You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Drayton Gardens Limited LONDON


59 Drayton Gardens started in year 2003 as Private Limited Company with registration number 04767836. The 59 Drayton Gardens company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at The Studio. Postal code: SW10 9PT. Since August 5, 2003 59 Drayton Gardens Limited is no longer carrying the name Templeco 602.

The company has 5 directors, namely Seth L., Antoine D. and Malak F. and others. Of them, Joanna A. has been with the company the longest, being appointed on 7 October 2003 and Seth L. has been with the company for the least time - from 9 October 2022. As of 20 April 2024, there were 11 ex directors - Ronald H., Warren L. and others listed below. There were no ex secretaries.

59 Drayton Gardens Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04767836
Date of Incorporation Fri, 16th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Seth L.

Position: Director

Appointed: 09 October 2022

Antoine D.

Position: Director

Appointed: 01 December 2013

Malak F.

Position: Director

Appointed: 14 July 2006

Rhoda E.

Position: Director

Appointed: 02 June 2006

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 07 November 2005

Joanna A.

Position: Director

Appointed: 07 October 2003

Ronald H.

Position: Director

Appointed: 21 May 2015

Resigned: 29 September 2019

Warren L.

Position: Director

Appointed: 24 February 2011

Resigned: 21 April 2016

Paola N.

Position: Director

Appointed: 28 January 2008

Resigned: 21 October 2020

Alessandro T.

Position: Director

Appointed: 14 December 2007

Resigned: 29 June 2012

Mohamed F.

Position: Director

Appointed: 14 July 2006

Resigned: 16 May 2021

Nahed F.

Position: Director

Appointed: 14 July 2006

Resigned: 16 May 2021

Jamie E.

Position: Director

Appointed: 02 June 2006

Resigned: 08 March 2007

Natasha H.

Position: Director

Appointed: 02 June 2006

Resigned: 21 May 2015

William D.

Position: Director

Appointed: 09 November 2005

Resigned: 28 April 2010

Cecile P.

Position: Director

Appointed: 23 September 2005

Resigned: 04 November 2005

David P.

Position: Director

Appointed: 07 October 2003

Resigned: 13 July 2005

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 16 May 2003

Resigned: 16 November 2005

Temple Direct Limited

Position: Corporate Director

Appointed: 16 May 2003

Resigned: 07 October 2003

Company previous names

Templeco 602 August 5, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements