Chipstead
Coulsdon
Surrey
CR5 3SY
Director Name | Ms Jennifer Johan Bingham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London Wij 9hf |
Director Name | Mr John Alfred Simmonds |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 2014) |
Role | Head Of Family Office |
Country of Residence | England |
Correspondence Address | 3 Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lennox Gardens Mews London SW1X 0DP |
Director Name | Mr Russell David Elam |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Lennox Gardens Mews London SW1X 0DP |
Registered Address | 10 Lennox Gardens Mews London SW1X 0DP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Templeco 672 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£430,790 |
Cash | £989,520 |
Current Liabilities | £8,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
22 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 July 2020 | Appointment of Mr Russell David Elam as a director on 2 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages) |
8 July 2016 | Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 November 2014 | Registered office address changed from 11/12 Lennox Gardens Mews London SW1X 0DP England to 66 Lincoln's Inn Fields London WC2A 3LH on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 11/12 Lennox Gardens Mews London SW1X 0DP England to 66 Lincoln's Inn Fields London WC2A 3LH on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 11/12 Lennox Gardens Mews London SW1X 0DP England to 66 Lincoln's Inn Fields London WC2A 3LH on 4 November 2014 (1 page) |
29 October 2014 | Registered office address changed from 34a Station Road Cuffley Potters Bar EN6 4HE to 11/12 Lennox Gardens Mews London SW1X 0DP on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 34a Station Road Cuffley Potters Bar EN6 4HE to 11/12 Lennox Gardens Mews London SW1X 0DP on 29 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 March 2014 | Appointment of Mr Mark Raymond Clarke as a director (3 pages) |
11 March 2014 | Appointment of Mr Mark Raymond Clarke as a director (3 pages) |
10 February 2014 | Termination of appointment of John Simmonds as a director (2 pages) |
10 February 2014 | Termination of appointment of John Simmonds as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Appointment of Mr John Alfred Simmonds as a director (3 pages) |
8 August 2013 | Appointment of Mr John Alfred Simmonds as a director (3 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
6 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
6 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
13 June 2011 | Company name changed lgm investments LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Company name changed lgm investments LIMITED\certificate issued on 13/06/11
|
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|