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

TEMPLE AVENUE MORTGAGES LIMITED

869 High Road, London, N12 8QA,
Company Registration Number
00780170
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Temple Avenue Mortgages Ltd
TEMPLE AVENUE MORTGAGES LIMITED was founded on 1963-11-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Temple Avenue Mortgages Limited is a Private Limited Company registered in UNITED KINGDOM 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 AVENUE MORTGAGES LIMITED
 
Legal Registered Office
869 High Road
London
N12 8QA
Other companies in WD4
 
Filing Information
Company Number 00780170
Company ID Number 00780170
Date formed 1963-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-20 14:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE AVENUE MORTGAGES LIMITED
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.

Company Officers of TEMPLE AVENUE MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
MELANIE DOMB
Company Secretary 2013-01-01
PETER MARK DOMB
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JON MATTHEW MITCHEL
Company Secretary 1991-06-14 2012-12-31
CLAIRE RENEE JACOBS
Director 1991-06-14 2012-12-31
HARVEY JACOBS
Director 1991-06-14 2012-12-31
JON MATTHEW MITCHEL
Director 1991-06-14 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK DOMB ZINC B LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
PETER MARK DOMB WATERHOUSE MANAGEMENT (HEMEL HEMPSTEAD) LIMITED Director 2016-07-11 CURRENT 2015-02-23 Active
PETER MARK DOMB ZINC D LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
PETER MARK DOMB ZINC G LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PETER MARK DOMB STANHOPE WORKS MANAGEMENT LIMITED Director 2015-10-06 CURRENT 1985-04-19 Active
PETER MARK DOMB J. S. MANAGEMENT LIMITED Director 2013-10-01 CURRENT 1960-08-19 Dissolved 2015-11-24
PETER MARK DOMB THE V FUND (WATFORD) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
PETER MARK DOMB UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
PETER MARK DOMB MERTON ROAD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-08-04
PETER MARK DOMB DALESWIFT LIMITED Director 2011-10-24 CURRENT 2011-09-13 Dissolved 2018-01-17
PETER MARK DOMB GRANDREALM LIMITED Director 2004-11-18 CURRENT 2004-10-14 Liquidation
PETER MARK DOMB PERSHING PROPERTIES LIMITED Director 2003-11-19 CURRENT 2003-11-18 Active
PETER MARK DOMB PETJACK PROPERTIES LIMITED Director 2001-07-31 CURRENT 2001-07-31 Dissolved 2016-04-14
PETER MARK DOMB DOUGLAS HARVEY PROPERTIES LIMITED Director 1992-05-07 CURRENT 1964-04-09 Active - Proposal to Strike off

More director information

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Micasa Common Lane Kings Langley Herts WD4 8BL
2022-03-22PSC05Change of details for Pershing Properties Limited as a person with significant control on 2022-03-22
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-21CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12PSC02Notification of Pershing Properties Limited as a person with significant control on 2018-12-06
2018-12-12PSC07CESSATION OF DOUGLAS HARVEY PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 5001
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-28PSC02Notification of Douglas Harvey Properties Limited as a person with significant control on 2016-04-06
2016-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5001
2016-06-27AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 5001
2015-06-19AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 5001
2014-07-28AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-31AR0114/06/13 ANNUAL RETURN FULL LIST
2013-02-07AP03Appointment of Mrs Melanie Domb as company secretary
2013-02-07AP01DIRECTOR APPOINTED MR PETER MARK DOMB
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JACOBS
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JACOBS
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JON MITCHEL
2013-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JON MITCHEL
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/13 FROM 87 Westfield Kidderpore Avenue Hampstead London NW3 7SG
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0114/06/12 ANNUAL RETURN FULL LIST
2011-06-24AR0114/06/11 ANNUAL RETURN FULL LIST
2011-05-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18AR0114/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 10/06/2010
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2009-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON MITCHEL / 19/06/2009
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-06-21363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-24363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2002-06-27363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-07363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-27363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1996-06-20363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-12363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1994-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-12363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1993-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-16363sRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1992-07-02225(2)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03
1992-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-16363sRETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS
1991-09-18287REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 5 WIGMORE STREET LONDON W1H 9LA
1991-06-27363bRETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS
1991-03-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TEMPLE AVENUE MORTGAGES LIMITED 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 AVENUE MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMPLE AVENUE MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,000
Creditors Due Within One Year 2012-03-31 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMPLE AVENUE MORTGAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,001
Called Up Share Capital 2012-03-31 £ 5,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEMPLE AVENUE MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE AVENUE MORTGAGES LIMITED
Trademarks
We have not found any records of TEMPLE AVENUE MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE AVENUE MORTGAGES LIMITED. 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 (68100 - Buying and selling of own real estate) as TEMPLE AVENUE MORTGAGES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE AVENUE MORTGAGES LIMITED 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 AVENUE MORTGAGES LIMITED 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 AVENUE MORTGAGES LIMITED 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.