Company Name124 Lexham Gardens Limited
DirectorsJennifer Barber and Elise Delphine Baudon
Company StatusActive
Company Number03827637
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 7 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 NameJennifer Barber
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleInternational Development Manager
Country of ResidenceEngland
Correspondence AddressOld Grove Linstock
Carlisle
Cumbria
CA6 4QD
Director NameElise Delphine Baudon
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleUrban Design/Architecture & Planning Professional
Country of ResidenceEngland
Correspondence AddressFlat 5, 124 Lexham Gardens
London
W8 6JE
Director NameSimon Justin Eager Barnby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCorporate Executive
Correspondence AddressFlat 5 124 Lexham Gardens
London
W8 6JE
Director NameAnthony Miles Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleFnv Banking
Correspondence Address16 Wolsey Road
Northwood
Middlesex
HA6 2HW
Director NameDr Dee Kotak
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleDoctor
Correspondence AddressFlat 2
124 Lexham Gardens
London
W8 6JE
Director NameAlan Steven Paterson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleAccountant
Correspondence AddressFlat 6
124 Lexham Gardens
London
W8 6JE
Director NameDr Richard Roberts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleWriter
Correspondence Address124 Lexham Gardens
London
W8 6JE
Secretary NameDr Richard Roberts
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleWriter
Correspondence Address124 Lexham Gardens
London
W8 6JE
Director NameDavid Anthony Cox
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 124 Lexham Gardens
London
W8 6JE
Secretary NameHellmer Georg Schmidt
NationalityGerman
StatusResigned
Appointed03 July 2007(7 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressFlat 3 124 Lexham Gardens
London
W8 6JE
Director NameRichard Simon William Rayner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 124 Lexham Gardens
London
W8 6JE
Director NameNicole Elizabeth Would
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2009)
RoleSpeech Therapist
Correspondence AddressFlat 6 124 Lexham Gardens
London
W8 6JE
Director NameMs Shailena Moledina
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(8 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 October 2020)
RolePension Fund Manager
Country of ResidenceEngland
Correspondence Address73 Poplar Road
London
SW19 3JS
Director NameVictoria Standfield Wade
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(10 years after company formation)
Appointment Duration11 years, 9 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oaks Frogs Hole Lane
Benenden
Kent
TN17 4BH
Secretary NameMiss Elise Delphine Baudon
StatusResigned
Appointed18 April 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address124 Lexham Gardens
Flat 5
London
W8 6JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameDirex Property Management (Corporation)
StatusResigned
Appointed01 January 2020(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2021)
Correspondence Address52 Kenway Road
London
SW5 0RA

Contact

Websitewww.finance4ostriches.com

Location

Registered AddressLps Livingstone,Wenzel House
Olds Approach
Watford
WD18 9AB
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ibraham Rasheed
16.67%
Ordinary
1 at £1Jennifer Barber & Tyson Benedict Barber
16.67%
Ordinary
1 at £1Mr Hellmer Georg Schmidt & Mr David Anthony Cox
16.67%
Ordinary
1 at £1Shailena Moledina
16.67%
Ordinary
1 at £1Victoria Standfield Wade
16.67%
Ordinary
1 at £1Ying Yoke Choong & Katherine Choong
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

