Background WavePink WaveYellow Wave

TEMPLAR INVESTMENTS LTD (04208674)

TEMPLAR INVESTMENTS LTD (04208674) is an active UK company. incorporated on 1 May 2001. with registered office in 5 North End Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEMPLAR INVESTMENTS LTD has been registered for 24 years. Current directors include MARTIN, Frank.

Company Number
04208674
Status
active
Type
ltd
Incorporated
1 May 2001
Age
24 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTIN, Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLAR INVESTMENTS LTD

TEMPLAR INVESTMENTS LTD is an active company incorporated on 1 May 2001 with the registered office located in 5 North End Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEMPLAR INVESTMENTS LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04208674

LTD Company

Age

24 Years

Incorporated 1 May 2001

Size

N/A

Accounts

ARD: 3/6

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 March 2027
Period: 1 June 2025 - 3 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Apr 01
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SASTO, Danielle Louise

Active
5 North End RoadNW11 7RJ
Secretary
Appointed 02 Jun 2001

MARTIN, Frank

Active
5 North End RoadNW11 7RJ
Born August 1954
Director
Appointed 02 Jun 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 May 2001
Resigned 16 May 2001

BLACK, Donald

Resigned
Flat 1 18 Melbury Road, LondonW14 8LT
Born June 1938
Director
Appointed 30 Apr 2004
Resigned 06 Apr 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 May 2001
Resigned 16 May 2001

Persons with significant control

2

Larissa Sarah Cohen

Active
5 North End RoadNW11 7RJ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Danielle Louise Sasto

Active
5 North End RoadNW11 7RJ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Administrative Restoration Company
3 September 2013
RT01RT01
Gazette Dissolved Compulsary
15 January 2008
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 September 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
4 April 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Incorporation Company
1 May 2001
NEWINCIncorporation