Company Name122 Lexham Gardens Management Company Limited
Company StatusActive
Company Number03738578
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMinaxi Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Henrietta Street
London
WC2E 8QH
Director NameSean Graham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
122 Lexham Gardens
London
W8 6JE
Director NameMiss Saskia Regina Andrea Hefes
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(14 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 1 122 Lexham Gardens
London
W8 6JE
Director NameMr Kirill Makharinsky
Date of BirthJune 1985 (Born 38 years ago)
NationalityRussian
StatusCurrent
Appointed13 July 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Flat 4, Lexham Gardens
Kensington
London
W8 6JE
Director NameMr John Rupert William Denham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Kensington Place, London Kensington Place
London
W8 7PR
Director NameMichael John Harford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 122 Lexham Gardens
London
W8 6JE
Director NameJo Rigby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleFinancial Director
Correspondence Address122 Lexham Gardens
London
W8 6JE
Director NameBernard Caplan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 122 Lexham Gardens
London
W8 6JE
Secretary NameMichael John Harford
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 122 Lexham Gardens
London
W8 6JE
Director NameMrs Virginia Gail Robinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 19 July 2013)
RoleLawyer/Mother
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Shaftenhoe End, Barley
Royston
Hertfordshire
SG8 8LE
Secretary NameMrs Virginia Gail Robinson
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 19 July 2013)
RoleLawyer/Mother
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Shaftenhoe End, Barley
Royston
Hertfordshire
SG8 8LE
Director NameIanthe Elizabeth Holroyd Pearce
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2001)
RoleSales Manager
Correspondence AddressFlat 5
122 Lexham Gardens
London
W8 6JE
Director NameNicholas James Robinson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleFund Manager
Correspondence AddressFlat 1 122 Lexham Gardens
London
W8 6JE
Director NameCharles Henry Dugdale
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
122 Lexham Gardens
London
W8 6JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 5 122 Lexham Gardens
London
W8 6JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Bryony Fisher & Sean Graham
16.67%
Ordinary
1 at £1Christina Plugbeil & Volker Pflugbeil
16.67%
Ordinary
1 at £1Maurice Seymour Emanuel
16.67%
Ordinary
1 at £1Minaxi Patel
16.67%
Ordinary
1 at £1Saskia Hefes
16.67%
Ordinary
1 at £1Vinallond Limited
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£7,382
Current Liabilities£10,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

17 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
2 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
26 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 May 2016Appointment of Mr John Rupert William Denham as a director on 21 May 2016 (2 pages)
21 May 2016Appointment of Mr John Rupert William Denham as a director on 21 May 2016 (2 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(7 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Appointment of Mr Kirill Makharinsky as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Kirill Makharinsky as a director on 13 July 2015 (2 pages)
26 March 2015Director's details changed for Miss Saskia Regina Andrea Hefes on 1 January 2015 (2 pages)
26 March 2015Director's details changed for Miss Saskia Regina Andrea Hefes on 1 January 2015 (2 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(7 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(7 pages)
26 March 2015Director's details changed for Miss Saskia Regina Andrea Hefes on 1 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Termination of appointment of Bernard Caplan as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Bernard Caplan as a director on 20 August 2014 (1 page)
30 July 2014Director's details changed for Miss Saskia Resgina Andrea Hefes on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Miss Saskia Resgina Andrea Hefes on 30 July 2014 (2 pages)
14 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(8 pages)
14 May 2014Registered office address changed from Flat 3 122 Lexham Gardens London W8 6JE on 14 May 2014 (1 page)
14 May 2014Register inspection address has been changed from C/O C/O Mrs V.G.Robinson the Barn Shaftenhoe End Barley Royston Hertfordshire SG8 8LE England (1 page)
14 May 2014Register inspection address has been changed from C/O C/O Mrs V.G.Robinson the Barn Shaftenhoe End Barley Royston Hertfordshire SG8 8LE England (1 page)
14 May 2014Registered office address changed from Flat 3 122 Lexham Gardens London W8 6JE on 14 May 2014 (1 page)
14 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Appointment of Miss Saskia Resgina Andrea Hefes as a director (2 pages)
8 August 2013Appointment of Miss Saskia Resgina Andrea Hefes as a director (2 pages)
21 July 2013Termination of appointment of Virginia Robinson as a director (1 page)
21 July 2013Termination of appointment of Virginia Robinson as a secretary (1 page)
21 July 2013Termination of appointment of Virginia Robinson as a director (1 page)
21 July 2013Termination of appointment of Virginia Robinson as a secretary (1 page)
10 July 2013Termination of appointment of Charles Dugdale as a director (1 page)
10 July 2013Termination of appointment of Charles Dugdale as a director (1 page)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Charles Henry Dugdale on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Virginia Gail Robinson on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Virginia Gail Robinson on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Sean Graham on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Bernard Caplan on 23 March 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Bernard Caplan on 23 March 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Charles Henry Dugdale on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Sean Graham on 23 March 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 April 2009Return made up to 23/03/09; full list of members (6 pages)
13 April 2009Return made up to 23/03/09; full list of members (6 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 23/03/08; full list of members (6 pages)
22 April 2008Return made up to 23/03/08; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Return made up to 23/03/07; full list of members (4 pages)
18 April 2007Return made up to 23/03/07; full list of members (4 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 April 2006Return made up to 23/03/06; full list of members (4 pages)
18 April 2006Return made up to 23/03/06; full list of members (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 23/03/05; full list of members (11 pages)
6 April 2005Return made up to 23/03/05; full list of members (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 April 2004Return made up to 23/03/04; full list of members (10 pages)
28 April 2004Return made up to 23/03/04; full list of members (10 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 23/03/03; full list of members (10 pages)
7 April 2003Return made up to 23/03/03; full list of members (10 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 23/03/02; full list of members (9 pages)
22 April 2002Return made up to 23/03/02; full list of members (9 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
30 November 2000Return made up to 23/03/00; full list of members (7 pages)
30 November 2000Return made up to 23/03/00; full list of members (7 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
2 August 2000Ad 03/04/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 August 2000Ad 03/04/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
23 March 1999Incorporation (23 pages)
23 March 1999Incorporation (23 pages)