Company Name142 Lexham Gardens Management Limited
Company StatusActive
Company Number01976227
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Previous NameCharco Fifty-Eight 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 Alan Joseph Ryan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceBelgium
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr Andrew John Jack
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(18 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
142 Lexham Gardens
London
W8 6JE
Secretary NameMr Andrew John Jack
NationalityBritish
StatusCurrent
Appointed31 August 2004(18 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
142 Lexham Gardens
London
W8 6JE
Director NameBenedetta Gea Pacifico
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed17 October 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Allestree Road
London
SW6 6AD
Director NameMr Meeraj Kunnumpurath
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(33 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 127271 Dubai
Dubai
United Arab Emirates
Director NameMs Salma Raza
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Zetland House
Marloes Road
London
W8 5LB
Director NameMrs Daphne Barraclough
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 1993)
RoleCompany Director
Correspondence Address142 Lexham Gardens
London
W8 6JE
Director NameMr Frederick Keith Bromley
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 July 2003)
RoleCompany Director
Correspondence Address142 Lexham Gardens
London
W8 6JE
Director NameGuy Archibald Innes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickhurst Manor
Wickhurst Road
Sevenoaks Weald
Kent
TN14 6LY
Director NameMr Charles Thomas Heyden Reeves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Lexham Gardens
London
W8 6JE
Secretary NameGuy Archibald Innes
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickhurst Manor
Wickhurst Road
Sevenoaks Weald
Kent
TN14 6LY
Director NameLawrence Arthur Cattell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(7 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 October 2007)
RoleSnr Vp Marketing
Correspondence Address142 Lexham Gardens
Flat 1
London
W8 6JE
Director NameSyed Salim Raza
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(17 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 June 2022)
RoleBanker
Country of ResidencePakistan
Correspondence Address7 Zetland House
Marloes Road
London
W8 5LB
Director NameMr James Savill Palmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(31 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Lexham Mews
London
W8 6JW

Location

Registered Address142 Lexham Gardens
London
W8 6JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Alan J. Ryan
20.00%
Ordinary
1 at £1Andrew Jack & Sandra Jack
20.00%
Ordinary
1 at £1Benedetta Gea Pacifico
20.00%
Ordinary
1 at £1Charles T.h Reeves
20.00%
Ordinary
1 at £1Mrs Samina Raza & Sayed Salim Raza
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
7 January 2023Unaudited abridged accounts made up to 31 March 2022 (5 pages)
21 June 2022Termination of appointment of Syed Salim Raza as a director on 21 June 2022 (1 page)
21 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
21 June 2022Appointment of Ms Salma Raza as a director on 21 June 2022 (2 pages)
5 January 2022Unaudited abridged accounts made up to 31 March 2021 (5 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 February 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
15 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
26 May 2019Termination of appointment of James Savill Palmer as a director on 18 April 2019 (1 page)
26 May 2019Appointment of Mr Meeraj Kunnumpurath as a director on 18 April 2019 (2 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
5 February 2017Termination of appointment of Charles Thomas Heyden Reeves as a director on 24 January 2017 (1 page)
5 February 2017Appointment of Mr James Savill Palmer as a director on 24 January 2017 (2 pages)
5 February 2017Termination of appointment of Charles Thomas Heyden Reeves as a director on 24 January 2017 (1 page)
5 February 2017Appointment of Mr James Savill Palmer as a director on 24 January 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Director's details changed for Benedetta Gea Pacifico on 1 October 2015 (2 pages)
20 June 2016Director's details changed for Benedetta Gea Pacifico on 1 October 2015 (2 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(9 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(9 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(9 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(9 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5
(9 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5
(9 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
26 June 2013Director's details changed for Benedetta Gea Pacifico on 1 August 2012 (2 pages)
26 June 2013Director's details changed for Benedetta Gea Pacifico on 1 August 2012 (2 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
26 June 2013Director's details changed for Benedetta Gea Pacifico on 1 August 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 June 2010Director's details changed for Mr Alan Joseph Ryan on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Alan Joseph Ryan on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Benedetta Gea Pacifico on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Charles Thomas Heyden Reeves on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Charles Thomas Heyden Reeves on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Syed Salim Raza on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Alan Joseph Ryan on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Mr Charles Thomas Heyden Reeves on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Syed Salim Raza on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Benedetta Gea Pacifico on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Benedetta Gea Pacifico on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Syed Salim Raza on 1 October 2009 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 July 2009Return made up to 14/06/09; full list of members (6 pages)
13 July 2009Return made up to 14/06/09; full list of members (6 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Return made up to 14/06/08; change of members; amend (8 pages)
6 August 2008Return made up to 14/06/08; change of members; amend (8 pages)
11 July 2008Director's change of particulars / alan ryan / 01/07/2008 (1 page)
11 July 2008Director's change of particulars / alan ryan / 01/07/2008 (1 page)
10 July 2008Director's change of particulars / benedeita pacifico / 31/12/2007 (2 pages)
10 July 2008Director's change of particulars / benedeita pacifico / 31/12/2007 (2 pages)
30 June 2008Return made up to 14/06/08; full list of members (6 pages)
30 June 2008Return made up to 14/06/08; full list of members (6 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 July 2007Return made up to 14/06/07; full list of members (4 pages)
9 July 2007Return made up to 14/06/07; full list of members (4 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 June 2006Return made up to 14/06/06; full list of members (4 pages)
23 June 2006Return made up to 14/06/06; full list of members (4 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 July 2005Return made up to 14/06/05; full list of members (10 pages)
19 July 2005Return made up to 14/06/05; full list of members (10 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 June 2004Return made up to 14/06/04; full list of members (9 pages)
24 June 2004Return made up to 14/06/04; full list of members (9 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
1 July 2003Return made up to 14/06/03; full list of members (9 pages)
1 July 2003Return made up to 14/06/03; full list of members (9 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 July 2002Return made up to 14/06/02; full list of members (9 pages)
14 July 2002Return made up to 14/06/02; full list of members (9 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 August 2001Return made up to 14/06/01; full list of members (8 pages)
7 August 2001Return made up to 14/06/01; full list of members (8 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
16 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 July 1999Return made up to 14/06/99; full list of members (8 pages)
19 July 1999Return made up to 14/06/99; full list of members (8 pages)
7 October 1998Full accounts made up to 31 March 1998 (9 pages)
7 October 1998Full accounts made up to 31 March 1998 (9 pages)
3 August 1998Return made up to 14/06/98; no change of members (6 pages)
3 August 1998Return made up to 14/06/98; no change of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (9 pages)
4 August 1997Full accounts made up to 31 March 1997 (9 pages)
16 July 1997Return made up to 14/06/97; no change of members (6 pages)
16 July 1997Return made up to 14/06/97; no change of members (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 July 1996Return made up to 14/06/96; full list of members (8 pages)
17 July 1996Return made up to 14/06/96; full list of members (8 pages)
17 October 1995Full accounts made up to 31 March 1995 (9 pages)
17 October 1995Full accounts made up to 31 March 1995 (9 pages)
20 July 1995Return made up to 14/06/95; no change of members (6 pages)
20 July 1995Return made up to 14/06/95; no change of members (6 pages)
29 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 January 1986Incorporation (24 pages)
10 January 1986Incorporation (24 pages)