London
N3 1DH
Director Name | Lennox Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2007(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Elizabeth House Les Ruettes Brayes St Peter Port GY1 1EW |
Director Name | DH London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 2/331 Rosedale Road Albany Auckland New Zealand |
Director Name | Khalid Aithrass |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 February 1999) |
Role | Businessman |
Correspondence Address | 29 Lennox Gardens London SW1X 0DE |
Director Name | Mrs Geraldine Guest |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2003) |
Role | Proff.Co. Director |
Country of Residence | British West Indies |
Correspondence Address | La Mouette Sark Channel |
Secretary Name | Michael David Gibson Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2001) |
Role | Solicitor |
Correspondence Address | Stockwell House 15 High Street Haddenham Aylesbury Buckinghamshire HP17 8ES |
Director Name | Nada Akhrass |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2005) |
Role | Bank Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 47c Harrington Gardens London SW7 4JU |
Secretary Name | Guy Congreve Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 November 2007) |
Role | Solicitor |
Correspondence Address | 10 Rowan Court Dents Road London SW11 6JA |
Director Name | Mrs Pia Luisa Marocco |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 January 2006(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lennox Gardens London SW1X 0DE |
Secretary Name | Mr David Harvey Fishel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sydney Grove London NW4 2EH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Windsor Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2007) |
Correspondence Address | PO Box 301 11 Bath Street St Helier Jersey JE4 8UG |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Lennox Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Pia Hahn Marocco 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 July |
Latest Return | 9 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
9 October 2023 | Notification of Maxx Vaughn Christal as a person with significant control on 22 August 2023 (2 pages) |
---|---|
9 October 2023 | Termination of appointment of Craig Michael Brockliss as a director on 22 August 2023 (1 page) |
9 October 2023 | Termination of appointment of Dh London Limited as a director on 22 August 2023 (1 page) |
9 October 2023 | Cessation of Craig Michael Brockliss as a person with significant control on 22 August 2023 (1 page) |
9 October 2023 | Cessation of Tammy Clarke Mcleod as a person with significant control on 22 August 2023 (1 page) |
9 October 2023 | Appointment of Mr Dean Vegas Christal as a director on 22 August 2023 (2 pages) |
9 October 2023 | Cessation of Nicholas Wynne Owen as a person with significant control on 22 August 2023 (1 page) |
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 November 2018 | Second filing for the appointment of D H London Limited as a director (6 pages) |
18 September 2018 | Appointment of Dh London Limited as a director on 2 March 2018 (2 pages) |
18 September 2018 | Appointment of Mr Craig Michael Brockliss as a director on 2 March 2018 (2 pages) |
18 September 2018 | Cessation of Pia Luisa Marocco as a person with significant control on 2 March 2018 (1 page) |
18 September 2018 | Termination of appointment of Pia Luisa Marocco as a director on 13 March 2018 (1 page) |
18 September 2018 | Notification of Craig Michael Brockliss as a person with significant control on 2 March 2018 (2 pages) |
18 September 2018 | Notification of Tammy Clarke Mcleod as a person with significant control on 2 March 2018 (2 pages) |
18 September 2018 | Change of details for Mr Nicholas Wynne Owen as a person with significant control on 2 March 2018 (2 pages) |
18 September 2018 | Notification of Nicholas Wynne Owen as a person with significant control on 2 March 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
20 February 2018 | Cessation of Lennox Properties Limited as a person with significant control on 6 April 2016 (1 page) |
20 February 2018 | Notification of Christine Sione as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Termination of appointment of David Harvey Fishel as a secretary on 2 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of David Harvey Fishel as a secretary on 2 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
9 August 2016 | Director's details changed for Lennox Properties Limited on 2 October 2009 (1 page) |
9 August 2016 | Director's details changed for Lennox Properties Limited on 2 October 2009 (1 page) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Lennox Properties Limited on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Lennox Properties Limited on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Pia Luisa Marocco on 9 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Pia Luisa Marocco on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Lennox Properties Limited on 9 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Pia Luisa Marocco on 9 July 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / lennox properties LIMITED / 10/07/2008 (1 page) |
14 July 2009 | Director's change of particulars / lennox properties LIMITED / 10/07/2008 (1 page) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
26 February 2008 | Director appointed lennox properties LIMITED (1 page) |
26 February 2008 | Appointment terminated director windsor services inc (1 page) |
26 February 2008 | Appointment terminated secretary guy stephenson (1 page) |
26 February 2008 | Director appointed lennox properties LIMITED (1 page) |
26 February 2008 | Secretary appointed david harvey fishel (2 pages) |
26 February 2008 | Appointment terminated secretary guy stephenson (1 page) |
26 February 2008 | Appointment terminated director windsor services inc (1 page) |
26 February 2008 | Secretary appointed david harvey fishel (2 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 09/07/05; full list of members (3 pages) |
18 November 2005 | Return made up to 09/07/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Location of debenture register (1 page) |
18 November 2005 | Location of debenture register (1 page) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Location of register of members (1 page) |
6 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
11 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: wincham house 832 high road london N12 9RA (1 page) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: wincham house 832 high road london N12 9RA (1 page) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 50 stratton street london W1X 6NX (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 50 stratton street london W1X 6NX (1 page) |
28 February 2001 | Company name changed shelfco (no. 1209) LIMITED\certificate issued on 28/02/01 (2 pages) |
28 February 2001 | Company name changed shelfco (no. 1209) LIMITED\certificate issued on 28/02/01 (2 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 November 2000 | Return made up to 12/07/00; full list of members (6 pages) |
7 November 2000 | Return made up to 12/07/00; full list of members (6 pages) |
15 March 2000 | Return made up to 12/07/99; no change of members
|
15 March 2000 | Return made up to 12/07/99; no change of members
|
17 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
30 November 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
30 November 1998 | Return made up to 12/07/98; no change of members (4 pages) |
30 November 1998 | Return made up to 12/07/98; no change of members (4 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
7 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
7 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
12 July 1996 | Incorporation (21 pages) |
12 July 1996 | Incorporation (21 pages) |