Company Name83 Lexham Gardens Residents Management Limited
Company StatusActive
Company Number02113109
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1987(37 years, 1 month 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 NameElena Lippi
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2014(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Warwick Square
London
SW1V 2AJ
Secretary NameElena Lippi
NationalityBritish
StatusCurrent
Appointed14 February 2014(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address50 Warwick Square
London
SW1V 2AJ
Director NameMr Marco Lippi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 2014(27 years, 1 month after company formation)
Appointment Duration10 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Warwick Square
London
SW1V 2AJ
Director NameMr Gareth Andrew Shannon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(29 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RolePublisher
Country of ResidenceEngland
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMs Lucy Fisher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(29 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressHartley House Hartley Wespall
Hook
Hants
RG27 0AJ
Director NameDr Yasmina Vaziri
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address22 Moreton Street
London
SW1V 2PT
Director NameMr Omid Vaziri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address22 Moreton Street
London
SW1V 2PT
Director NameMary Howell Friday
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1994)
RoleAttorney
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMr Peter Gerard Hill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 September 1993)
RoleSolicitor
Correspondence Address83 Lexham Gardens
London
W8 5JH
Director NameDowager Lady Alice Mary Leon
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 1993)
RoleRetired
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMr Guiseppe Oriani
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 October 1997)
RoleMerchant Banker
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMrs Fiona Shannon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 7 months after company formation)
Appointment Duration21 years (resigned 15 November 2013)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address83 Lexham Gardens
London
W8 6JN
Secretary NameMrs Fiona Shannon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameSally Elizabeth Engelschmidt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 1993(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 November 2001)
RoleAdministration Manager
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMorten Ulrik Engelschmidt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed08 November 1993(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 November 2001)
RoleShipbroker
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMr Gareth Andrew Shannon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(10 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 February 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address83 Lexham Gardens
London
W8 6JN
Secretary NameMorten Ulrik Engelschmidt
NationalityDanish
StatusResigned
Appointed30 October 1997(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 November 2001)
RoleShip Broker
Correspondence Address83 Lexham Gardens
London
W8 6JN
Secretary NameMrs Fiona Shannon
NationalityBritish
StatusResigned
Appointed19 November 2001(14 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMr Rupert Benjamin Walsh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(15 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2009)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Lexham Gardens
London
W8 6JN
Director NameMr Toby Jonathon Walsh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(15 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 July 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address83 Lexham Gardens
London
W8 6JN

Contact

Websitewww.gardenbeekeeping.co.uk

Location

Registered Address18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,321
Cash£6,756
Current Liabilities£1,800

