Company NameLennox Managements Limited
DirectorsJay Kamel and Tatiana Smirnova
Company StatusActive
Company Number01693426
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jay Kamel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(33 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameMs Tatiana Smirnova
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(35 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressFlat 5 3 Lennox Gardens
London
SW1X 0DA
Secretary NameMr Roger Higham Winfield
NationalityBritish
StatusResigned
Appointed19 November 1991(8 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Patshull Road
London
NW5 2JY
Director NameNorman Francis Avard Taylor
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 1999)
RoleVice President Ims Internation
Correspondence AddressFlat 9 Lennox Gardens
London
Sw1x Oda
Director NameMr Louis Abraham Barnett
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(15 years, 1 month after company formation)
Appointment Duration18 years (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Lennox Gardens
London
SW1X 0DA
Director NamePercy James Butler
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2001)
RoleAccountant
Correspondence AddressFlat 8 3 Lennox Gardens
London
SW1X 0DA
Director NameFiona Mary Goetz
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(19 years after company formation)
Appointment Duration19 years, 10 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9
3 Lennox Gardens
London
SW1X 0DA
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address5 Lennox Gardens
Chelsea
London
SW1X 0DA
Director NameMrs Pearl Barnett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(27 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Lennox Gardens
London
SW1X 0DA
Secretary NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2015)
Correspondence Address37/41 Bedford Row
Bedford Row
London
WC1R 4JH

Location

Registered Address37-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Aisha Holdings LTD
8.00%
Ordinary
8 at £1Kavo Dora Sa
8.00%
Ordinary
7 at £1Tatiana Smirnova
7.00%
Ordinary
12 at £1Fiona Mary Goetz
12.00%
Ordinary
12 at £1Property Success Group LTD
12.00%
Ordinary
11 at £1Cozette Lillian Leslie Elvina Cordwell Fry
11.00%
Ordinary
11 at £1Onsi Naguib Sawiris & Yousriya Loza Sawiris
11.00%
Ordinary
11 at £1Shahard Jay Kamel
11.00%
Ordinary
10 at £1Pearl Barnett & Louis Abraham Barnett
10.00%
Ordinary
10 at £1Yasmeen Dawood
10.00%
Ordinary

