17 Lennox Gardens
London
SW1X 0DB
Director Name | Penelope Glover |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halsey Street London SW3 2QH |
Director Name | Mr Federico Ghella |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 February 2011(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lennox Gardens London SW1X 0DB |
Director Name | Andrew James Clay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Veronica Ann Fitzgerald Finch |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 2008) |
Role | Retired |
Correspondence Address | 75 Clabon Mews London SW1X 0EQ |
Director Name | Oliver Mike Mosbacher |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2007) |
Role | Civil Servant |
Correspondence Address | 17 Lennox Gardens London SW1X 0DB |
Secretary Name | Mrs Joanne Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Ash Lodge Mary Warner Road Ardleigh Colchester CO7 7RP |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Registered Address | The Estate Office Palmers Farm Dobbies Lane Marks Tey, Colchester Essex CO6 1EP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mr Justin Fewick 33.33% Ordinary |
---|---|
1 at £1 | Beng Kee Tan 16.67% Ordinary |
1 at £1 | Federico Ghella 16.67% Ordinary |
1 at £1 | Ms Penelope Glover 16.67% Ordinary |
1 at £1 | Seng Gee Ong 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £46,727 |
Current Liabilities | £48,451 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
4 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 24 March 2022 (7 pages) |
10 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 24 March 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Joanne Elizabeth Wright as a secretary on 31 March 2018 (1 page) |
25 August 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 October 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
27 October 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
10 May 2016 | Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 June 2015 (1 page) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 June 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
18 June 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Registered office address changed from the Estate Office Higham Place Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from the Estate Office Higham Place Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
20 May 2011 | Appointment of Mr Federico Ghella as a director (2 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Appointment of Mr Federico Ghella as a director (2 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Termination of appointment of Andrew Clay as a director (1 page) |
19 May 2011 | Termination of appointment of Andrew Clay as a director (1 page) |
29 July 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Penelope Glover on 28 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Penelope Glover on 28 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Justin Francis Quintus Fenwick on 28 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew James Clay on 28 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Justin Francis Quintus Fenwick on 28 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Andrew James Clay on 28 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
7 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
7 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
13 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
13 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
6 May 2008 | Director's change of particulars / andrew clay / 18/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / andrew clay / 18/04/2008 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 72 rochester row london SW1P 1JU (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 72 rochester row london SW1P 1JU (1 page) |
22 April 2008 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
22 April 2008 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
7 April 2008 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
7 April 2008 | Secretary appointed joanne elizabeth wright (2 pages) |
7 April 2008 | Appointment terminated director veronica finch (1 page) |
7 April 2008 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
7 April 2008 | Appointment terminated director oliver mosbacher (1 page) |
7 April 2008 | Appointment terminated director veronica finch (1 page) |
7 April 2008 | Secretary appointed joanne elizabeth wright (2 pages) |
7 April 2008 | Appointment terminated director oliver mosbacher (1 page) |
30 July 2007 | Return made up to 28/04/07; change of members (8 pages) |
30 July 2007 | Return made up to 28/04/07; change of members (8 pages) |
13 July 2006 | Return made up to 28/04/06; full list of members (9 pages) |
13 July 2006 | Return made up to 28/04/06; full list of members (9 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Accounts for a dormant company made up to 24 March 2006 (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Accounts for a dormant company made up to 24 March 2006 (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 24 March 2005 (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 24 March 2005 (3 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
14 February 2005 | Accounting reference date shortened from 30/04/05 to 24/03/05 (1 page) |
14 February 2005 | Accounting reference date shortened from 30/04/05 to 24/03/05 (1 page) |
18 November 2004 | Ad 24/10/04--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 16 old bailey london EC4M 7EG (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 16 old bailey london EC4M 7EG (1 page) |
18 November 2004 | Ad 24/10/04--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
18 November 2004 | Resolutions
|
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
26 May 2004 | Company name changed templeco 625 LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed templeco 625 LIMITED\certificate issued on 26/05/04 (2 pages) |
28 April 2004 | Incorporation (15 pages) |
28 April 2004 | Incorporation (15 pages) |