Company NameLexham Properties (Ealing) Limited
DirectorStanley Barry Chicksand
Company StatusActive
Company Number00856348
CategoryPrivate Limited Company
Incorporation Date9 August 1965(58 years, 9 months ago)
Previous NameLexham Tyres (Ealing) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stanley Barry Chicksand
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(26 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant/Director
Country of ResidenceEngland
Correspondence AddressHeath Corner
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameMr Peter William Featherstone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 4 months after company formation)
Appointment Duration23 years (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTetherdown
Newgatestreet Road Goffs Oak
Cheshunt
Herts
EN7 5RY
Secretary NameMr Stanley Barry Chicksand
NationalityBritish
StatusResigned
Appointed07 December 1991(26 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Corner
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameEdward Patrick O'Driscoll
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address26 North Road
Kew
Surrey
TW9 4HA

Location

Registered AddressUnit 12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Stanley Chicksand
50.00%
Ordinary
5k at £1Laura Chicksand
25.00%
Ordinary
5k at £1Peter Featherstone
25.00%
Ordinary

Financials

Year2014
Net Worth£192,196
Cash£11,125
Current Liabilities£8,786

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

24 June 1994Delivered on: 23 November 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/68 south ealing road london W5 and goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1993Delivered on: 29 January 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 November 1992Delivered on: 18 November 1992
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 66 and 68 south ealing road l/b of ealing t/n ngl 226678. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
27 July 2022Notification of Laura Chicksand as a person with significant control on 1 July 2022 (2 pages)
9 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
21 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
9 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
31 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
19 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
25 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
18 December 2015Termination of appointment of Stanley Barry Chicksand as a secretary on 1 October 2015 (1 page)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20,000
(3 pages)
18 December 2015Termination of appointment of Stanley Barry Chicksand as a secretary on 1 October 2015 (1 page)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20,000
(3 pages)
18 December 2015Termination of appointment of Stanley Barry Chicksand as a secretary on 1 October 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 December 2014Termination of appointment of Peter William Featherstone as a director on 18 December 2014 (1 page)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,000
(5 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,000
(5 pages)
22 December 2014Termination of appointment of Peter William Featherstone as a director on 18 December 2014 (1 page)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20,000
(5 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20,000
(5 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2010Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW8 1DS on 21 December 2010 (1 page)
21 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 December 2010Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW8 1DS on 21 December 2010 (1 page)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 November 2007Return made up to 08/11/07; full list of members (2 pages)
14 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 November 2006Return made up to 08/11/06; full list of members (2 pages)
8 November 2006Return made up to 08/11/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 November 2005Return made up to 02/11/05; full list of members (2 pages)
3 November 2005Return made up to 02/11/05; full list of members (2 pages)
10 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
10 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
25 November 2004Return made up to 18/11/04; full list of members (7 pages)
25 November 2004Return made up to 18/11/04; full list of members (7 pages)
8 December 2003Return made up to 07/12/03; full list of members (7 pages)
8 December 2003Return made up to 07/12/03; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
25 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
28 November 2002Return made up to 07/12/02; full list of members (8 pages)
28 November 2002Return made up to 07/12/02; full list of members (8 pages)
16 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
16 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
28 November 2001Return made up to 07/12/01; full list of members (6 pages)
28 November 2001Return made up to 07/12/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
24 September 2001Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
7 November 2000Full accounts made up to 30 September 2000 (9 pages)
7 November 2000Full accounts made up to 30 September 2000 (9 pages)
11 January 2000Full accounts made up to 30 September 1999 (11 pages)
11 January 2000Full accounts made up to 30 September 1999 (11 pages)
14 December 1999Return made up to 07/12/99; full list of members (6 pages)
14 December 1999Return made up to 07/12/99; full list of members (6 pages)
15 December 1998Return made up to 07/12/98; full list of members (6 pages)
15 December 1998Return made up to 07/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 30 September 1998 (11 pages)
10 December 1998Full accounts made up to 30 September 1998 (11 pages)
1 May 1998Full accounts made up to 30 September 1997 (11 pages)
1 May 1998Full accounts made up to 30 September 1997 (11 pages)
15 May 1997Conve 02/05/97 (1 page)
15 May 1997Ad 02/05/97--------- £ si 17000@1=17000 £ ic 3000/20000 (2 pages)
15 May 1997Conve 02/05/97 (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 May 1997Nc inc already adjusted 02/05/97 (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 May 1997Ad 02/05/97--------- £ si 17000@1=17000 £ ic 3000/20000 (2 pages)
15 May 1997Nc inc already adjusted 02/05/97 (1 page)
7 February 1997Full accounts made up to 30 September 1996 (11 pages)
7 February 1997Full accounts made up to 30 September 1996 (11 pages)
9 September 1996Full accounts made up to 30 September 1995 (16 pages)
9 September 1996Full accounts made up to 30 September 1995 (16 pages)
5 December 1995Return made up to 07/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Return made up to 07/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1995Full accounts made up to 30 September 1994 (13 pages)
25 July 1995Full accounts made up to 30 September 1994 (13 pages)
18 May 1995Return made up to 07/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Return made up to 07/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)