Company Name108 Lexham Gardens Limited
Company StatusActive
Company Number01654198
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 8 months ago)
Previous NameOne Hundred And Eight Lexham Gardens Limited

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 NameMr Ashley John Brady
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameNina Finbow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(29 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Lower Street
Higham
Colchester
CO7 6JZ
Director NameMiss Blake Elizabeth Roberts
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Lexham Gardens
Kensington
London
W8 6JQ
Director NameMr Arthur Tan
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2019(36 years, 7 months after company formation)
Appointment Duration5 years
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr Michael Ellis Chesters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 1996)
RoleRetired Civil Servant
Correspondence Address108 Lexham Gardens
London
W8 6JQ
Director NameMs Anne Maree Sheridan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 1991(9 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 29 April 2017)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address108 Lexham Gardens
London
W8 6JQ
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 1995)
RoleAccountant
Correspondence AddressFlat 7
108 Lexham Gardens
London
W8 6JQ
Director NameAnthony Martin Peter Lamb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 October 2009)
RoleOffice Worker
Correspondence AddressFlat 4
108 Lexham Gardens
Kensington
London
W8 6JQ
Secretary NameMr Michael Ellis Chesters
NationalityBritish
StatusResigned
Appointed24 November 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 1996)
RoleCompany Director
Correspondence Address108 Lexham Gardens
London
W8 6JQ
Director NameDr Caroline Hewitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1998)
RoleDoctor
Correspondence AddressFlat 2 108 Lexham Gardens
London
W8 6TQ
Secretary NameDr Caroline Hewitt
NationalityBritish
StatusResigned
Appointed22 December 1996(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1998)
RoleDoctor
Correspondence AddressFlat 2 108 Lexham Gardens
London
W8 6TQ
Director NameAnne-Claude Dominique Lutz Mozel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 2003)
RoleSolicitor
Correspondence Address108a Lexham Gardens
London
W8 6JQ
Secretary NameAnne-Claude Dominique Lutz Mozel
NationalityBritish
StatusResigned
Appointed19 February 1998(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 2003)
RoleSolicitor
Correspondence Address108a Lexham Gardens
London
W8 6JQ
Director NameMyke Richard Crosby
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2003)
RoleTV Producer
Correspondence Address108b Lexham Gardens
Kensington
London
W8 6JQ
Director NameAdriana Concha
Date of BirthJune 1949 (Born 74 years ago)
NationalityChilean
StatusResigned
Appointed05 June 2003(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2006)
RolePa Secretary
Correspondence AddressFlat 3
108 Lexham Gardens
London
W8 6JQ
Secretary NameAnthony Martin Peter Lamb
NationalityBritish
StatusResigned
Appointed05 June 2003(20 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 October 2009)
RoleRepresentative
Correspondence AddressFlat 4
108 Lexham Gardens
Kensington
London
W8 6JQ
Director NameMs Amelia Jane Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2011)
RoleTV Media Online
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage Frieth Road
Marlow
Buckinghamshire
SL7 2HP
Secretary NameAnne Maree Sheridan
NationalityBritish
StatusResigned
Appointed28 October 2009(27 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2017)
RoleCompany Director
Correspondence Address108 Lexham Gardens
London
W8 6JQ
Director NameMs Julia Catherine Healy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(34 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2019)
RoleHead Of Reward (Employee)
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adell Nair & Rodolphe Grepinet
11.11%
Ordinary
1 at £1Ashley Brady
11.11%
Ordinary
1 at £1Blake Roberts
11.11%
Ordinary
1 at £1Caroline Hewitt
11.11%
Ordinary
1 at £1Irene Androutsou & Sofia Androutsou
11.11%
Ordinary
1 at £1Limin Wang
11.11%
Ordinary
1 at £1Mr Reginald George Cameron
11.11%
Ordinary
1 at £1Mrs Anne Sheridan
11.11%
Ordinary
1 at £1Mrs Aysa Radovic
11.11%
Ordinary

