 1999-01-29
ALAN ROBERT HAMMOND
Director 2008-03-07
DAVID JAMES HAMMOND
Director 2000-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KEMP HUGHES
Director 2007-05-25 2010-03-18
WILLIAM ALBERT MARKO
Director 2002-02-01 2007-05-25
PETER KEMP HUGHES
Director 1999-01-29 2002-02-01
D J HAMMOND AND ASSOCIATES LIMITED
Company Secretary 1999-01-29 2000-04-25
D J HAMMOND AND ASSOCIATES LIMITED
Director 1999-01-29 2000-04-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-01-29 1999-01-29
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-01-29 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HAMMOND METALEXIS LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active - Proposal to Strike off
DAVID JAMES HAMMOND D.J. HAMMOND AND ASSOCIATES LTD. Company Secretary 1998-07-24 CURRENT 1998-04-09 Active
ALAN ROBERT HAMMOND KWINTESSENTIAL LIMITED Director 2014-10-31 CURRENT 2004-03-05 Active
ALAN ROBERT HAMMOND METALEXIS LIMITED Director 2009-12-01 CURRENT 2008-03-04 Active - Proposal to Strike off
ALAN ROBERT HAMMOND D.J. HAMMOND AND ASSOCIATES LTD. Director 2008-03-07 CURRENT 1998-04-09 Active
DAVID JAMES HAMMOND 1 AND 2 BOWLING GREEN PLACE FREEHOLD COMPANY LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
DAVID JAMES HAMMOND KWINTESSENTIAL LIMITED Director 2014-10-31 CURRENT 2004-03-05 Active
DAVID JAMES HAMMOND METALEXIS LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active - Proposal to Strike off
DAVID JAMES HAMMOND D.J. HAMMOND AND ASSOCIATES LTD. Director 1998-07-24 CURRENT 1998-04-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing Administration Intern (unpaid)London*About us: * Temple Translations is the only international company who specialize in solely legal and financial translations. We are based near Fleet Street2016-01-21
Translator Recruitment Intern (Unpaid)LondonWe currently have an exciting opportunity for an intern to work within our Translator Resources department, assisting with the recruitment, selection and2015-12-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-10-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mr George Carroll as company secretary on 2019-02-01
2019-02-14TM02Termination of appointment of David James Hammond on 2019-02-01
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-29AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-31AR0128/01/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO BRACCO / 01/09/2012
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HAMMOND / 01/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HAMMOND / 01/01/2013
2013-01-30CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES HAMMOND on 2013-01-01
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0128/01/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0128/01/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES
2010-03-11AR0128/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KEMP HUGHES / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HAMMOND / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HAMMOND / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO BRACCO / 01/10/2009
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11288aDIRECTOR APPOINTED MR ALAN ROBERT HAMMOND
2008-01-30363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 197 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DT
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-01-31363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-02-06363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-01363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-1088(2)RAD 04/03/00--------- £ SI 30000@1=30000 £ IC 10000/40000
2000-02-23363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-05-11287REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 10 DIGBY MANSIONS HAMMERSMITH BRIDGE ROAD LONDON W6 9DE
1999-03-25225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-03-1888(2)RAD 26/02/99--------- £ SI 9999@1=9999 £ IC 1/10000
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 10 DIGBY MANSIONS HAMMERSMITH BRIDGE R LONDON W6 9DE
1999-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-08288aNEW DIRECTOR APPOINTED
1999-02-09288bSECRETARY RESIGNED
1999-02-09288bDIRECTOR RESIGNED
1999-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEMPLE TRANSLATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEMPLE TRANSLATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TEMPLE TRANSLATIONS LTD registering or being granted any patents
Domain Names

TEMPLE TRANSLATIONS LTD owns 2 domain names.

metalexis.co.uk   templetranslations.co.uk  

Trademarks
We have not found any records of TEMPLE TRANSLATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE TRANSLATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TEMPLE TRANSLATIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE TRANSLATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLE TRANSLATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMPLE TRANSLATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.