Financials

Year2014
Turnover£3,194
Net Worth£322,034
Cash£16,234
Current Liabilities£31,513

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 July 2023Confirmation statement made on 1 June 2023 with updates (10 pages)
29 June 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 June 2022Confirmation statement made on 1 June 2022 with updates (11 pages)
6 May 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
12 April 2022Termination of appointment of Fiona Mary Goetz as a director on 29 November 2021 (1 page)
11 April 2022Director's details changed for Ms Tatiana Smirnova on 11 April 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (8 pages)
23 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
13 July 2020Confirmation statement made on 2 June 2020 with updates (11 pages)
24 January 2020Memorandum and Articles of Association (30 pages)
21 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 July 2019Confirmation statement made on 2 June 2019 with updates (11 pages)
6 February 2019Appointment of Ms Tatiana Smirnova as a director on 4 January 2019 (2 pages)
24 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 108
(15 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
11 October 2016Second filing of the annual return made up to 2 June 2016 (22 pages)
11 October 2016Second filing of the annual return made up to 2 June 2016 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/10/2016.
(7 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/10/2016.
(7 pages)
9 March 2016Termination of appointment of Pearl Barnett as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Louis Abraham Barnett as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Jay Kamel as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Louis Abraham Barnett as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Pearl Barnett as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Jay Kamel as a director on 8 March 2016 (2 pages)
5 November 2015Full accounts made up to 31 December 2014 (12 pages)
5 November 2015Full accounts made up to 31 December 2014 (12 pages)
16 June 2015Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Termination of appointment of Bb Secretarial Services Limited as a secretary on 16 June 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(7 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(7 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(7 pages)
20 September 2013Appointment of Bb Secretarial Services Limited as a secretary (2 pages)
20 September 2013Termination of appointment of Roger Winfield as a secretary (1 page)
20 September 2013Appointment of Bb Secretarial Services Limited as a secretary (2 pages)
20 September 2013Termination of appointment of Roger Winfield as a secretary (1 page)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
15 August 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 15 August 2013 (1 page)
15 August 2013Registered office address changed from , Beaumont House 47 Mount Pleasant, London, WC1X 0AE on 15 August 2013 (1 page)
15 August 2013Registered office address changed from , Beaumont House 47 Mount Pleasant, London, WC1X 0AE on 15 August 2013 (1 page)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
25 January 2011Appointment of Mrs Pearl Barnett as a director (2 pages)
25 January 2011Appointment of Mrs Pearl Barnett as a director (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 June 2010Director's details changed for Mr Louis Abraham Barnett on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Fiona Mary Goetz on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Fiona Mary Goetz on 2 June 2010 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Fiona Mary Goetz on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Louis Abraham Barnett on 2 June 2010 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Mr Louis Abraham Barnett on 2 June 2010 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Return made up to 02/06/09; full list of members (7 pages)
16 June 2009Return made up to 02/06/09; full list of members (7 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
18 June 2008Return made up to 02/06/08; full list of members (7 pages)
18 June 2008Return made up to 02/06/08; full list of members (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 July 2007Return made up to 02/06/07; change of members (7 pages)
2 July 2007Return made up to 02/06/07; change of members (7 pages)
21 August 2006Full accounts made up to 31 December 2005 (9 pages)
21 August 2006Full accounts made up to 31 December 2005 (9 pages)
29 June 2006Return made up to 02/06/06; full list of members (10 pages)
29 June 2006Return made up to 02/06/06; full list of members (10 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
19 August 2005Return made up to 02/06/05; full list of members (10 pages)
19 August 2005Return made up to 02/06/05; full list of members (10 pages)
14 September 2004Full accounts made up to 31 December 2003 (9 pages)
14 September 2004Full accounts made up to 31 December 2003 (9 pages)
1 September 2004Return made up to 02/06/04; full list of members (9 pages)
1 September 2004Return made up to 02/06/04; full list of members (9 pages)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
14 November 2003Full accounts made up to 31 December 2002 (9 pages)
14 November 2003Full accounts made up to 31 December 2002 (9 pages)
9 June 2003Return made up to 02/06/03; change of members (7 pages)
9 June 2003Return made up to 02/06/03; change of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 July 2002Return made up to 02/06/02; change of members (7 pages)
4 July 2002Return made up to 02/06/02; change of members (7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 December 2001Full accounts made up to 31 December 2000 (9 pages)
13 December 2001Full accounts made up to 31 December 2000 (9 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
11 July 2001Return made up to 02/06/01; full list of members (10 pages)
11 July 2001Return made up to 02/06/01; full list of members (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 02/06/00; full list of members (10 pages)
5 July 2000Return made up to 02/06/00; full list of members (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
11 June 1999Return made up to 02/06/99; no change of members (4 pages)
11 June 1999Return made up to 02/06/99; no change of members (4 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 5 richbell place, london, WC1N 3LA (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 5 richbell place london WC1N 3LA (1 page)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 July 1998Return made up to 02/06/98; full list of members (6 pages)
2 July 1998Return made up to 02/06/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997Return made up to 02/06/97; full list of members (6 pages)
18 July 1997Return made up to 02/06/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1996Return made up to 02/06/96; full list of members (6 pages)
6 June 1996Return made up to 02/06/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 02/06/95; full list of members (6 pages)
20 June 1995Return made up to 02/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 November 1993Full accounts made up to 31 December 1992 (8 pages)
8 November 1993Full accounts made up to 31 December 1992 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (7 pages)
6 November 1992Full accounts made up to 31 December 1991 (7 pages)
23 December 1991Ad 19/11/91--------- £ si 90@1=90 £ ic 10/100 (2 pages)
23 December 1991Ad 19/11/91--------- £ si 90@1=90 £ ic 10/100 (2 pages)
23 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1986Return made up to 04/08/84; full list of members (6 pages)
28 November 1986Return made up to 04/08/84; full list of members (6 pages)
21 January 1983Incorporation (20 pages)
21 January 1983Incorporation (20 pages)