TEMPLAR FINANCIAL PLANNING LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 03089974
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address C/O MGR WESTON KAY LLP 55 LOUDOUN ROAD, ST. JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 5,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TEMPLAR FINANCIAL PLANNING LIMITED are www.templarfinancialplanning.co.uk, and www.templar-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Templar Financial Planning Limited is a Private Limited Company. The company registration number is 03089974. Templar Financial Planning Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Templar Financial Planning Limited is C O Mgr Weston Kay Llp 55 Loudoun Road St John S Wood London Nw8 0dl. The company`s financial liabilities are £169.93k. It is £-14.18k against last year. The cash in hand is £91.47k. It is £-55.4k against last year. And the total assets are £280.72k, which is £-41.36k against last year. DENBIGH, Paul is a Secretary of the company. DENBIGH, Paul is a Director of the company. LESLIE, Alan is a Director of the company. Secretary BRAHAM, Robert Jeffrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAHAM, Robert Jeffrey has been resigned. Director BRAHAM, Robert Jeffrey has been resigned. Director GREENE, David Antony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARKS, Alan Charles has been resigned. Director MARTIN, Lionel has been resigned. Director SIMNOCK, Paul has been resigned. Director THOMAS, Ian has been resigned. Director WALFISZ, Nigel Joseph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


templar financial planning Key Finiance

LIABILITIES £169.93k
-8%
CASH £91.47k
-38%
TOTAL ASSETS £280.72k
-13%
All Financial Figures

Current Directors

Secretary
DENBIGH, Paul
Appointed Date: 31 July 2013

Director
DENBIGH, Paul
Appointed Date: 22 September 2010
53 years old

Director
LESLIE, Alan
Appointed Date: 20 November 1995
60 years old

Resigned Directors

Secretary
BRAHAM, Robert Jeffrey
Resigned: 31 July 2013
Appointed Date: 28 November 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1995
Appointed Date: 10 August 1995

Director
BRAHAM, Robert Jeffrey
Resigned: 20 October 2011
Appointed Date: 07 July 2011
71 years old

Director
BRAHAM, Robert Jeffrey
Resigned: 18 March 1996
Appointed Date: 28 November 1995
71 years old

Director
GREENE, David Antony
Resigned: 21 December 2011
Appointed Date: 04 March 1996
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1995
Appointed Date: 10 August 1995

Director
MARKS, Alan Charles
Resigned: 21 December 2011
Appointed Date: 01 June 2004
63 years old

Director
MARTIN, Lionel
Resigned: 18 July 2006
Appointed Date: 28 November 1995
75 years old

Director
SIMNOCK, Paul
Resigned: 20 October 2011
Appointed Date: 07 July 2011
71 years old

Director
THOMAS, Ian
Resigned: 20 October 2011
Appointed Date: 07 July 2011
62 years old

Director
WALFISZ, Nigel Joseph
Resigned: 20 October 2011
Appointed Date: 07 July 2011
63 years old

TEMPLAR FINANCIAL PLANNING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,002

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Director's details changed for Mr Alan Leslie on 5 October 2015
06 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,002

...
... and 69 more events
08 Jan 1996
Registered office changed on 08/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Nov 1995
Nc inc already adjusted 24/11/95
28 Nov 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Nov 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Aug 1995
Incorporation