Company NameTempleco 672 Limited
DirectorMark Raymond Clarke
Company StatusActive
Company Number07649421
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Raymond Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Rectory Road
Chipstead
Coulsdon
CR5 3SY
Director NameMs Jennifer Johan Bingham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9JF
Director NameMr John Alfred Simmonds
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 2014)
RoleHead Of Family Office
Country of ResidenceEngland
Correspondence Address3 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cider Press Park Farm
Tudeley
Tonbridge
Kent
TN11 0NL
Director NameMr Russell David Elam
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 22 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewithersworldwide.com

Location

Registered Address10 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Temple Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
7 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 December 2020Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page)
19 August 2020Appointment of Mr Russell David Elam as a director on 19 August 2020 (2 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
28 February 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to 10 Lennox Gardens Mews London SW1X 0DP on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
2 March 2017Appointment of Christopher James Wise as a director on 24 February 2017 (3 pages)
2 March 2017Appointment of Christopher James Wise as a director on 24 February 2017 (3 pages)
25 August 2016Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page)
18 August 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
18 August 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
18 August 2016Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
10 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
21 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
10 February 2014Termination of appointment of John Simmonds as a director (2 pages)
10 February 2014Termination of appointment of John Simmonds as a director (2 pages)
7 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
7 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
8 August 2013Appointment of Mr John Alfred Simmonds as a director (3 pages)
8 August 2013Appointment of Mr John Alfred Simmonds as a director (3 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 May 2011Incorporation (52 pages)
26 May 2011Incorporation (52 pages)