Company Name72 Lexham Gardens (1983) Limited
Company StatusActive
Company Number01753151
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 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 NameDr Jeremy Andrew Good
Date of BirthMarch 1941 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RolePhysicist
Country of ResidenceEngland
Correspondence Address72 Lexham Gardens
London
W8 5JB
Director NameMichael Spencer Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(19 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address72 Lexham Gardens
London
W8 5JB
Director NameMr Michael Philip Spencer-Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(19 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleImporter
Country of ResidenceEngland
Correspondence Address32b Leinster Square
London
W2 4NQ
Director NameToby Grey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1993)
RoleAccountant
Correspondence Address72 Lexham Gardens
London
W8 5JB
Director NameMr Jonathan Keith Ohlson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2014)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Lexham Gardens
London
W8 5JB
Secretary NameToby Grey
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1993)
RoleCompany Director
Correspondence Address72 Lexham Gardens
London
W8 5JB
Secretary NameMarie Francoise Golinsky
NationalityFrench
StatusResigned
Appointed20 March 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 1996)
RoleJournalist
Correspondence AddressFlat 3
72 Lexham Gardens
London
W8 5JB
Director NameMarie Francoise Golinsky
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2003)
RoleJournalist
Correspondence AddressFlat 3
72 Lexham Gardens
London
W8 5JB
Secretary NameMr Jonathan Keith Ohlson
NationalityBritish
StatusResigned
Appointed23 January 1997(13 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2014)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Lexham Gardens
London
W8 5JB

Contact

Telephone020 73703063
Telephone regionLondon

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £100Jeremy Andrew Good
33.33%
Ordinary
1 at £100Jonathan Keith Ohlson
33.33%
Ordinary
1 at £100Michael Spencer-smith
33.33%
Ordinary

Financials

Year2014
Net Worth£12,155
Cash£4,435
Current Liabilities£13,192

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

30 January 2023Micro company accounts made up to 30 March 2022 (2 pages)
3 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
15 August 2022Registered office address changed from Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page)
12 July 2022Cessation of Jeremy Andrew Good as a person with significant control on 11 July 2022 (1 page)
12 July 2022Cessation of Michael Philip Spencer-Smith as a person with significant control on 11 July 2022 (1 page)
12 July 2022Notification of a person with significant control statement (2 pages)
11 July 2022Registered office address changed from 17 Abingdon Road London W8 6AH United Kingdom to Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB on 11 July 2022 (1 page)
30 June 2022Termination of appointment of Michael Philip Spencer-Smith as a director on 22 June 2022 (1 page)
10 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 30 March 2021 (2 pages)
25 March 2021Micro company accounts made up to 30 March 2020 (2 pages)
9 March 2021Change of details for Mr Michael Spencer-Smith as a person with significant control on 9 March 2021 (2 pages)
22 February 2021Director's details changed for Michael Spencer Smith on 10 August 2014 (2 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
18 November 2020Withdrawal of a person with significant control statement on 18 November 2020 (2 pages)
18 November 2020Notification of Jeremy Andrew Good as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Notification of Michael Spencer-Smith as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Registered office address changed from 17 17 Abingdon Road London W8 6AH England to 17 Abingdon Road London W8 6AH on 18 November 2020 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
29 July 2019Registered office address changed from 181 Kensington High Street London W8 6SH to 17 17 Abingdon Road London W8 6AH on 29 July 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
18 January 2018Micro company accounts made up to 30 March 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
7 December 2015Termination of appointment of Jonathan Keith Ohlson as a director on 1 December 2014 (1 page)
7 December 2015Termination of appointment of Jonathan Keith Ohlson as a director on 1 December 2014 (1 page)
7 December 2015Termination of appointment of Jonathan Keith Ohlson as a secretary on 1 December 2014 (1 page)
7 December 2015Termination of appointment of Jonathan Keith Ohlson as a secretary on 1 December 2014 (1 page)
3 November 2015Registered office address changed from 72 Lexham Gardens London W8 5JB to 181 Kensington High Street London W8 6SH on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 72 Lexham Gardens London W8 5JB to 181 Kensington High Street London W8 6SH on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 72 Lexham Gardens London W8 5JB to 181 Kensington High Street London W8 6SH on 3 November 2015 (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(6 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(6 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Director's details changed for Michael Spencer Smith on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Keith Ohlson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Keith Ohlson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Keith Ohlson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Michael Spencer Smith on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Michael Spencer Smith on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Return made up to 31/12/07; full list of members (4 pages)
24 December 2008Return made up to 31/12/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 31/12/06; full list of members (3 pages)
16 February 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 December 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1997Return made up to 31/12/95; full list of members (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
15 September 1983Incorporation (14 pages)
15 September 1983Incorporation (14 pages)