Company Name130 Lexham Gardens Limited
Company StatusActive
Company Number03796056
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NameChoneway Property Management Limited

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 NameRoberto Manuel Souto E Moura
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3
130 Lexham Gardens
London
W8 6JE
Director NameMrs Patricia-Anne Frances Blyth Cook
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameOlivier Moreau
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed18 February 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 130 Lexham Gardens
London
W8 6JE
Secretary NamePatricia-Anne Frances Blyth Cook
StatusCurrent
Appointed09 June 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMrs Keren Adi Levy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed19 April 2017(17 years, 10 months after company formation)
Appointment Duration7 years
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 130 Lexham Gardens
London
W8 6JE
Director NameMiss Kirsten Elizabeth Common
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 June 2000)
RoleProperty Manager
Correspondence Address117 Smallwood Road
London
SW17 0TU
Secretary NameMrs Belinda McMicking
NationalityBritish
StatusResigned
Appointed22 November 1999(5 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 March 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameMarcus Petrus Hendrikus Maria Bokkerink
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2002)
RoleConsultant
Correspondence AddressFlat 1
130 Lexham Gardens
London
W8 6JE
Director NameAlex Vas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2002)
RoleInformation Technology Asst
Correspondence AddressImbry Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QL
Director NameMr Andrew Levy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 19 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 130 Lexham Gardens
London
W8 6JE
Director NameMr Peter Sylvester
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2005)
RoleDesigners It
Country of ResidenceUnited Kingdom
Correspondence Address74 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3DX
Director NameTadhg Flood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 March 2006)
RoleBanker
Correspondence AddressFlat 1 130 Lexham Gardens
London
W8 6JE
Director NameHugh Moore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleSales Trader
Correspondence AddressFlat 2 130 Lexham Gardens
Kensington
London
W8 6JE
Director NameAmanda Jane Duffy Wiemers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 February 2014)
RoleMarketing Agent
Country of ResidenceEngland
Correspondence AddressFlat 1
130 Lexham Gardens
London
W8 6JE
Director NameWolfgang Wiemers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2006(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 February 2014)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressFlat 1
130 Lexham Gardens
London
W8 6JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address13 Lexham Mews
London
W8 6JW
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2016)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address33 Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Mr Andrew Levy
25.00%
Ordinary
25 at £1Mr Souto E. Moura
25.00%
Ordinary
25 at £1Olivier Moreau & Antonella Bucciaglia
25.00%
Ordinary
25 at £1R.o.g. Cook
25.00%
Ordinary

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 Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

31 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 July 2023Director's details changed for Olivier Moreau on 14 July 2023 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 April 2017Appointment of Mrs Keren Adi Levy as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mrs Keren Adi Levy as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Andrew Levy as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Andrew Levy as a director on 19 April 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(7 pages)
9 June 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page)
9 June 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 33 Kenway Road London SW5 0RP on 9 June 2016 (1 page)
9 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(7 pages)
9 June 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page)
9 June 2016Appointment of Patricia-Anne Frances Blyth Cook as a secretary on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 33 Kenway Road London SW5 0RP on 9 June 2016 (1 page)
9 June 2016Appointment of Patricia-Anne Frances Blyth Cook as a secretary on 9 June 2016 (2 pages)
11 May 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 November 2015Appointment of Olivier Moreau as a director on 18 February 2014 (2 pages)
9 November 2015Appointment of Olivier Moreau as a director on 18 February 2014 (2 pages)
2 November 2015Termination of appointment of Amanda Jane Duffy Wiemers as a director on 17 February 2014 (1 page)
2 November 2015Termination of appointment of Wolfgang Wiemers as a director on 17 February 2014 (1 page)
2 November 2015Termination of appointment of Amanda Jane Duffy Wiemers as a director on 17 February 2014 (1 page)
2 November 2015Termination of appointment of Wolfgang Wiemers as a director on 17 February 2014 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(9 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(9 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(9 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
2 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 May 2010Director's details changed for Wolfgang Wiemers on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Wolfgang Wiemers on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Amanda Jane Duffy Wiemers on 1 May 2010 (2 pages)
7 May 2010Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Amanda Jane Duffy Wiemers on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Wolfgang Wiemers on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Roberto Manuel Souto E Moura on 1 May 2010 (2 pages)
7 May 2010Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Amanda Jane Duffy Wiemers on 1 May 2010 (2 pages)
7 May 2010Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Roberto Manuel Souto E Moura on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Roberto Manuel Souto E Moura on 1 May 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 May 2009Return made up to 01/05/09; full list of members (6 pages)
6 May 2009Return made up to 01/05/09; full list of members (6 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
4 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 December 2008Director appointed patricia-anne frances blyth cook (2 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 December 2008Director appointed patricia-anne frances blyth cook (2 pages)
9 May 2008Return made up to 01/05/08; full list of members (6 pages)
9 May 2008Return made up to 01/05/08; full list of members (6 pages)
8 May 2008Appointment terminated director hugh moore (1 page)
8 May 2008Appointment terminated director hugh moore (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
7 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 December 2004Registered office changed on 23/12/04 from: 11 lexham mews london W8 6JW (1 page)
23 December 2004Registered office changed on 23/12/04 from: 11 lexham mews london W8 6JW (1 page)
14 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
15 June 2003Return made up to 25/06/03; full list of members (8 pages)
15 June 2003Return made up to 25/06/03; full list of members (8 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 May 2003Registered office changed on 08/05/03 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page)
8 May 2003Registered office changed on 08/05/03 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
24 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2002Return made up to 25/06/02; full list of members (9 pages)
1 July 2002Return made up to 25/06/02; full list of members (9 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 June 2001Return made up to 25/06/01; full list of members (8 pages)
18 June 2001Return made up to 25/06/01; full list of members (8 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 August 2000Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2000Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2000Return made up to 25/06/00; full list of members (6 pages)
3 August 2000Return made up to 25/06/00; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
30 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
30 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
10 December 1999Memorandum and Articles of Association (13 pages)
10 December 1999Memorandum and Articles of Association (13 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 December 1999Registered office changed on 08/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
1 December 1999Company name changed choneway property management lim ited\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed choneway property management lim ited\certificate issued on 02/12/99 (2 pages)
25 June 1999Incorporation (17 pages)
25 June 1999Incorporation (17 pages)