17 Lennox Gardens Limited MARKS TEY, COLCHESTER


Founded in 2004, 17 Lennox Gardens, classified under reg no. 05114553 is an active company. Currently registered at The Estate Office Palmers Farm CO6 1EP, Marks Tey, Colchester the company has been in the business for 20 years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on Thursday 24th March 2022. Since Wednesday 26th May 2004 17 Lennox Gardens Limited is no longer carrying the name Templeco 625.

The company has 3 directors, namely Federico G., Penelope G. and Justin F.. Of them, Penelope G., Justin F. have been with the company the longest, being appointed on 16 August 2004 and Federico G. has been with the company for the least time - from 25 February 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanne W. who worked with the the company until 31 March 2018.

17 Lennox Gardens Limited Address / Contact

Office Address The Estate Office Palmers Farm
Office Address2 Dobbies Lane
Town Marks Tey, Colchester
Post code CO6 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114553
Date of Incorporation Wed, 28th Apr 2004
Industry Management consultancy activities other than financial management
End of financial Year 24th March
Company age 20 years old
Account next due date Sun, 24th Dec 2023 (127 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Federico G.

Position: Director

Appointed: 25 February 2011

Penelope G.

Position: Director

Appointed: 16 August 2004

Justin F.

Position: Director

Appointed: 16 August 2004

Joanne W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 March 2018

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 24 October 2004

Resigned: 31 December 2007

Oliver M.

Position: Director

Appointed: 16 August 2004

Resigned: 24 May 2007

Andrew C.

Position: Director

Appointed: 16 August 2004

Resigned: 25 February 2011

Veronica F.

Position: Director

Appointed: 16 August 2004

Resigned: 17 March 2008

Temple Direct Limited

Position: Corporate Director

Appointed: 28 April 2004

Resigned: 16 August 2004

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 28 April 2004

Resigned: 24 October 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Justin F. This PSC and has 25-50% shares.

Justin F.

Notified on 16 August 2016
Nature of control: 25-50% shares

Company previous names

Templeco 625 May 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth66        
Balance Sheet
Cash Bank In Hand40 51446 727        
Cash Bank On Hand 46 72761 23160 69373 49481 67391 71893 931103 826100 212
Current Assets41 59848 45762 49363 05075 11283 75094 66795 435106 719102 926
Debtors1 0841 7301 2622 3571 6182 0772 9491 5042 8932 714
Reserves/Capital
Called Up Share Capital66        
Shareholder Funds66        
Other
Accrued Liabilities 2 2131 7023 3363 3953 3911 8682 0082 0822 662
Corporation Tax Payable        5947
Creditors 48 45162 48763 04475 10683 74494 66195 429106 713102 920
Creditors Due Within One Year41 59248 451        
Net Current Assets Liabilities6666666666
Number Shares Allotted 6        
Par Value Share 1        
Prepayments 1 3571 2091 4061 4501 7941 9441 1682 6771 150
Share Capital Allotted Called Up Paid66        
Total Assets Less Current Liabilities6666666666
Trade Creditors Trade Payables 5352 1281 5021688125267842863 373
Trade Debtors Trade Receivables         1 138

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 24th March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements