Company Name82/84 Lexham Gardens Tenants Management Company Limited
Company StatusDissolved
Company Number01061510
CategoryPrivate Limited Company
Incorporation Date14 July 1972(51 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAntonia Mary Derry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 11 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusClosed
Appointed18 November 1999(27 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMaria Hern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(27 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 11 September 2007)
RoleLang Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 2 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Director NameFrits Groeneboom
Date of BirthDecember 1940 (Born 83 years ago)
NationalityNetherlands
StatusClosed
Appointed23 November 2004(32 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 11 September 2007)
RoleOil Comp Manager
Correspondence AddressFlat 8 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Director NameMr John Derek Wheatley
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 1996)
RoleChief Executive
Correspondence AddressFlat 1 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Director NameMr Hugo Ralph Vickers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1993)
RoleWriter
Correspondence AddressArgyll Court 82-84 Lexham Gardens
London
W8 5JB
Director NameMr Robert Anderson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 1996)
RoleChartered Engineer
Correspondence Address2 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Director NameMiss Joanna Patricia Duffield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 November 1991)
RoleSurveyor
Correspondence AddressArgyll Court 82-84 Lexham Gardens
London
W8 5JB
Secretary NameMichael Barry Stannus Gray
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address85 Longton Avenue
Sydenham
London
SE26 6RF
Director NameMrs Janet Ann Nevill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1994)
RolePersonal Assistant
Correspondence Address8 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Director NameRichard Laurence Marsh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(21 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 07 June 1993)
RoleAccountant
Correspondence Address4 Argyll Court
82-84 Lexham Gardens
London
W8 4JB
Director NameFrances Beryl Anita Osborn
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(22 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 16 November 2004)
RoleHousewife
Correspondence AddressFlat 9 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Director NameMr David Manning Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 22 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Director NameEdwin Francis Day
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(23 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleLloyds Underwriting Agent
Correspondence AddressFlat 13 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Director NamePatricia Mary Ritchie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(23 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1998)
RoleSecretary
Correspondence AddressFlat 14 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Director NameDeborah Sansom
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(23 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleRetired
Correspondence Address15 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Secretary NameMr David Manning Wright
NationalityBritish
StatusResigned
Appointed21 August 1996(24 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Secretary NamePatricia Mary Ritchie
NationalityBritish
StatusResigned
Appointed05 August 1997(25 years after company formation)
Appointment Duration1 year (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressFlat 14 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Director NameDavid Manning Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Argyll Court
82/84 Lexham Gardens
London
W8 5JB
Secretary NameAntonia Mary Derry
NationalityBritish
StatusResigned
Appointed29 September 1998(26 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Director NameDr Anthony David Berg
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressFlat 11 Argyll Court
Lexham Gardens
London
W8 5JB
Director NameGail Patricia Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2003)
RoleManagement Trainer
Correspondence AddressFlat 6 Argyll Court
Lexham Gardens
London
W8 5JB
Director NameMr John Derek Wheatley
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 February 2003)
RoleRetired
Correspondence AddressFlat 1 Argyll Court
82-84 Lexham Gardens
London
W8 5JB
Director NamePierre Mauratille
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2003(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2004)
RoleBanker
Correspondence AddressFlat 21 82-84 Lexham Gardens
London
W8 5JB

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£24
Cash£8,690
Current Liabilities£67,588

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
7 December 2006Full accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 02/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Full accounts made up to 31 March 2005 (8 pages)
29 September 2005New director appointed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Return made up to 02/08/05; change of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (8 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
1 September 2004Return made up to 22/07/04; full list of members (14 pages)
24 January 2004Full accounts made up to 31 March 2003 (8 pages)
10 September 2003Director resigned (1 page)
7 September 2003Return made up to 02/08/03; no change of members (11 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2002Full accounts made up to 31 March 2001 (8 pages)
7 August 2001Return made up to 02/08/01; full list of members (14 pages)
29 December 2000Full accounts made up to 31 March 2000 (8 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Return made up to 13/08/00; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 December 1999Return made up to 13/08/99; no change of members (4 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
12 November 1998New director appointed (2 pages)
4 November 1998Secretary resigned;director resigned (1 page)
2 November 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Director resigned (1 page)
28 November 1997Location of register of members (1 page)
28 November 1997Return made up to 13/08/97; no change of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (8 pages)
9 July 1997Secretary resigned;director resigned (1 page)
16 September 1996Return made up to 13/08/96; full list of members (7 pages)
16 September 1996Return made up to 13/08/95; full list of members (7 pages)
12 September 1996New secretary appointed (2 pages)
30 August 1996New director appointed (2 pages)
29 August 1996Registered office changed on 29/08/96 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
14 June 1996Full accounts made up to 31 March 1996 (10 pages)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
18 September 1995Full accounts made up to 31 March 1995 (9 pages)