Company Name46 Lennox Gardens Sw1 Ltd.
Company StatusActive
Company Number03234817
CategoryPrivate Limited Company
Incorporation Date7 August 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 Clive Duncan Thorne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Lennox Gardens
London
SW1X 0DJ
Director NameDr Renata Donatella Arnold
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed19 February 2004(7 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address89 Abbotsbury Road
London
W14 8EP
Director NameMs Belinda Badcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address46a Lennox Gardens Lennox Gardens
London
SW1X 0DJ
Director NameChristopher Lindholst
Date of BirthMay 1975 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed21 June 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameCarlos Brito
Date of BirthMay 1960 (Born 64 years ago)
NationalityBrazilian
StatusCurrent
Appointed03 April 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCEO
Country of ResidenceUnited States
Correspondence Address250 Park Avenue
New York
New York 10177
United States
Director NameMs Jessica Bellows
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2015(18 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceUnited States
Correspondence Address323 Clermont Street
Denver
Co
80220
Director NameGervase McCabe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCorporate Financier
Correspondence Address51 Eaton Terrace
London
SW1W 8TR
Director NameFrances Maria Ognjanovich
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleTeacher
Correspondence Address40 Sydney Street
London
SW3 6PP
Secretary NameFrances Maria Ognjanovich
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleTeacher
Correspondence Address33 Burton Court
Franklins Row
London
SW3 4SZ
Director NameMr Aubrey Raymond Spencer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2001)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 46 Lennox Gardens
London
SW1X 0DJ
Director NameArabella Maria Fraser
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 1999)
RolePersonal Assistant
Correspondence AddressFlat 4 46 Lennox Gardens
London
SW1X 0DJ
Director NameMichael Courage Misick
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(1 year, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Nineveh Shipyard
Arundel
West Sussex
BN18 9SU
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusResigned
Appointed13 May 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed16 February 2009(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Director NamePeter Bellows
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2015)
RoleRetired
Country of ResidenceColorado Usa
Correspondence Address110 South 1st Ave Unit G Pob 4031
Frisco
Usa 80443
United States
Secretary NameHewbrook Limited (Corporation)
StatusResigned
Appointed07 November 2002(6 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 2003)
Correspondence Address1 Purley Road
Purley
Surrey
CR8 2HA
Secretary NameAcceptance Co Ltd (Corporation)
StatusResigned
Appointed05 March 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2009)
Correspondence AddressOld Kingsland Cottage
Kingsland Newdigate
Dorking
Surrey
RH5 5DB
Secretary NameH & E Johnson (Corporation)
StatusResigned
Appointed04 November 2009(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 2019)
Correspondence AddressSandall House 230 High Street
Herne Bay
Kent
CT6 5AX
Secretary NameUdlem Ltd (Corporation)
StatusResigned
Appointed25 January 2019(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 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

2 at £1Carlos Alves De Brito & Belinda Badcock
25.00%
Ordinary
1 at £1Cl Nr 1 Aps
12.50%
Ordinary
1 at £1Clive Duncan Thorne & Alison Mary Thorne
12.50%
Ordinary
1 at £1Lefebvre Investments
12.50%
Ordinary
1 at £1Mark Bennett & Veronica Bennett
12.50%
Ordinary
1 at £1Mrs R. Arnold
12.50%
Ordinary
1 at £1P.m. Bellows
12.50%
Ordinary

