Company Name20 Lennox Gardens Management Company Limited
DirectorPhilip Nigel Spanton
Company StatusActive
Company Number03235139
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 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 Philip Nigel Spanton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed18 July 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameJohan Bjurenvall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2000)
RoleBanker
Correspondence AddressFlat 4 20 Lennox Gardens
London
SW1X 0DQ
Secretary NameAnnie-France Wiggins
NationalityFrench
StatusResigned
Appointed08 August 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1997)
RoleTeacher
Correspondence AddressFlat 5 20 Lennox Gardens
London
SW1X 0DQ
Secretary NamePatrik Bo Olsson
NationalitySwedish
StatusResigned
Appointed14 November 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2001)
RoleInvestment Banker
Correspondence AddressFlat 4 20 Lennox Gardens
London
SW1X 0DQ
Director NameAnnie-France Wiggins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressFlat 5 20 Lennox Gardens
London
SW1X 0DQ
Director NameJohn Gomez-Hall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 1998(1 year, 7 months after company formation)
Appointment Duration19 years (resigned 15 March 2017)
RoleArchitect
Country of ResidenceMadrid
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePatrik Bo Olsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2001)
RoleInvestment Banker
Correspondence AddressFlat 4 20 Lennox Gardens
London
SW1X 0DQ
Director NameDuncan James Salvesen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2002)
RoleSurveyor
Correspondence Address50 Hotham Road
London
SW15 1QW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed14 June 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2007)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameOberto S.A. (Corporation)
StatusResigned
Appointed23 June 2004(7 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 March 2018)
Correspondence AddressC/O Michael J Freeman
153 Sevilla Avenue
Coral Gables
Florida 33134
United States
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed24 September 2007(11 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 18 July 2019)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Telephone020 75846674
Telephone regionLondon

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Oberto Sa
66.67%
Ordinary
2 at £1John Gomez-hall
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
23 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
22 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 July 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
31 July 2019Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to The Studio 16 Cavaye Place London SW10 9PT on 31 July 2019 (1 page)
31 July 2019Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to The Studio 16 Cavaye Place London United Kingdom SW10 9PT on 31 July 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Termination of appointment of Cetc (Nominees) Limited as a secretary on 18 July 2019 (1 page)
29 July 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
29 July 2019Termination of appointment of Oberto S.A. as a director on 29 March 2018 (1 page)
29 July 2019Appointment of Principia Estate & Asset Management Ltd as a secretary on 18 July 2019 (2 pages)
25 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (8 pages)
6 April 2017Termination of appointment of John Gomez-Hall as a director on 15 March 2017 (1 page)
6 April 2017Termination of appointment of John Gomez-Hall as a director on 15 March 2017 (1 page)
4 April 2017Appointment of Mr Philip Nigel Spanton as a director on 15 March 2017 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 9
(3 pages)
4 April 2017Appointment of Mr Philip Nigel Spanton as a director on 15 March 2017 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 9
(3 pages)
3 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
3 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 8
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 8
(3 pages)
30 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 31 August 2015 (3 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 6
(5 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 6
(5 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 6
(5 pages)
6 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(5 pages)
8 August 2014Director's details changed for John Gomez-Hall on 1 March 2014 (2 pages)
8 August 2014Director's details changed for John Gomez-Hall on 1 March 2014 (2 pages)
8 August 2014Director's details changed for John Gomez-Hall on 1 March 2014 (2 pages)
6 August 2014Director's details changed for John Gomez-Hall on 1 January 2014 (2 pages)
6 August 2014Director's details changed for John Gomez-Hall on 1 January 2014 (2 pages)
6 August 2014Director's details changed for John Gomez-Hall on 1 January 2014 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
(5 pages)
30 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
30 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
16 September 2009Return made up to 07/08/09; full list of members (4 pages)
16 September 2009Return made up to 07/08/09; full list of members (4 pages)
15 September 2009Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page)
15 September 2009Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page)
17 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
1 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page)
1 March 2008Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from 20 lennox gardens london SW1X 0DQ (1 page)
29 February 2008Registered office changed on 29/02/2008 from 20 lennox gardens london SW1X 0DQ (1 page)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 December 2007Return made up to 07/08/07; full list of members (2 pages)
12 December 2007Return made up to 07/08/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 May 2007Registered office changed on 30/05/07 from: 30 thurloe street london SW7 2LT (1 page)
30 May 2007Registered office changed on 30/05/07 from: 30 thurloe street london SW7 2LT (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
21 September 2006Return made up to 07/08/06; full list of members (8 pages)
21 September 2006Return made up to 07/08/06; full list of members (8 pages)
15 June 2006Accounts for a dormant company made up to 30 August 2005 (1 page)
15 June 2006Accounts for a dormant company made up to 30 August 2005 (1 page)
15 November 2005Return made up to 07/08/05; full list of members (7 pages)
15 November 2005Return made up to 07/08/05; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
20 October 2004Return made up to 07/08/04; change of members (6 pages)
20 October 2004Return made up to 07/08/04; change of members (6 pages)
18 March 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
18 March 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
20 September 2003Return made up to 07/08/03; no change of members (6 pages)
20 September 2003Return made up to 07/08/03; no change of members (6 pages)
23 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
23 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
14 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
14 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
21 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
21 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
3 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 20 lennox gardens london SW1X 0DQ (1 page)
20 June 2001Registered office changed on 20/06/01 from: 20 lennox gardens london SW1X 0DQ (1 page)
15 February 2001Return made up to 07/08/00; full list of members (8 pages)
15 February 2001Return made up to 07/08/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
3 April 2000Accounts for a small company made up to 31 August 1998 (3 pages)
3 April 2000Accounts for a small company made up to 31 August 1998 (3 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
21 March 2000Return made up to 07/08/99; full list of members (8 pages)
21 March 2000Return made up to 07/08/99; full list of members (8 pages)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
11 December 1998New director appointed (4 pages)
11 December 1998New director appointed (4 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
25 September 1998Return made up to 07/08/98; full list of members (6 pages)
25 September 1998Return made up to 07/08/98; full list of members (6 pages)
23 June 1998Full accounts made up to 31 August 1997 (10 pages)
23 June 1998Full accounts made up to 31 August 1997 (10 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
24 October 1997Return made up to 07/08/97; full list of members (6 pages)
24 October 1997Return made up to 07/08/97; full list of members (6 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
14 August 1996Director resigned (2 pages)
7 August 1996Incorporation (17 pages)
7 August 1996Incorporation (17 pages)