Company Name74 Lexham Gardens Limited
Company StatusActive
Company Number02857058
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSoraya Shaheen Mian
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(17 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameJames Moore Casement
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2023(30 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr Ingo Rieger
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed14 November 2023(30 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleManaging Partner
Country of ResidenceAustria
Correspondence AddressC/O Jmw Barnard Limited, 17 Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed20 June 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameKirti Lakhani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address94 Lonsdale Drive
Enfield
Middlesex
Secretary NameLeslie Cooper
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Dalment Road
New Barnet
Hertfordshire
Director NameShelley Anne Bartlett Claircourt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1995)
RolePublic Relations
Correspondence AddressGround Floor
74 Lexham Gardens
London
W8 5JB
Director NameEric John Feltin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 13 April 2011)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Lexham Gardens
Flat 4
London
W8 5JB
Director NamePeter Thompson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1995)
RoleBuilder
Correspondence AddressMuswell Hill
Broadway
London
W8 5JB
Director NameKate Webb
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 1996)
RoleAntiquarian Bookseller
Correspondence AddressFlat 3 74 Lexham Gardens
London
W8 5JB
Secretary NameMr Timothy Robert Shaw
NationalityBritish
StatusResigned
Appointed22 November 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 05 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Gladstone Street
London
SE1 6EY
Director NameAaron Hung
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2001)
RoleRegional Director
Correspondence Address2nd Floor
74 Lexham Gardens
London
W8
Director NameHelen Clare Archer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 year, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 October 2006)
RoleInvestment Banker
Correspondence Address74a Lexham Gardens
London
W8 5JB
Director NameDavid Hugh Saunders
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 November 2007)
RoleSelf Employed
Correspondence AddressGround Floor Flat 74 Lexham Gardens
London
W8 5JB
Director NameAlexander Malcolm Sheerman Hand
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 2007)
RoleSolicitor
Correspondence Address74 Lexham Gardens
London
W8 5JB
Secretary NameAlexander Malcolm Sheerman Hand
NationalityBritish
StatusResigned
Appointed05 October 2006(13 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2007)
RoleSolicitor
Correspondence Address74 Lexham Gardens
London
W8 5JB
Director NameSylvia Helen Moynihan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2008)
RoleRetired Business Woman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 74a Lexham Gardens
London
W8 5JB
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2008(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2012)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Location

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

Shareholders

1 at £1James Moore Casement & Diane Elizabeth Casement
16.67%
Ordinary
1 at £1Kornelia Lindschinger & Ingo Jochen Rieger
16.67%
Ordinary
1 at £1Lindum LTD
16.67%
Ordinary
1 at £1Mrs Vessna Mukaetova
16.67%
Ordinary
1 at £1Sylvia Moynihan
16.67%
Ordinary
1 at £1Tatiana Maksimova & Natalia Maksimova
16.67%
Ordinary

Financials

Year2014
Net Worth£676
Current Liabilities£7,421

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
16 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
12 July 2022Termination of appointment of Sylvia Helen Moynihan as a director on 11 July 2022 (1 page)
31 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 October 2019Secretary's details changed for Jmw Barnard Management Limited on 1 October 2019 (1 page)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 March 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
(5 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
(5 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
(5 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 6
(5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 6
(5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 6
(5 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 October 2012Secretary's details changed for Jhw Barnard Management Ltd on 30 October 2012 (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Secretary's details changed for Jhw Barnard Management Ltd on 30 October 2012 (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 July 2012Appointment of Jhw Barnard Management Ltd as a secretary (3 pages)
5 July 2012Appointment of Jhw Barnard Management Ltd as a secretary (3 pages)
4 July 2012Amended accounts made up to 31 December 2011 (9 pages)
4 July 2012Amended accounts made up to 31 December 2011 (9 pages)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 April 2011Termination of appointment of Eric Feltin as a director (1 page)
18 April 2011Termination of appointment of Eric Feltin as a director (1 page)
2 March 2011Appointment of Soraya Shaheen Mian as a director (2 pages)
2 March 2011Appointment of Soraya Shaheen Mian as a director (2 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 October 2009Secretary's details changed for Northwood Registrars Limited on 13 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Eric John Feltin on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Eric John Feltin on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Sylvia Helen Moynihan on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Sylvia Helen Moynihan on 14 October 2009 (2 pages)
21 October 2009Secretary's details changed for Northwood Registrars Limited on 13 October 2009 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Director appointed sylvia helen moynihan (2 pages)
11 May 2009Director appointed sylvia helen moynihan (2 pages)
8 December 2008Return made up to 05/10/08; full list of members (4 pages)
8 December 2008Return made up to 05/10/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from 74 lexham gardens london W8 5JB (1 page)
21 October 2008Registered office changed on 21/10/2008 from 74 lexham gardens london W8 5JB (1 page)
7 April 2008Return made up to 05/10/07; no change of members (7 pages)
7 April 2008Return made up to 05/10/07; no change of members (7 pages)
7 April 2008Secretary appointed northwood registrars LIMITED logged form (1 page)
7 April 2008Secretary appointed northwood registrars LIMITED logged form (1 page)
5 April 2008Secretary appointed northwood registrars LIMITED (1 page)
5 April 2008Appointment terminated director sylvia moynihan (1 page)
5 April 2008Appointment terminated director sylvia moynihan (1 page)
5 April 2008Secretary appointed northwood registrars LIMITED (1 page)
19 February 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 7 gladstone street london SE1 6EY (1 page)
12 October 2006Return made up to 05/10/06; full list of members (6 pages)
12 October 2006Registered office changed on 12/10/06 from: 7 gladstone street london SE1 6EY (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Return made up to 05/10/06; full list of members (6 pages)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 October 2005Return made up to 27/09/05; full list of members (4 pages)
19 October 2005Return made up to 27/09/05; full list of members (4 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 October 2004Return made up to 27/09/04; full list of members (9 pages)
1 October 2004Return made up to 27/09/04; full list of members (9 pages)
29 November 2003Return made up to 27/09/03; no change of members (8 pages)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 November 2003Return made up to 27/09/03; no change of members (8 pages)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 November 2002Return made up to 27/09/02; no change of members (8 pages)
28 November 2002Return made up to 27/09/02; no change of members (8 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 2000Return made up to 27/09/00; no change of members (7 pages)
25 October 2000Return made up to 27/09/00; no change of members (7 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 October 1998Return made up to 27/09/98; no change of members (4 pages)
19 October 1998Return made up to 27/09/98; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Full accounts made up to 31 December 1996 (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (4 pages)
20 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1996Full accounts made up to 31 December 1995 (4 pages)
25 June 1996Full accounts made up to 31 December 1995 (4 pages)
25 June 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
25 June 1996Full accounts made up to 30 September 1995 (4 pages)
25 June 1996Full accounts made up to 30 September 1995 (4 pages)
25 June 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
12 October 1995Return made up to 27/09/95; full list of members (8 pages)
12 October 1995Return made up to 27/09/95; full list of members (8 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995New director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 September 1993Incorporation (15 pages)
27 September 1993Incorporation (15 pages)