Financials

Year2014
Turnover£14,560
Net Worth£23,182
Cash£16,857
Current Liabilities£4,697

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
28 October 2022Termination of appointment of Nina Finbow as a director on 13 October 2022 (1 page)
19 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 May 2019Appointment of Mr Arthur Tan as a director on 13 March 2019 (2 pages)
23 May 2019Termination of appointment of Julia Catherine Healy as a director on 13 March 2019 (2 pages)
26 November 2018Registered office address changed from C/O Boydell and Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 26 November 2018 (1 page)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 November 2017Termination of appointment of Anne Maree Sheridan as a secretary on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Anne Maree Sheridan as a secretary on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 September 2017Appointment of Ms Julia Catherine Healy as a director on 16 November 2016 (4 pages)
20 September 2017Appointment of Ms Julia Catherine Healy as a director on 16 November 2016 (4 pages)
18 August 2017Termination of appointment of Anne Maree Sheridan as a director on 29 April 2017 (2 pages)
18 August 2017Termination of appointment of Anne Maree Sheridan as a director on 29 April 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 December 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
24 December 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 9
(8 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 9
(8 pages)
18 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
18 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9
(8 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9
(8 pages)
11 June 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
11 June 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 9
(8 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 9
(8 pages)
3 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
3 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
18 February 2013Appointment of Blake Elizabeth Roberts as a director (5 pages)
18 February 2013Appointment of Blake Elizabeth Roberts as a director (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
23 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
14 February 2012Appointment of Nina Finbow as a director (2 pages)
14 February 2012Appointment of Nina Finbow as a director (2 pages)
20 January 2012Company name changed one hundred and eight lexham gardens LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(18 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed one hundred and eight lexham gardens LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(18 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
14 December 2011Termination of appointment of Amelia Johnson as a director (1 page)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
14 December 2011Register(s) moved to registered office address (1 page)
14 December 2011Register(s) moved to registered office address (1 page)
14 December 2011Termination of appointment of Amelia Johnson as a director (1 page)
28 November 2011Registered office address changed from 108 Lexham Gardens London W8 6JQ on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 108 Lexham Gardens London W8 6JQ on 28 November 2011 (1 page)
1 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 January 2011Appointment of Mr Ashley John Brady as a director (2 pages)
21 January 2011Appointment of Mr Ashley John Brady as a director (2 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
2 August 2010Termination of appointment of a secretary (2 pages)
2 August 2010Termination of appointment of a secretary (2 pages)
2 August 2010Appointment of Anne Maree Sheridan as a secretary (3 pages)
2 August 2010Appointment of Anne Maree Sheridan as a secretary (3 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
19 December 2009Register(s) moved to registered inspection location (1 page)
19 December 2009Register(s) moved to registered inspection location (1 page)
19 December 2009Director's details changed for Ms Anne Maree Sheridan on 24 November 2009 (2 pages)
19 December 2009Director's details changed for Ms Anne Maree Sheridan on 24 November 2009 (2 pages)
19 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
19 December 2009Director's details changed for Amelia Jane Johnson on 24 November 2009 (2 pages)
19 December 2009Director's details changed for Amelia Jane Johnson on 24 November 2009 (2 pages)
28 October 2009Termination of appointment of Anthony Lamb as a secretary (1 page)
28 October 2009Termination of appointment of Anthony Lamb as a secretary (1 page)
28 October 2009Termination of appointment of Anthony Lamb as a director (1 page)
28 October 2009Termination of appointment of Anthony Lamb as a director (1 page)
2 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
2 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 November 2008Return made up to 24/11/08; full list of members (7 pages)
24 November 2008Return made up to 24/11/08; full list of members (7 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 November 2007Return made up to 24/11/07; full list of members (5 pages)
28 November 2007Return made up to 24/11/07; full list of members (5 pages)
22 February 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 February 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
12 December 2006Return made up to 24/11/06; full list of members (4 pages)
12 December 2006Return made up to 24/11/06; full list of members (4 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 October 2005 (9 pages)
27 June 2006Full accounts made up to 31 October 2005 (9 pages)
19 December 2005Return made up to 24/11/05; full list of members (5 pages)
19 December 2005Return made up to 24/11/05; full list of members (5 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
7 April 2005Full accounts made up to 31 October 2004 (9 pages)
7 April 2005Full accounts made up to 31 October 2004 (9 pages)
9 December 2004Return made up to 24/11/04; no change of members (7 pages)
9 December 2004Return made up to 24/11/04; no change of members (7 pages)
30 March 2004Full accounts made up to 31 October 2003 (9 pages)
30 March 2004Full accounts made up to 31 October 2003 (9 pages)
16 December 2003Director resigned (1 page)
16 December 2003Return made up to 24/11/03; change of members (8 pages)
16 December 2003Return made up to 24/11/03; change of members (8 pages)
16 December 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003Secretary resigned;director resigned (1 page)
10 May 2003Full accounts made up to 31 October 2002 (10 pages)
10 May 2003Full accounts made up to 31 October 2002 (10 pages)
16 December 2002Return made up to 24/11/02; full list of members (11 pages)
16 December 2002Return made up to 24/11/02; full list of members (11 pages)
6 March 2002Full accounts made up to 31 October 2001 (9 pages)
6 March 2002Full accounts made up to 31 October 2001 (9 pages)
3 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 June 2001Full accounts made up to 31 October 2000 (7 pages)
5 June 2001Full accounts made up to 31 October 2000 (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
22 December 2000Return made up to 24/11/00; full list of members (10 pages)
22 December 2000Return made up to 24/11/00; full list of members (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
20 December 1999Return made up to 24/11/99; full list of members (9 pages)
20 December 1999Return made up to 24/11/99; full list of members (9 pages)
25 August 1999Full accounts made up to 31 October 1998 (7 pages)
25 August 1999Full accounts made up to 31 October 1998 (7 pages)
4 January 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Full accounts made up to 31 October 1997 (6 pages)
10 February 1998Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Full accounts made up to 31 October 1997 (6 pages)
1 February 1997Full accounts made up to 31 October 1996 (6 pages)
1 February 1997Full accounts made up to 31 October 1996 (6 pages)
31 December 1996Secretary resigned;director resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned;director resigned (1 page)
31 December 1996New secretary appointed (2 pages)
11 December 1996Return made up to 24/11/96; no change of members (4 pages)
11 December 1996Return made up to 24/11/96; no change of members (4 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
14 March 1996Full accounts made up to 31 October 1995 (7 pages)
14 March 1996Full accounts made up to 31 October 1995 (7 pages)
9 January 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1982Incorporation (16 pages)
27 July 1982Incorporation (16 pages)