Company Name40, Lexham Gardens Management Limited
Company StatusActive
Company Number01380637
CategoryPrivate Limited Company
Incorporation Date26 July 1978(45 years, 9 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 NameMichael John Gillies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(28 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 40 Lexham Gardens
London
W8 5JE
Director NameMr Micol Zani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(42 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lexham Gardens
London
W8 5JE
Director NameMr Clive Robert Llewellyn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(42 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address40 Lexham Gardens
London
W8 5JE
Director NameMr Anthony Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 7 months after company formation)
Appointment Duration5 months (resigned 23 July 1992)
RoleCompany Director
Correspondence AddressFlat A 40 Lexham Gardens
Kensington
London
W8 5JE
Director NameMrs Elizabeth Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1995)
RoleCounsellor
Correspondence AddressFlat East 40 Lexham Gardens
London
W8 5JE
Director NameHon Simon Tarquin Olivier
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 24 March 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Lexham Gardens
London
W8 5JE
Secretary NameMrs Elizabeth Russell
NationalityBritish
StatusResigned
Appointed19 February 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1995)
RoleCompany Director
Correspondence AddressFlat East 40 Lexham Gardens
London
W8 5JE
Director NameWilliam Nicholas Russell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressFlat E 40 Lexham Gardens
London
W8 5JE
Secretary NameWilliam Nicholas Russell
NationalityBritish
StatusResigned
Appointed14 November 1995(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressFlat E 40 Lexham Gardens
London
W8 5JE
Director NameStephen Aldridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(23 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 August 2002)
RoleCompany Director
Correspondence Address73e Warrington Crescent
London
W9 1EH
Secretary NameSimon Tarquin Olivier
NationalityBritish
StatusResigned
Appointed12 December 2001(23 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 24 March 2021)
RoleCompany Director
Correspondence AddressFlat B
40 Lexham Gardens
London
W8 5JE
Director NameDeborah Collinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressFlat E 40 Lexham Gardens
London
W8 5JE

Contact

Websitewww.lexham.com
Telephone020 83494500
Telephone regionLondon

Location

Registered Address40 Lexham Gardens
London
W8 5JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

2 at £10Grassi & Zani
28.57%
Ordinary
2 at £10Simon Tarquin Olivier
28.57%
Ordinary
1 at £10Michael John Gillies
14.29%
Ordinary
1 at £10R.h. Fenton & P.c. Fenton
14.29%
Ordinary
1 at £10Richard Llewellyn
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

27 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
2 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
28 February 2023Director's details changed for Mr Micol Zani on 22 February 2023 (2 pages)
28 February 2023Termination of appointment of Clive Robert Llewellyn as a director on 22 February 2023 (1 page)
24 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
26 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Appointment of Mr Clive Robert Llewellyn as a director on 8 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Micol Zani on 5 April 2021 (2 pages)
6 April 2021Appointment of Mr Micol Zani as a director on 24 March 2021 (2 pages)
24 March 2021Termination of appointment of Simon Tarquin Olivier as a director on 24 March 2021 (1 page)
24 March 2021Termination of appointment of Simon Tarquin Olivier as a secretary on 24 March 2021 (1 page)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 70
(6 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 70
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 70
(6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 70
(6 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 70
(6 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 70
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for The Hon Simon Tarquin Olivier on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for The Hon Simon Tarquin Olivier on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 19/02/09; full list of members (5 pages)
17 March 2009Return made up to 19/02/09; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
23 February 2007Return made up to 19/02/07; full list of members (3 pages)
23 February 2007Return made up to 19/02/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 19/02/06; full list of members (3 pages)
2 March 2006Return made up to 19/02/06; full list of members (3 pages)
10 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 19/02/05; full list of members (4 pages)
5 May 2005Return made up to 19/02/05; full list of members (4 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 19/02/04; full list of members (8 pages)
27 February 2004Return made up to 19/02/04; full list of members (8 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 19/02/03; full list of members (8 pages)
26 February 2003Return made up to 19/02/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
26 September 2002New director appointed (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (1 page)
26 September 2002Director resigned (1 page)
26 February 2002Return made up to 19/02/02; full list of members (8 pages)
26 February 2002Return made up to 19/02/02; full list of members (8 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New director appointed (2 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 19/02/01; full list of members (8 pages)
27 February 2001Return made up to 19/02/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 May 2000Return made up to 19/02/00; full list of members (8 pages)
12 May 2000Return made up to 19/02/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 March 1999Return made up to 19/02/99; change of members (6 pages)
23 March 1999Return made up to 19/02/99; change of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
14 April 1998Return made up to 19/02/98; no change of members (4 pages)
14 April 1998Return made up to 19/02/98; no change of members (4 pages)
8 July 1997Full accounts made up to 31 March 1997 (7 pages)
8 July 1997Full accounts made up to 31 March 1997 (7 pages)
19 March 1997Return made up to 19/02/97; full list of members (6 pages)
19 March 1997Return made up to 19/02/97; full list of members (6 pages)
13 September 1996Full accounts made up to 31 March 1996 (7 pages)
13 September 1996Full accounts made up to 31 March 1996 (7 pages)
13 May 1996Return made up to 19/02/96; no change of members (4 pages)
13 May 1996Return made up to 19/02/96; no change of members (4 pages)
16 April 1996Secretary resigned;director resigned (1 page)
16 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Secretary resigned;director resigned (1 page)
16 April 1996New secretary appointed;new director appointed (2 pages)
18 September 1995Full accounts made up to 31 March 1995 (7 pages)
18 September 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 July 1978Incorporation (17 pages)
26 July 1978Incorporation (17 pages)