Company Name29 Lennox Gardens Freehold Limited
Company StatusActive
Company Number03224320
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months 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 NameMr Craig Michael Brockliss
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 March 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameLennox Properties Limited (Corporation)
StatusCurrent
Appointed01 November 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressElizabeth House Les Ruettes Brayes
St Peter Port
GY1 1EW
Director NameDH London Limited (Corporation)
StatusCurrent
Appointed02 March 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address2/331 Rosedale Road
Albany
Auckland
New Zealand
Director NameKhalid Aithrass
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(2 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 February 1999)
RoleBusinessman
Correspondence Address29 Lennox Gardens
London
SW1X 0DE
Director NameMrs Geraldine Guest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2003)
RoleProff.Co. Director
Country of ResidenceBritish West Indies
Correspondence AddressLa Mouette
Sark
Channel
Secretary NameMichael David Gibson Collins
NationalityBritish
StatusResigned
Appointed25 November 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2001)
RoleSolicitor
Correspondence AddressStockwell House 15 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Director NameNada Akhrass
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2005)
RoleBank Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address47c Harrington Gardens
London
SW7 4JU
Secretary NameGuy Congreve Stephenson
NationalityBritish
StatusResigned
Appointed27 February 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 2007)
RoleSolicitor
Correspondence Address10 Rowan Court
Dents Road
London
SW11 6JA
Director NameMrs Pia Luisa Marocco
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed19 January 2006(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lennox Gardens
London
SW1X 0DE
Secretary NameMr David Harvey Fishel
NationalityBritish
StatusResigned
Appointed09 January 2008(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sydney Grove
London
NW4 2EH
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameWindsor Services Inc (Corporation)
StatusResigned
Appointed21 October 2003(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2007)
Correspondence AddressPO Box 301
11 Bath Street
St Helier
Jersey
JE4 8UG

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Lennox Properties LTD
50.00%
Ordinary
1 at £1Pia Hahn Marocco
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 5 days from now)
Accounts CategoryDormant
Accounts Year End30 July

Returns

Latest Return9 July 2023 (9 months, 1 week ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

9 October 2023Notification of Maxx Vaughn Christal as a person with significant control on 22 August 2023 (2 pages)
9 October 2023Termination of appointment of Craig Michael Brockliss as a director on 22 August 2023 (1 page)
9 October 2023Termination of appointment of Dh London Limited as a director on 22 August 2023 (1 page)
9 October 2023Cessation of Craig Michael Brockliss as a person with significant control on 22 August 2023 (1 page)
9 October 2023Cessation of Tammy Clarke Mcleod as a person with significant control on 22 August 2023 (1 page)
9 October 2023Appointment of Mr Dean Vegas Christal as a director on 22 August 2023 (2 pages)
9 October 2023Cessation of Nicholas Wynne Owen as a person with significant control on 22 August 2023 (1 page)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
2 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
2 August 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
13 July 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
21 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
19 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 November 2018Second filing for the appointment of D H London Limited as a director (6 pages)
18 September 2018Appointment of Dh London Limited as a director on 2 March 2018 (2 pages)
18 September 2018Appointment of Mr Craig Michael Brockliss as a director on 2 March 2018 (2 pages)
18 September 2018Cessation of Pia Luisa Marocco as a person with significant control on 2 March 2018 (1 page)
18 September 2018Termination of appointment of Pia Luisa Marocco as a director on 13 March 2018 (1 page)
18 September 2018Notification of Craig Michael Brockliss as a person with significant control on 2 March 2018 (2 pages)
18 September 2018Notification of Tammy Clarke Mcleod as a person with significant control on 2 March 2018 (2 pages)
18 September 2018Change of details for Mr Nicholas Wynne Owen as a person with significant control on 2 March 2018 (2 pages)
18 September 2018Notification of Nicholas Wynne Owen as a person with significant control on 2 March 2018 (2 pages)
18 September 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
28 February 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
20 February 2018Cessation of Lennox Properties Limited as a person with significant control on 6 April 2016 (1 page)
20 February 2018Notification of Christine Sione as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Termination of appointment of David Harvey Fishel as a secretary on 2 August 2017 (1 page)
8 August 2017Registered 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 2017Registered 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 2017Termination of appointment of David Harvey Fishel as a secretary on 2 August 2017 (1 page)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
9 August 2016Director's details changed for Lennox Properties Limited on 2 October 2009 (1 page)
9 August 2016Director's details changed for Lennox Properties Limited on 2 October 2009 (1 page)
2 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Lennox Properties Limited on 9 July 2010 (2 pages)
11 August 2010Director's details changed for Lennox Properties Limited on 9 July 2010 (2 pages)
11 August 2010Director's details changed for Pia Luisa Marocco on 9 July 2010 (2 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Pia Luisa Marocco on 9 July 2010 (2 pages)
11 August 2010Director's details changed for Lennox Properties Limited on 9 July 2010 (2 pages)
11 August 2010Director's details changed for Pia Luisa Marocco on 9 July 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Director's change of particulars / lennox properties LIMITED / 10/07/2008 (1 page)
14 July 2009Director's change of particulars / lennox properties LIMITED / 10/07/2008 (1 page)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 November 2008Return made up to 09/07/08; full list of members (4 pages)
6 November 2008Return made up to 09/07/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
26 February 2008Director appointed lennox properties LIMITED (1 page)
26 February 2008Appointment terminated director windsor services inc (1 page)
26 February 2008Appointment terminated secretary guy stephenson (1 page)
26 February 2008Director appointed lennox properties LIMITED (1 page)
26 February 2008Secretary appointed david harvey fishel (2 pages)
26 February 2008Appointment terminated secretary guy stephenson (1 page)
26 February 2008Appointment terminated director windsor services inc (1 page)
26 February 2008Secretary appointed david harvey fishel (2 pages)
29 August 2007Return made up to 09/07/07; full list of members (2 pages)
29 August 2007Return made up to 09/07/07; full list of members (2 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 09/07/05; full list of members (3 pages)
18 November 2005Return made up to 09/07/05; full list of members (3 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Location of debenture register (1 page)
18 November 2005Location of debenture register (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Location of register of members (1 page)
6 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2004Return made up to 09/07/04; full list of members (7 pages)
8 July 2004Return made up to 09/07/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
11 July 2003Return made up to 09/07/03; full list of members (7 pages)
11 July 2003Return made up to 09/07/03; full list of members (7 pages)
19 May 2003Registered office changed on 19/05/03 from: wincham house 832 high road london N12 9RA (1 page)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Registered office changed on 19/05/03 from: wincham house 832 high road london N12 9RA (1 page)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 50 stratton street london W1X 6NX (1 page)
5 March 2001Registered office changed on 05/03/01 from: 50 stratton street london W1X 6NX (1 page)
28 February 2001Company name changed shelfco (no. 1209) LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed shelfco (no. 1209) LIMITED\certificate issued on 28/02/01 (2 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 November 2000Return made up to 12/07/00; full list of members (6 pages)
7 November 2000Return made up to 12/07/00; full list of members (6 pages)
15 March 2000Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 March 2000Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
30 November 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 November 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 November 1998Return made up to 12/07/98; no change of members (4 pages)
30 November 1998Return made up to 12/07/98; no change of members (4 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
7 October 1997Return made up to 12/07/97; full list of members (6 pages)
7 October 1997Return made up to 12/07/97; full list of members (6 pages)
12 July 1996Incorporation (21 pages)
12 July 1996Incorporation (21 pages)