Financials

Year2014
Net Worth£483
Cash£9,530
Current Liabilities£14,688

Accounts

Latest Accounts28 September 2023 (7 months, 1 week ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 28 September 2022 (6 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 28 September 2021 (6 pages)
8 October 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 8 October 2021 (1 page)
9 September 2021Termination of appointment of Udlem Ltd as a secretary on 8 September 2021 (1 page)
19 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 28 September 2020 (6 pages)
21 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
25 January 2019Appointment of Udlem Ltd as a secretary on 25 January 2019 (2 pages)
25 January 2019Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX to 21 Church Street Staines-upon-Thames TW18 4EN on 25 January 2019 (1 page)
25 January 2019Termination of appointment of H & E Johnson as a secretary on 25 January 2019 (1 page)
28 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
23 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
16 May 2017Termination of appointment of Peter Bellows as a director on 9 November 2015 (1 page)
16 May 2017Termination of appointment of Peter Bellows as a director on 9 November 2015 (1 page)
16 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
26 November 2015Appointment of Ms Jessica Bellows as a director on 1 April 2015 (2 pages)
26 November 2015Appointment of Ms Jessica Bellows as a director on 1 April 2015 (2 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8
(10 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8
(10 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8
(10 pages)
23 June 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
(10 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
(10 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8
(10 pages)
7 May 2014Appointment of Peter Bellows as a director (3 pages)
7 May 2014Appointment of Carlos Brito as a director (3 pages)
7 May 2014Appointment of Peter Bellows as a director (3 pages)
7 May 2014Appointment of Carlos Brito as a director (3 pages)
28 April 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8
(8 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8
(8 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8
(8 pages)
13 March 2013Total exemption small company accounts made up to 28 September 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 28 September 2012 (6 pages)
22 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
11 April 2012Appointment of Christopher Lindholst as a director (3 pages)
11 April 2012Appointment of Christopher Lindholst as a director (3 pages)
27 February 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
21 September 2010Appointment of Ms Belinda Badcock as a director (2 pages)
21 September 2010Appointment of Ms Belinda Badcock as a director (2 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Michael Courage Misick on 7 August 2010 (2 pages)
7 September 2010Director's details changed for Michael Courage Misick on 7 August 2010 (2 pages)
7 September 2010Termination of appointment of Michael Misick as a director (1 page)
7 September 2010Termination of appointment of Michael Misick as a director (1 page)
7 September 2010Director's details changed for Michael Courage Misick on 7 August 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 28 September 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 28 September 2009 (7 pages)
21 December 2009Appointment of H & E Johnson as a secretary (2 pages)
21 December 2009Appointment of H & E Johnson as a secretary (2 pages)
4 November 2009Termination of appointment of Roger Southam as a secretary (1 page)
4 November 2009Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 4 November 2009 (1 page)
4 November 2009Termination of appointment of Roger Southam as a secretary (1 page)
4 November 2009Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 4 November 2009 (1 page)
28 September 2009Appointment terminated secretary acceptance co LTD (1 page)
28 September 2009Return made up to 07/08/09; full list of members (7 pages)
28 September 2009Appointment terminated secretary acceptance co LTD (1 page)
28 September 2009Return made up to 07/08/09; full list of members (7 pages)
23 September 2009Registered office changed on 23/09/2009 from old kingsland cottage kingsland newdigate dorking RH5 5DB (1 page)
23 September 2009Secretary appointed roger james southam (2 pages)
23 September 2009Registered office changed on 23/09/2009 from old kingsland cottage kingsland newdigate dorking RH5 5DB (1 page)
23 September 2009Secretary appointed roger james southam (2 pages)
5 April 2009Accounting reference date extended from 31/08/2009 to 28/09/2009 (1 page)
5 April 2009Accounting reference date extended from 31/08/2009 to 28/09/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 07/08/08; full list of members (8 pages)
3 September 2008Return made up to 07/08/08; full list of members (8 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 September 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 July 2007Registered office changed on 12/07/07 from: 45 kinnoul road london W6 8NG (1 page)
12 July 2007Registered office changed on 12/07/07 from: 45 kinnoul road london W6 8NG (1 page)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o fry & company 52 moreton street london SW1V 2PB (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o fry & company 52 moreton street london SW1V 2PB (1 page)
26 March 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
17 August 2006Return made up to 07/08/06; full list of members (10 pages)
17 August 2006Return made up to 07/08/06; full list of members (10 pages)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 September 2005Return made up to 07/08/05; full list of members (10 pages)
5 September 2005Return made up to 07/08/05; full list of members (10 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
12 August 2004Return made up to 07/08/04; full list of members (10 pages)
12 August 2004Return made up to 07/08/04; full list of members (10 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
28 November 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 November 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: barley chambers 103A westbourne grove london W2 4UW (1 page)
12 July 2003Registered office changed on 12/07/03 from: barley chambers 103A westbourne grove london W2 4UW (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
4 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 December 2002New secretary appointed (1 page)
11 December 2002New secretary appointed (1 page)
6 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 August 1999 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 August 1999 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
4 January 2001Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2001Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
23 January 2000Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 January 2000Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 August 1999Registered office changed on 11/08/99 from: 154 tooley street london SE1 2 tz (1 page)
11 August 1999Registered office changed on 11/08/99 from: 154 tooley street london SE1 2 tz (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 136 streatham high road streatham london SW16 1BW (1 page)
10 February 1999Registered office changed on 10/02/99 from: 136 streatham high road streatham london SW16 1BW (1 page)
20 October 1998Return made up to 07/08/98; no change of members (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Return made up to 07/08/98; no change of members (6 pages)
20 October 1998Director resigned (1 page)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 07/08/97; full list of members (6 pages)
5 February 1998Return made up to 07/08/97; full list of members (6 pages)
23 October 1997Ad 22/09/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 October 1997Ad 22/09/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
7 August 1996Incorporation (16 pages)
7 August 1996Incorporation (16 pages)