Background WavePink WaveYellow Wave

TEMPLAR FINANCIAL PLANNING LIMITED (03089974)

TEMPLAR FINANCIAL PLANNING LIMITED (03089974) is an active UK company. incorporated on 10 August 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TEMPLAR FINANCIAL PLANNING LIMITED has been registered for 30 years. Current directors include DENBIGH, Paul, LESLIE, Alan.

Company Number
03089974
Status
active
Type
ltd
Incorporated
10 August 1995
Age
30 years
Address
C/O Mgr Weston Kay Llp 55 Loudoun Road, London, NW8 0DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DENBIGH, Paul, LESLIE, Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLAR FINANCIAL PLANNING LIMITED

TEMPLAR FINANCIAL PLANNING LIMITED is an active company incorporated on 10 August 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TEMPLAR FINANCIAL PLANNING LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03089974

LTD Company

Age

30 Years

Incorporated 10 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FLEXTOWER LIMITED
From: 10 August 1995To: 27 March 1996
Contact
Address

C/O Mgr Weston Kay Llp 55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

C/O Martin Greene Ravden 55 Loudoun Road St Johns Wood London NW8 0DL
From: 10 August 1995To: 6 October 2015
Timeline

12 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DENBIGH, Paul

Active
55 Loudoun Road, LondonNW8 0DL
Secretary
Appointed 31 Jul 2013

DENBIGH, Paul

Active
55 Loudoun Road, LondonNW8 0DL
Born December 1971
Director
Appointed 22 Sept 2010

LESLIE, Alan

Active
55 Loudoun Road, LondonNW8 0DL
Born November 1964
Director
Appointed 20 Nov 1995

BRAHAM, Robert Jeffrey

Resigned
C/O Martin Greene Ravden, St Johns WoodNW8 0DL
Secretary
Appointed 28 Nov 1995
Resigned 31 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Aug 1995
Resigned 24 Nov 1995

BRAHAM, Robert Jeffrey

Resigned
C/O Martin Greene Ravden, St Johns WoodNW8 0DL
Born August 1954
Director
Appointed 07 Jul 2011
Resigned 20 Oct 2011

BRAHAM, Robert Jeffrey

Resigned
2 Princes Close, EdgwareHA8 7QB
Born August 1954
Director
Appointed 28 Nov 1995
Resigned 18 Mar 1996

GREENE, David Antony

Resigned
C/O Martin Greene Ravden, St Johns WoodNW8 0DL
Born October 1947
Director
Appointed 04 Mar 1996
Resigned 21 Dec 2011

MARKS, Alan Charles

Resigned
C/O Martin Greene Ravden, St Johns WoodNW8 0DL
Born July 1962
Director
Appointed 01 Jun 2004
Resigned 21 Dec 2011

MARTIN, Lionel

Resigned
17 Windsor Road, LondonN3 3SN
Born August 1950
Director
Appointed 28 Nov 1995
Resigned 18 Jul 2006

SIMNOCK, Paul

Resigned
C/O Martin Greene Ravden, St Johns WoodNW8 0DL
Born June 1954
Director
Appointed 07 Jul 2011
Resigned 20 Oct 2011

THOMAS, Ian

Resigned
C/O Martin Greene Ravden, St Johns WoodNW8 0DL
Born May 1963
Director
Appointed 07 Jul 2011
Resigned 20 Oct 2011

WALFISZ, Nigel Joseph

Resigned
C/O Martin Greene Ravden, St Johns WoodNW8 0DL
Born November 1961
Director
Appointed 07 Jul 2011
Resigned 20 Oct 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Aug 1995
Resigned 24 Nov 1995

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
23 February 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
225Change of Accounting Reference Date
Legacy
29 March 1996
288288
Legacy
29 March 1996
88(2)Return of Allotment of Shares
Legacy
29 March 1996
288288
Certificate Change Of Name Company
27 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1996
123Notice of Increase in Nominal Capital
Legacy
26 February 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
287Change of Registered Office
Legacy
28 November 1995
123Notice of Increase in Nominal Capital
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Incorporation Company
10 August 1995
NEWINCIncorporation