Company Name51 Lennox Gardens Limited
Company StatusActive
Company Number03237177
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMohammad Nazemi
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(3 months after company formation)
Appointment Duration27 years, 5 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
51 Lennox Gardens
London
SW1X 0DF
Director NameIvana Ridler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed27 January 2015(18 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleInvestment Manager
Country of ResidenceAustria
Correspondence AddressHml Hawksworth Ltd Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Anthony Peter Clake
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHml Hawksworth Ltd, Gillingham House 38-44 Gilling
London
SW1V 1HU
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed04 October 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 6 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameConrad Mortimer McDonnell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1999)
RoleBarrister
Correspondence Address51 Lennox Gardens
London
SW1X 0DF
Director NameTrevor Frederick Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(3 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 July 2012)
RoleCompany Director
Correspondence AddressWest End House 8 West End
Farndon
Newark
Nottinghamshire
NG24 3SG
Director NameMr Jeremy Geoffrey Howarth
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(3 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2011)
RoleRetired
Correspondence Address51 Lennox Gardens
London
SW1X 0DF
Director NameBeatrice Vincenzini
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 November 1996(3 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 12 November 2015)
RolePublisher
Correspondence AddressFlat 3 51 Lennox Gardens
London
SW1X 0DF
Director NameVerena Veronika Beccaria
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 06 August 2006)
RoleCompany Director
Correspondence AddressFkat 8 51 Lennox Gardens
London
SW1X 0DF
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NamePatricia Winter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2006(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressFlat 8
51 Lennox Gardens
London
SW1X 0DF
Director NameSir Richard Gervase Beckett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 January 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
51 Lennox Gardens
London
SW1X 0DF

Location

Registered AddressGillingham House
38-44 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

7 at £1Martin Ridler & Ivana Ridler
7.00%
Ordinary
7 at £1Monica Ballesio
7.00%
Ordinary
20 at £1Patricia Winter & Burgess Winter
20.00%
Ordinary
17 at £1Ms Isabella Boroli
17.00%
Ordinary
16 at £1Mohammad Nazemi
16.00%
Ordinary
13 at £1Sir Richard Gervase Beckett & Lady Elizabeth Ann Beckett
13.00%
Ordinary
10 at £1Anthony Peter Clarke
10.00%
Ordinary
10 at £1Jeremy Geoffrey Howarth
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£42

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 24 March 2019 (9 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
8 March 2019Termination of appointment of Beatrice Vincenzini as a director on 12 November 2015 (1 page)
28 August 2018Accounts for a dormant company made up to 24 March 2018 (9 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
5 February 2018Appointment of Mr Anthony Peter Clake as a director on 18 January 2018 (3 pages)
5 February 2018Termination of appointment of Richard Gervase Beckett as a director on 20 January 2018 (2 pages)
7 December 2017Accounts for a dormant company made up to 24 March 2017 (9 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
1 August 2016Accounts for a dormant company made up to 24 March 2016 (5 pages)
1 August 2016Accounts for a dormant company made up to 24 March 2016 (5 pages)
26 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
4 February 2015Appointment of Ivana Ridler as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Ivana Ridler as a director on 27 January 2015 (2 pages)
17 October 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
17 October 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
31 October 2013Termination of appointment of Patricia Winter as a director (1 page)
31 October 2013Termination of appointment of Patricia Winter as a director (1 page)
23 August 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
23 August 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
5 July 2012Termination of appointment of Trevor Smith as a director (1 page)
5 July 2012Termination of appointment of Trevor Smith as a director (1 page)
27 June 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
27 June 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
24 April 2012Termination of appointment of Jeremy Howarth as a director (1 page)
24 April 2012Termination of appointment of Jeremy Howarth as a director (1 page)
22 September 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
22 September 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
26 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
26 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
3 December 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
3 December 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
10 August 2009Return made up to 07/08/09; full list of members (7 pages)
10 August 2009Return made up to 07/08/09; full list of members (7 pages)
17 October 2008Registered office changed on 17/10/2008 from c/o wa ellis 174 brompton road london SW3 1HP (1 page)
17 October 2008Registered office changed on 17/10/2008 from c/o wa ellis 174 brompton road london SW3 1HP (1 page)
15 October 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
15 October 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
7 August 2008Return made up to 07/08/08; full list of members (7 pages)
7 August 2008Return made up to 07/08/08; full list of members (7 pages)
9 July 2008Director's change of particulars / beatrice vincenzini / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / beatrice vincenzini / 09/07/2008 (1 page)
21 August 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
21 August 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
8 August 2007Return made up to 07/08/07; full list of members (5 pages)
8 August 2007Return made up to 07/08/07; full list of members (5 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
26 September 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
25 August 2006Return made up to 07/08/06; full list of members (5 pages)
25 August 2006Return made up to 07/08/06; full list of members (5 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
3 October 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
3 October 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
9 September 2005Return made up to 07/08/05; full list of members (4 pages)
9 September 2005Return made up to 07/08/05; full list of members (4 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 07/08/04; full list of members (8 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 07/08/04; full list of members (8 pages)
12 August 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
12 August 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
6 September 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
6 September 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
1 September 2003Location of register of members (1 page)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Return made up to 07/08/03; full list of members (8 pages)
1 September 2003Return made up to 07/08/03; full list of members (8 pages)
1 September 2003Location of register of members (1 page)
24 September 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
24 September 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
19 August 2002Return made up to 07/08/02; full list of members (8 pages)
19 August 2002Location of register of members (1 page)
19 August 2002Return made up to 07/08/02; full list of members (8 pages)
19 August 2002Location of register of members (1 page)
19 October 2001New secretary appointed (3 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (3 pages)
19 October 2001Secretary resigned (1 page)
12 September 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 September 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 August 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
22 August 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
17 November 2000Full accounts made up to 24 March 2000 (6 pages)
17 November 2000Full accounts made up to 24 March 2000 (6 pages)
10 August 2000Return made up to 07/08/00; full list of members (10 pages)
10 August 2000Return made up to 07/08/00; full list of members (10 pages)
21 January 2000Full accounts made up to 24 March 1999 (6 pages)
21 January 2000Full accounts made up to 24 March 1999 (6 pages)
26 August 1999Return made up to 07/08/99; full list of members (8 pages)
26 August 1999Return made up to 07/08/99; full list of members (8 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
15 July 1999Accounting reference date shortened from 31/08/99 to 24/03/99 (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 10 norwich street london EC4A 1BD (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Accounting reference date shortened from 31/08/99 to 24/03/99 (1 page)
15 July 1999Registered office changed on 15/07/99 from: 10 norwich street london EC4A 1BD (1 page)
15 July 1999New secretary appointed (2 pages)
22 June 1999Full accounts made up to 31 August 1998 (6 pages)
22 June 1999Full accounts made up to 31 August 1998 (6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 August 1997 (8 pages)
8 October 1998Full accounts made up to 31 August 1997 (8 pages)
5 October 1998Return made up to 07/08/98; full list of members (8 pages)
5 October 1998Return made up to 07/08/98; full list of members (8 pages)
19 August 1997Return made up to 07/08/97; full list of members (8 pages)
19 August 1997Return made up to 07/08/97; full list of members (8 pages)
15 August 1997Secretary's particulars changed (1 page)
15 August 1997Secretary's particulars changed (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
9 December 1996Ad 28/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1996Ad 28/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
15 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
15 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
7 August 1996Incorporation (17 pages)
7 August 1996Incorporation (17 pages)