Company Name37 Lennox Gardens Limited
DirectorsRenata Donatella Arnold and Jonathan Langham
Company StatusActive
Company Number03213660
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Previous NameLandpurpose Property Management 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 NameDr Renata Donatella Arnold
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed18 May 2004(7 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address89 Abbotsbury Road
London
W14 8EP
Director NameMr Jonathan Langham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2004(7 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
37 Lennox Gardens
London
SW1X 0DF
Secretary NameMr James Patrick Reed
StatusCurrent
Appointed10 September 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address8 Milner Street Milner Street
London
SW3 2PU
Director NameDr Renata Donatella Arnold
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2000)
RoleEconomist
Country of ResidenceEngland
Correspondence Address89 Abbotsbury Road
London
W14 8EP
Director NameMr Jason Patrick Barbour
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2000)
RoleWriter
Country of ResidenceEngland
Correspondence Address19 Cortayne Road
London
SW6 3QA
Director NameCountess Gloria Wesley Bathurst
Date of BirthDecember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 2004)
RoleWife Of Peer
Correspondence AddressFlat 2 37 Lennox Gardens
London
SW1X 0DF
Director NameRobert Sprawson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1998)
RoleSolicitor
Correspondence Address37 Lennox Gardens
London
SW1X 0DF
Secretary NameDr Renata Donatella Arnold
NationalityGerman
StatusResigned
Appointed31 July 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 8 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Abbotsbury Road
London
W14 8EP
Director NameAdrienne Dale Thomas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2003)
RoleAntique Dealer
Correspondence Address23-25 High Street
Chipstead
Kent
TN13 2RN
Director NameTimothy David Holderness Roddam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(4 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37 Lennox Gardens
London
SW1X 0DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUdlem Ltd (Corporation)
StatusResigned
Appointed20 April 2018(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2021)
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN

Location

Registered Address8 Milner Street
Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

96 at £0.1Jonathan Langham
9.60%
Ordinary
73 at £0.1Nerina Gatti
7.30%
Ordinary
65 at £0.1Mrs Lawson & Mr Lawson
6.50%
Ordinary
213 at £0.11963 Bathusrt Estate Settlement
21.30%
Ordinary
213 at £0.1Countess Of Bathurst Gloria Wesley
21.30%
Ordinary
121 at £0.1John Michael Arnold & Mrs Renata Donatella Arnold
12.10%
Ordinary
112 at £0.1Miss F.j.l. Arnold
11.20%
Ordinary
107 at £0.1Timothy David Holderness-roddan & Jane Elizabeth Holderness-roddam
10.70%
Ordinary

Financials

Year2014
Net Worth£17,252
Cash£27,421
Current Liabilities£17,053

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
26 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Jonathan Langham as a director on 14 February 2022 (1 page)
1 March 2022Appointment of Mrs Jane Mary Elizabeth Holderness-Roddam as a director on 14 February 2022 (2 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 September 2021Termination of appointment of Udlem Ltd as a secretary on 10 September 2021 (1 page)
10 September 2021Appointment of Mr James Patrick Reed as a secretary on 10 September 2021 (2 pages)
10 September 2021Registered office address changed from 21 Church Street Staines-upon-Thames TW18 4EN United Kingdom to 8 Milner Street Milner Street London SW3 2PU on 10 September 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 April 2021Termination of appointment of Timothy David Holderness Roddam as a director on 20 April 2021 (1 page)
19 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Secretary's details changed for Udl Estate Management Ltd on 10 October 2019 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Registered office address changed from Unit a303.3 Tower Bridge Business Complex Clements Road, Southwark London SE16 4DG to 21 Church Street Staines-upon-Thames TW18 4EN on 20 April 2018 (1 page)
20 April 2018Appointment of Udl Estate Management Ltd as a secretary on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Renata Donatella Arnold as a secretary on 20 April 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Timothy David Holderness Roddam on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Jonathan Langham on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Timothy David Holderness Roddam on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Jonathan Langham on 31 March 2010 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 31/03/09; full list of members (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (6 pages)
10 April 2008Return made up to 31/03/08; full list of members (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (4 pages)
23 April 2007Return made up to 31/03/07; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street, london SE1 3ER (1 page)
6 April 2006Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street, london SE1 3ER (1 page)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 31/03/05; full list of members (4 pages)
6 April 2005Return made up to 31/03/05; full list of members (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
5 April 2004Return made up to 31/03/04; full list of members (10 pages)
5 April 2004Return made up to 31/03/04; full list of members (10 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 31/03/03; full list of members (10 pages)
16 April 2003Return made up to 31/03/03; full list of members (10 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (10 pages)
29 April 2002Return made up to 31/03/02; full list of members (10 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Registered office changed on 04/01/02 from: acceptance co LTD 45 kinnoul road london W6 8NG (1 page)
4 January 2002Registered office changed on 04/01/02 from: acceptance co LTD 45 kinnoul road london W6 8NG (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
6 April 2001Return made up to 31/03/01; full list of members (10 pages)
6 April 2001Return made up to 31/03/01; full list of members (10 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(10 pages)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(10 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 31/03/99; change of members (6 pages)
28 May 1999Return made up to 31/03/99; change of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
6 July 1997Return made up to 18/06/97; full list of members (6 pages)
6 July 1997Return made up to 18/06/97; full list of members (6 pages)
9 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
9 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
22 April 1997S-div 30/10/96 (1 page)
22 April 1997S-div 30/10/96 (1 page)
2 April 1997Ad 30/10/96-20/03/97 £ si [email protected]=98 £ ic 2/100 (3 pages)
2 April 1997Ad 30/10/96-20/03/97 £ si [email protected]=98 £ ic 2/100 (3 pages)
10 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
10 November 1996Memorandum and Articles of Association (14 pages)
10 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
10 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1996Memorandum and Articles of Association (14 pages)
30 October 1996Company name changed landpurpose property management LIMITED\certificate issued on 31/10/96 (2 pages)
30 October 1996Company name changed landpurpose property management LIMITED\certificate issued on 31/10/96 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1996New director appointed (2 pages)
18 June 1996Incorporation (10 pages)
18 June 1996Incorporation (10 pages)