Company Name17 Lexham Gardens Limited
Company StatusActive
Company Number03452134
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 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 Andrew Thomas Jeans
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Agostinho Paulo Martins Moreira
Date of BirthJune 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 July 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMs Charlotte Nicola Howard-Jones
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameChelsea Residential Management Limited (Corporation)
StatusCurrent
Appointed22 May 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NamePasquale Tartaglia
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleMarketing
Correspondence Address17 Lexham Gardens
London
W8 5JJ
Director NameNigel John Anthony Howard Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Lexham Gardens
London
W8 5JJ
Secretary NamePasquale Tartaglia
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleMarketing
Correspondence Address17 Lexham Gardens
London
W8 5JJ
Director NameYeeling Cheng
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 29 June 2007)
RoleStockbroker
Correspondence AddressFlat 3 17 Lexham Gardens
London
W8 5JJ
Director NameSharif Hamouda
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 2000)
RoleCompany Director
Correspondence Address17 Lexham Gardens
London
W8 5JJ
Director NameChristina Orford
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2002)
RolePersonal Assistant
Correspondence AddressGround Floor Flat 17 Lexham Gardens
London
W8 5JJ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed25 August 1998(10 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 03 July 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Moreira
16.67%
Ordinary
1 at £1Andrew Thomas Jeans
16.67%
Ordinary
1 at £1Hamira Riaz
16.67%
Ordinary
1 at £1Mr C. Cartwright & Mrs C. Cartwright
16.67%
Ordinary
1 at £1Nigel Howard Jones
16.67%
Ordinary
1 at £1Stefano Morelli & Laura Buonfino
16.67%
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 Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 May 2021Appointment of Ms Charlotte Nicola Howard-Jones as a director on 24 May 2021 (2 pages)
21 May 2021Cessation of Nigel John Howard Jones as a person with significant control on 20 May 2021 (1 page)
21 May 2021Termination of appointment of Nigel John Anthony Howard Jones as a director on 20 May 2021 (1 page)
26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 May 2018Appointment of Chelsea Residential Management Limited as a secretary on 22 May 2018 (2 pages)
24 November 2017Notification of Agostinho Paolo Martins Moreira as a person with significant control on 3 July 2017 (2 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Notification of Andrew Thomas Jeans as a person with significant control on 1 February 2017 (2 pages)
24 November 2017Notification of Andrew Thomas Jeans as a person with significant control on 1 February 2017 (2 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Notification of Agostinho Paolo Martins Moreira as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Agostinho Paolo Martins Moreira on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Agostinho Paolo Martins Moreira on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Agostinho Paolo Martins Moreira as a director on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Agostinho Paolo Martins Moreira as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 3 July 2017 (1 page)
1 February 2017Appointment of Mr Andrew Thomas Jeans as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Andrew Thomas Jeans as a director on 1 February 2017 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 October 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(5 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(5 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(5 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 October 2009Secretary's details changed for Chelsea Property Management Ltd on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
31 October 2009Secretary's details changed for Chelsea Property Management Ltd on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Nigel John Anthony Howard Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel John Anthony Howard Jones on 30 October 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 October 2008Return made up to 20/10/08; full list of members (5 pages)
27 October 2008Return made up to 20/10/08; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Return made up to 20/10/07; full list of members (4 pages)
21 December 2007Director resigned (1 page)
21 December 2007Return made up to 20/10/07; full list of members (4 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
6 November 2006Return made up to 20/10/06; full list of members (4 pages)
6 November 2006Return made up to 20/10/06; full list of members (4 pages)
2 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
2 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
2 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 November 2005Return made up to 20/10/05; full list of members (9 pages)
15 November 2005Return made up to 20/10/05; full list of members (9 pages)
28 October 2004Return made up to 20/10/04; no change of members (8 pages)
28 October 2004Return made up to 20/10/04; no change of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 December 2003Return made up to 20/10/03; no change of members (8 pages)
11 December 2003Return made up to 20/10/03; no change of members (8 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 October 2001Return made up to 20/10/01; full list of members (9 pages)
22 October 2001Return made up to 20/10/01; full list of members (9 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 1999Ad 15/02/99--------- £ si 4@1 (2 pages)
2 November 1999Ad 15/02/99--------- £ si 4@1 (2 pages)
2 November 1999Return made up to 20/10/99; full list of members (8 pages)
2 November 1999Return made up to 20/10/99; full list of members (8 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 February 1999Ad 25/08/98--------- £ si 4@1 (2 pages)
12 February 1999Ad 25/08/98--------- £ si 4@1 (2 pages)
15 October 1998Return made up to 20/10/98; full list of members (6 pages)
15 October 1998Return made up to 20/10/98; full list of members (6 pages)
18 September 1998Registered office changed on 18/09/98 from: 17 lexham gardens london W8 5JJ (1 page)
18 September 1998Registered office changed on 18/09/98 from: 17 lexham gardens london W8 5JJ (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 September 1998New secretary appointed (2 pages)
20 October 1997Incorporation (26 pages)
20 October 1997Incorporation (26 pages)