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
6 June 2023Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 6 June 2023 (1 page)
10 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 November 2019Appointment of Mr Omid Vaziri as a director on 12 November 2019 (2 pages)
14 November 2019Appointment of Dr Yasmina Vaziri as a director on 12 November 2019 (2 pages)
5 November 2019Registered office address changed from 50 Warwick Square London SW1V 2AJ England to 22 Moreton Street London SW1V 2PT on 5 November 2019 (1 page)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 June 2017Appointment of Mr Gareth Andrew Shannon as a director on 31 January 2017 (2 pages)
1 June 2017Appointment of Ms Lucy Fisher as a director on 31 January 2017 (2 pages)
1 June 2017Appointment of Ms Lucy Fisher as a director on 31 January 2017 (2 pages)
1 June 2017Appointment of Mr Gareth Andrew Shannon as a director on 31 January 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
18 November 2016Registered office address changed from 83 Lexham Gardens London W8 6JN to 50 Warwick Square London SW1V 2AJ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 83 Lexham Gardens London W8 6JN to 50 Warwick Square London SW1V 2AJ on 18 November 2016 (1 page)
4 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
4 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
4 November 2015Annual return made up to 1 November 2015 no member list (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
10 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
10 November 2014Annual return made up to 1 November 2014 no member list (4 pages)
30 April 2014Appointment of Marco Lippi as a director (3 pages)
30 April 2014Appointment of Marco Lippi as a director (3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Appointment of Elena Lippi as a director (3 pages)
28 February 2014Appointment of Elena Lippi as a secretary (3 pages)
28 February 2014Termination of appointment of Gareth Shannon as a director (2 pages)
28 February 2014Termination of appointment of Gareth Shannon as a director (2 pages)
28 February 2014Appointment of Elena Lippi as a secretary (3 pages)
28 February 2014Appointment of Elena Lippi as a director (3 pages)
25 February 2014Termination of appointment of Fiona Shannon as a secretary (1 page)
25 February 2014Termination of appointment of Fiona Shannon as a director (1 page)
25 February 2014Termination of appointment of Fiona Shannon as a secretary (1 page)
25 February 2014Termination of appointment of Fiona Shannon as a director (1 page)
26 November 2013Annual return made up to 1 November 2013 no member list (4 pages)
26 November 2013Annual return made up to 1 November 2013 no member list (4 pages)
26 November 2013Annual return made up to 1 November 2013 no member list (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2012Annual return made up to 1 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 1 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 1 November 2012 no member list (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 November 2011Annual return made up to 1 November 2011 no member list (4 pages)
6 November 2011Annual return made up to 1 November 2011 no member list (4 pages)
6 November 2011Annual return made up to 1 November 2011 no member list (4 pages)
23 October 2011Termination of appointment of Toby Walsh as a director (1 page)
23 October 2011Termination of appointment of Toby Walsh as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Annual return made up to 1 November 2010 no member list (5 pages)
29 November 2010Annual return made up to 1 November 2010 no member list (5 pages)
29 November 2010Annual return made up to 1 November 2010 no member list (5 pages)
2 November 2010Termination of appointment of Rupert Walsh as a director (2 pages)
2 November 2010Termination of appointment of Rupert Walsh as a director (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Director's details changed for Fiona Shannon on 1 November 2009 (2 pages)
1 November 2009Secretary's details changed for Mrs Fiona Shannon on 1 November 2009 (1 page)
1 November 2009Director's details changed for Mr Rupert Benjamin Walsh on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Gareth Andrew Shannon on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Fiona Shannon on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Toby Jonathon Walsh on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Gareth Andrew Shannon on 1 November 2009 (2 pages)
1 November 2009Annual return made up to 1 November 2009 no member list (5 pages)
1 November 2009Director's details changed for Gareth Andrew Shannon on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Toby Jonathon Walsh on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mr Rupert Benjamin Walsh on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Toby Jonathon Walsh on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mr Rupert Benjamin Walsh on 1 November 2009 (2 pages)
1 November 2009Secretary's details changed for Mrs Fiona Shannon on 1 November 2009 (1 page)
1 November 2009Annual return made up to 1 November 2009 no member list (5 pages)
1 November 2009Secretary's details changed for Mrs Fiona Shannon on 1 November 2009 (1 page)
1 November 2009Director's details changed for Fiona Shannon on 1 November 2009 (2 pages)
1 November 2009Annual return made up to 1 November 2009 no member list (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Annual return made up to 01/11/08 (3 pages)
4 November 2008Annual return made up to 01/11/08 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Annual return made up to 01/11/07 (5 pages)
14 November 2007Annual return made up to 01/11/07 (5 pages)
22 November 2006Annual return made up to 01/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 2006Annual return made up to 01/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Annual return made up to 01/11/05 (5 pages)
16 November 2005Annual return made up to 01/11/05 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Annual return made up to 01/11/04 (5 pages)
10 January 2005Annual return made up to 01/11/04 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 November 2003Annual return made up to 01/11/03 (5 pages)
29 November 2003Annual return made up to 01/11/03 (5 pages)
7 January 2003Annual return made up to 01/11/02 (4 pages)
7 January 2003Annual return made up to 01/11/02 (4 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Annual return made up to 01/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Annual return made up to 01/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
15 November 2000Annual return made up to 01/11/00 (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Annual return made up to 01/11/00 (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Annual return made up to 01/11/99 (4 pages)
16 November 1999Annual return made up to 01/11/99 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Annual return made up to 01/11/98 (4 pages)
4 November 1998Annual return made up to 01/11/98 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Annual return made up to 01/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Annual return made up to 01/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Annual return made up to 01/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Secretary's particulars changed;director's particulars changed (1 page)
31 December 1996Annual return made up to 01/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Secretary's particulars changed;director's particulars changed (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 November 1987Memorandum and Articles of Association (14 pages)
6 November 1987Memorandum and Articles of Association (14 pages)
3 November 1987Memorandum and Articles of Association (14 pages)
3 November 1987Memorandum and Articles of Association (14 pages)