Company Name17 Lennox Gardens Limited
Company StatusActive
Company Number05114553
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 11 months ago)
Previous NameTempleco 625 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Justin Francis Quintus Fenwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1st Floor Flat
17 Lennox Gardens
London
SW1X 0DB
Director NamePenelope Glover
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Halsey Street
London
SW3 2QH
Director NameMr Federico Ghella
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed25 February 2011(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address17 Lennox Gardens
London
SW1X 0DB
Director NameAndrew James Clay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameVeronica Ann Fitzgerald Finch
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2008)
RoleRetired
Correspondence Address75 Clabon Mews
London
SW1X 0EQ
Director NameOliver Mike Mosbacher
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2007)
RoleCivil Servant
Correspondence Address17 Lennox Gardens
London
SW1X 0DB
Secretary NameMrs Joanne Elizabeth Wright
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressAsh Lodge Mary Warner Road
Ardleigh
Colchester
CO7 7RP
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed24 October 2004(5 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
Correspondence Address72 Rochester Row
London
SW1P 1JU

Location

Registered AddressThe Estate Office Palmers Farm
Dobbies Lane
Marks Tey, Colchester
Essex
CO6 1EP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Justin Fewick
33.33%
Ordinary
1 at £1Beng Kee Tan
16.67%
Ordinary
1 at £1Federico Ghella
16.67%
Ordinary
1 at £1Ms Penelope Glover
16.67%
Ordinary
1 at £1Seng Gee Ong
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£46,727
Current Liabilities£48,451

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 24 March 2022 (7 pages)
10 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 24 March 2021 (7 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 24 March 2020 (7 pages)
15 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
3 June 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
24 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Joanne Elizabeth Wright as a secretary on 31 March 2018 (1 page)
25 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 October 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
27 October 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
10 May 2016Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 June 2015 (1 page)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(8 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(8 pages)
10 May 2016Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 June 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(7 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(7 pages)
18 June 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6
(7 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6
(7 pages)
22 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
24 January 2013Registered office address changed from the Estate Office Higham Place Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page)
24 January 2013Registered office address changed from the Estate Office Higham Place Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page)
29 October 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 24 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 24 March 2011 (5 pages)
20 May 2011Appointment of Mr Federico Ghella as a director (2 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
20 May 2011Appointment of Mr Federico Ghella as a director (2 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of Andrew Clay as a director (1 page)
19 May 2011Termination of appointment of Andrew Clay as a director (1 page)
29 July 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
16 June 2010Director's details changed for Penelope Glover on 28 April 2010 (2 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Penelope Glover on 28 April 2010 (2 pages)
16 June 2010Director's details changed for Justin Francis Quintus Fenwick on 28 April 2010 (2 pages)
16 June 2010Director's details changed for Andrew James Clay on 28 April 2010 (2 pages)
16 June 2010Director's details changed for Justin Francis Quintus Fenwick on 28 April 2010 (2 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Andrew James Clay on 28 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
29 April 2009Return made up to 28/04/09; full list of members (5 pages)
29 April 2009Return made up to 28/04/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
7 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
7 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
13 June 2008Return made up to 28/04/08; full list of members (5 pages)
13 June 2008Return made up to 28/04/08; full list of members (5 pages)
6 May 2008Director's change of particulars / andrew clay / 18/04/2008 (1 page)
6 May 2008Director's change of particulars / andrew clay / 18/04/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from 72 rochester row london SW1P 1JU (1 page)
28 April 2008Registered office changed on 28/04/2008 from 72 rochester row london SW1P 1JU (1 page)
22 April 2008Accounts for a dormant company made up to 24 March 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 24 March 2007 (2 pages)
7 April 2008Appointment terminated secretary moretons corporate services LIMITED (1 page)
7 April 2008Secretary appointed joanne elizabeth wright (2 pages)
7 April 2008Appointment terminated director veronica finch (1 page)
7 April 2008Appointment terminated secretary moretons corporate services LIMITED (1 page)
7 April 2008Appointment terminated director oliver mosbacher (1 page)
7 April 2008Appointment terminated director veronica finch (1 page)
7 April 2008Secretary appointed joanne elizabeth wright (2 pages)
7 April 2008Appointment terminated director oliver mosbacher (1 page)
30 July 2007Return made up to 28/04/07; change of members (8 pages)
30 July 2007Return made up to 28/04/07; change of members (8 pages)
13 July 2006Return made up to 28/04/06; full list of members (9 pages)
13 July 2006Return made up to 28/04/06; full list of members (9 pages)
31 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
31 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
25 May 2006Accounts for a dormant company made up to 24 March 2005 (3 pages)
25 May 2006Accounts for a dormant company made up to 24 March 2005 (3 pages)
18 May 2005Return made up to 28/04/05; full list of members (10 pages)
18 May 2005Return made up to 28/04/05; full list of members (10 pages)
14 February 2005Accounting reference date shortened from 30/04/05 to 24/03/05 (1 page)
14 February 2005Accounting reference date shortened from 30/04/05 to 24/03/05 (1 page)
18 November 2004Ad 24/10/04--------- £ si 5@1=5 £ ic 1/6 (3 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 16 old bailey london EC4M 7EG (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 16 old bailey london EC4M 7EG (1 page)
18 November 2004Ad 24/10/04--------- £ si 5@1=5 £ ic 1/6 (3 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
26 May 2004Company name changed templeco 625 LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed templeco 625 LIMITED\certificate issued on 26/05/04 (2 pages)
28 April 2004Incorporation (15 pages)
28 April 2004Incorporation (15 pages)