Company NameOpentrade Global Ltd
DirectorPhilip Morris
Company StatusActive
Company Number06722128
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Previous NameTemple Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMr Rt Honourable Lord Dominick Mereworth
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address52 Eaton Place
London
SW1X 8AL
Director NameJanet Aspinall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 2009)
RoleRestauranteur
Correspondence Address903 Frobisher House
Dolphin Square
London
SW1V 3LW
Director NameMr Nicholas Khan-Roper
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2013)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 132 Lancaster Gate
London
W2 3LP
Director NameMr Jordan Lee Morris
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Hylmary Court
5 Woodstock Road
London
NW11 8ET

Contact

Websitetemplepil.com
Email address[email protected]
Telephone07 771534822
Telephone regionMobile

Location

Registered Address80 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches8 other UK companies use this postal address

Shareholders

775 at £1Philip Morris
77.50%
Ordinary
225 at £1Jordan Morris
22.50%
Ordinary

Financials

Year2014
Net Worth-£375,677
Cash£869
Current Liabilities£53,740

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

17 June 2021Delivered on: 24 June 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 1 December 2010
Persons entitled: Mr Philip Morris

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, machinery see image for full details.
Outstanding
26 June 2010Delivered on: 16 July 2010
Persons entitled: Nicholas Jonathon Bennett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all properties,all present and future rights licences guarantees rents deposits contract covenants and warranties,all goodwill and uncalled capital see image for full details.
Outstanding
26 June 2010Delivered on: 10 July 2010
Persons entitled: Mark Adrian Howe

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2010Delivered on: 10 July 2010
Persons entitled: Simon Charles Lousada

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2010Delivered on: 10 July 2010
Persons entitled: Nicholas Hector Kier

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2010Delivered on: 10 July 2010
Persons entitled: Ian Micheal Kavanagh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
1 July 2020Termination of appointment of Jordan Lee Morris as a director on 1 July 2020 (1 page)
1 July 2020Satisfaction of charge 6 in full (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 February 2017Appointment of Mr Jordan Lee Morris as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Jordan Lee Morris as a director on 21 February 2017 (2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Change of name notice (2 pages)
3 January 2017Registered office address changed from 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG to The Yacht London Temple Pier Victoria Embankment London WC2R 2PN on 3 January 2017 (1 page)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Registered office address changed from 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG to The Yacht London Temple Pier Victoria Embankment London WC2R 2PN on 3 January 2017 (1 page)
3 January 2017Satisfaction of charge 2 in full (1 page)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 3 in full (1 page)
3 January 2017Satisfaction of charge 5 in full (1 page)
3 January 2017Satisfaction of charge 3 in full (1 page)
3 January 2017Satisfaction of charge 5 in full (1 page)
3 January 2017Satisfaction of charge 4 in full (1 page)
3 January 2017Satisfaction of charge 4 in full (1 page)
3 January 2017Satisfaction of charge 2 in full (1 page)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
25 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
24 November 2015Register inspection address has been changed from C/O T&K Accounting Group 137 Dennett Road 4 Churchill Mews Croydon CR0 3JH to 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page)
24 November 2015Register inspection address has been changed from C/O T&K Accounting Group 137 Dennett Road 4 Churchill Mews Croydon CR0 3JH to 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page)
23 November 2015Register(s) moved to registered office address 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page)
23 November 2015Register(s) moved to registered office address 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
6 March 2013Termination of appointment of Nicholas Khan-Roper as a director (1 page)
6 March 2013Termination of appointment of Nicholas Khan-Roper as a director (1 page)
5 March 2013Appointment of Mr Philip Morris as a director (2 pages)
5 March 2013Appointment of Mr Philip Morris as a director (2 pages)
5 March 2013Termination of appointment of Nicholas Khan-Roper as a director (1 page)
5 March 2013Termination of appointment of Nicholas Khan-Roper as a director (1 page)
4 March 2013Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
4 March 2013Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
1 March 2013Registered office address changed from 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH United Kingdom on 1 March 2013 (1 page)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
12 March 2012Registered office address changed from Suite 31 34 Buckingham Palace Road London SW1W 0RH on 12 March 2012 (1 page)
12 March 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
12 March 2012Registered office address changed from Suite 31 34 Buckingham Palace Road London SW1W 0RH on 12 March 2012 (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
6 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Nicholas Khan-Roper on 10 November 2009 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Nicholas Khan-Roper on 10 November 2009 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Registered office changed on 17/08/2009 from 902 frobiser house dolphin square london SW1V 3LW (1 page)
17 August 2009Registered office changed on 17/08/2009 from 902 frobiser house dolphin square london SW1V 3LW (1 page)
20 July 2009Appointment terminated director rt honourable lord dominick mereworth (1 page)
20 July 2009Appointment terminated director rt honourable lord dominick mereworth (1 page)
4 July 2009Director appointed nicholas khan-roper (2 pages)
4 July 2009Director appointed nicholas khan-roper (2 pages)
14 May 2009Appointment terminated director janet aspinall (1 page)
14 May 2009Appointment terminated director janet aspinall (1 page)
7 February 2009Director appointed janet aspinall (2 pages)
7 February 2009Director appointed janet aspinall (2 pages)
5 December 2008Resolutions
  • RES13 ‐ Sub-division of shares 15/11/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
5 December 2008Resolutions
  • RES13 ‐ Sub-division of shares 15/11/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
13 October 2008Incorporation (7 pages)
13 October 2008Incorporation (7 pages)