14 TEMPERLEY ROAD (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

14 TEMPERLEY ROAD (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718426

Incorporation date

29/05/1992

Size

Dormant

Contacts

Registered address

Registered address

Rosedean House, 4 Argyle Road, Barnet EN5 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1992)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon11/08/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon12/07/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon18/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon03/08/2022
Register inspection address has been changed from Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
dot icon02/08/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon02/08/2022
Register(s) moved to registered inspection location Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR
dot icon20/04/2022
Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 2022-04-20
dot icon26/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon24/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon12/07/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2017-05-31
dot icon31/07/2017
Notification of Chris Hollands as a person with significant control on 2016-04-06
dot icon31/07/2017
Confirmation statement made on 2017-05-29 with no updates
dot icon11/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon11/07/2016
Accounts for a dormant company made up to 2016-05-31
dot icon11/07/2016
Register inspection address has been changed to Battle House (First Floor) East Barnet Road Barnet Hertfordshire EN4 8RR
dot icon14/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2015-05-31
dot icon13/07/2015
Termination of appointment of Uma Sengupta as a director on 2014-06-30
dot icon13/09/2014
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon30/04/2014
Registered office address changed from 14 Temperley Road Balham London SW12 8QH on 2014-04-30
dot icon10/12/2013
Compulsory strike-off action has been discontinued
dot icon09/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon09/12/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon08/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon11/02/2013
Appointment of Mr Rajesh Gulabivala as a director
dot icon08/02/2013
Appointment of Mrs Uma Sengupta as a director
dot icon08/02/2013
Termination of appointment of Legalact Limited as a director
dot icon14/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/10/2011
Appointment of Legalact Limited as a director
dot icon20/10/2011
Termination of appointment of Paul Reed as a secretary
dot icon20/10/2011
Termination of appointment of Paul Reed as a director
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon17/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon17/08/2010
Director's details changed for Chris Hollands on 2010-05-25
dot icon12/08/2009
Return made up to 29/05/09; full list of members
dot icon12/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon10/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon10/12/2008
Return made up to 29/05/08; full list of members
dot icon13/06/2008
Accounts for a dormant company made up to 2007-05-31
dot icon09/04/2008
Appointment terminated director and secretary oliver tebbutt
dot icon09/04/2008
Director and secretary appointed paul alan reed
dot icon04/06/2007
Return made up to 29/05/07; full list of members
dot icon23/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon03/08/2006
Return made up to 29/05/06; full list of members
dot icon23/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon15/08/2005
Return made up to 29/05/05; full list of members
dot icon11/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon19/11/2004
Return made up to 29/05/04; full list of members
dot icon18/10/2004
Secretary resigned;director resigned
dot icon18/10/2004
New secretary appointed;new director appointed
dot icon06/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon19/02/2004
New director appointed
dot icon29/01/2004
Secretary resigned
dot icon11/06/2003
Return made up to 29/05/03; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon03/10/2002
Return made up to 29/05/02; full list of members
dot icon27/09/2001
Accounts for a dormant company made up to 2001-05-31
dot icon27/09/2001
Return made up to 29/05/01; full list of members
dot icon05/06/2000
Return made up to 29/05/00; full list of members
dot icon21/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon23/06/1999
Return made up to 29/05/99; no change of members
dot icon07/05/1999
Accounts for a dormant company made up to 1998-05-31
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Return made up to 29/05/98; full list of members
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon03/06/1997
Accounts for a dormant company made up to 1997-05-31
dot icon03/06/1997
Return made up to 29/05/97; full list of members
dot icon04/06/1996
Accounts for a dormant company made up to 1996-05-31
dot icon04/06/1996
Return made up to 29/05/96; full list of members
dot icon19/06/1995
Accounts for a dormant company made up to 1995-05-31
dot icon09/06/1995
Return made up to 29/05/95; no change of members
dot icon02/06/1994
Accounts for a dormant company made up to 1994-05-31
dot icon01/06/1994
Return made up to 29/05/94; no change of members
dot icon06/07/1993
Return made up to 29/05/93; full list of members
dot icon24/06/1993
Accounts for a dormant company made up to 1993-05-31
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Ad 21/07/92--------- £ si 2@1=2 £ ic 2/4
dot icon25/09/1992
Memorandum and Articles of Association
dot icon18/09/1992
Registered office changed on 18/09/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon18/09/1992
New director appointed
dot icon18/09/1992
Director resigned;new director appointed
dot icon18/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1992
Certificate of change of name
dot icon29/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gulabivala, Rajesh
Director
11/02/2013 - Present
49
Mr Chris Hollands
Director
31/10/2003 - Present
-
LEGALACT LIMITED
Corporate Director
18/08/2011 - 07/02/2013
4
Dwyer, Daniel John
Nominee Secretary
28/05/1992 - 20/07/1992
1327
Dwyer, Daniel John
Nominee Director
28/05/1992 - 20/07/1992
2379

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 TEMPERLEY ROAD (RESIDENTS) LIMITED

14 TEMPERLEY ROAD (RESIDENTS) LIMITED is an(a) Active company incorporated on 29/05/1992 with the registered office located at Rosedean House, 4 Argyle Road, Barnet EN5 4DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 TEMPERLEY ROAD (RESIDENTS) LIMITED?

toggle

14 TEMPERLEY ROAD (RESIDENTS) LIMITED is currently Active. It was registered on 29/05/1992 .

Where is 14 TEMPERLEY ROAD (RESIDENTS) LIMITED located?

toggle

14 TEMPERLEY ROAD (RESIDENTS) LIMITED is registered at Rosedean House, 4 Argyle Road, Barnet EN5 4DX.

What does 14 TEMPERLEY ROAD (RESIDENTS) LIMITED do?

toggle

14 TEMPERLEY ROAD (RESIDENTS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 14 TEMPERLEY ROAD (RESIDENTS) LIMITED?

toggle

The latest filing was on 04/02/2026: Accounts for a dormant company made up to 2025-05-31.