Company NameSovereign Military Order Of Knights Templar Of Jerusalem Ltd
Company StatusDissolved
Company Number08268595
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date9 November 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bashir Akram
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite A1, Ouseburn Gateway 163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr Irfaan Tariq
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(7 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite A1 Ouseburn Gateway 163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BA

Location

Registered Address1st Floor Suite A1
Ouseburn Gateway 163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Notification of Bashir Akram as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Cessation of Irfaan Tariq as a person with significant control on 4 June 2020 (1 page)
4 June 2020Termination of appointment of Irfaan Tariq as a director on 1 June 2020 (1 page)
4 June 2020Appointment of Mr Bashir Akram as a director on 15 February 2020 (2 pages)
21 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1st Floor Suite a1, Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BA on 20 May 2020 (1 page)
19 May 2020Appointment of Mr Irfaan Tariq as a director on 18 May 2020 (2 pages)
19 May 2020Notification of Irfaan Tariq as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020 (1 page)
18 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020 (1 page)
18 May 2020Cessation of Bryan Thornton as a person with significant control on 18 May 2020 (1 page)
1 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 November 2017Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2017 (2 pages)
16 November 2017Notification of Bryan Thornton as a person with significant control on 15 November 2017 (2 pages)
16 November 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 November 2017 (1 page)
16 November 2017Appointment of Mr Bryan Thornton as a director on 15 November 2017 (2 pages)
16 November 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 November 2017 (1 page)
16 November 2017Cessation of Peter Valaitis as a person with significant control on 31 October 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 November 2017Notification of Bryan Thornton as a person with significant control on 15 November 2017 (2 pages)
16 November 2017Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2017 (2 pages)
16 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
16 November 2017Appointment of Mr Bryan Thornton as a director on 15 November 2017 (2 pages)
16 November 2017Cessation of Peter Valaitis as a person with significant control on 31 October 2017 (1 page)
16 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
31 October 2017Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2017 (1 page)
31 October 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2017 (1 page)
31 October 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 October 2017 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 November 2014Annual return made up to 25 October 2014
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 November 2014Annual return made up to 25 October 2014
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
20 November 2013Annual return made up to 19 November 2013
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 19 November 2013
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
19 November 2013Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages)
19 November 2013Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2012Incorporation (20 pages)
25 October 2012Incorporation (20 pages)