4 December 2023Termination of appointment of Jennifer Barber as a director on 4 December 2023 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
6 September 2022Director's details changed for Elise Delphine Baudon on 5 September 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
8 August 2022Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page)
20 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
12 July 2021Statement of company's objects (1 page)
10 July 2021Memorandum and Articles of Association (28 pages)
10 July 2021Resolutions
  • RES13 ‐ Auth share capital figure removed 23/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2021Termination of appointment of Victoria Standfield Wade as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Direx Property Management as a secretary on 8 June 2021 (1 page)
8 June 2021Registered office address changed from 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA England to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 8 June 2021 (1 page)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Termination of appointment of Shailena Moledina as a director on 2 October 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 124 Lexham Gardens Flat 5 London W8 6JE England to 52 Kenway Rd, Earl's Court, London 52 Kenway Road London SW5 0RA on 16 March 2020 (1 page)
7 January 2020Appointment of Direx Property Management as a secretary on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Elise Delphine Baudon as a secretary on 31 December 2019 (1 page)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
28 July 2019Termination of appointment of David Anthony Cox as a director on 10 June 2019 (1 page)
9 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
9 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 April 2018Appointment of Miss Elise Delphine Baudon as a secretary on 18 April 2018 (2 pages)
20 April 2018Registered office address changed from Flat 3 124 Lexham Gardens London W8 6JE to 124 Lexham Gardens Flat 5 London W8 6JE on 20 April 2018 (1 page)
20 April 2018Termination of appointment of Hellmer Georg Schmidt as a secretary on 18 April 2018 (1 page)
9 November 2017Appointment of Elise Delphine Baudon as a director on 7 November 2017 (2 pages)
9 November 2017Appointment of Elise Delphine Baudon as a director on 7 November 2017 (2 pages)
19 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 August 2015Director's details changed for Victoria Standfield Wade on 17 August 2015 (2 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6
(7 pages)
28 August 2015Director's details changed for Victoria Standfield Wade on 17 August 2015 (2 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2014Director's details changed for Jennifer Barber on 1 June 2014 (2 pages)
7 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 6
(7 pages)
7 September 2014Director's details changed for Miss Shailena Moledina on 15 May 2014 (2 pages)
7 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 6
(7 pages)
7 September 2014Director's details changed for Jennifer Barber on 1 June 2014 (2 pages)
7 September 2014Director's details changed for Jennifer Barber on 1 June 2014 (2 pages)
7 September 2014Director's details changed for Miss Shailena Moledina on 15 May 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2013Director's details changed for David Anthony Cox on 1 November 2011 (2 pages)
19 September 2013Director's details changed for David Anthony Cox on 1 November 2011 (2 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6
(7 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
30 August 2012Registered office address changed from C/O Flat 3 124 Lexham Gardens London W8 6JE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from C/O Flat 3 124 Lexham Gardens London W8 6JE England on 30 August 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
3 June 2011Appointment of Jennifer Barber as a director (2 pages)
3 June 2011Appointment of Jennifer Barber as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Termination of appointment of Richard Rayner as a director (1 page)
12 May 2011Termination of appointment of Richard Rayner as a director (1 page)
2 March 2011Secretary's details changed for Hellmer Georg Schmidt on 2 March 2011 (1 page)
2 March 2011Secretary's details changed for Hellmer Georg Schmidt on 2 March 2011 (1 page)
2 March 2011Secretary's details changed for Hellmer Georg Schmidt on 2 March 2011 (1 page)
24 November 2010Registered office address changed from 11 Markham Square London SW3 4UY England on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 11 Markham Square London SW3 4UY England on 24 November 2010 (1 page)
8 October 2010Director's details changed for David Anthony Cox on 18 August 2010 (2 pages)
8 October 2010Director's details changed for Miss Shailena Moledina on 18 August 2010 (2 pages)
8 October 2010Director's details changed for Miss Shailena Moledina on 18 August 2010 (2 pages)
8 October 2010Director's details changed for Victoria Standfield Wade on 18 August 2010 (2 pages)
8 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
8 October 2010Director's details changed for Victoria Standfield Wade on 18 August 2010 (2 pages)
8 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
8 October 2010Director's details changed for David Anthony Cox on 18 August 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2009Return made up to 18/08/09; full list of members (7 pages)
21 September 2009Director appointed victoria standfield wade (1 page)
21 September 2009Director appointed victoria standfield wade (1 page)
21 September 2009Return made up to 18/08/09; full list of members (7 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 February 2009Appointment terminated director nicole would (1 page)
20 February 2009Appointment terminated director nicole would (1 page)
20 February 2009Registered office changed on 20/02/2009 from stanmore house, third floor 15-19 church road stanmore middlesex HA7 4AR (1 page)
20 February 2009Registered office changed on 20/02/2009 from stanmore house, third floor 15-19 church road stanmore middlesex HA7 4AR (1 page)
8 September 2008Return made up to 18/08/08; full list of members (7 pages)
8 September 2008Return made up to 18/08/08; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 June 2008Director appointed miss shailena moledina (1 page)
11 June 2008Director appointed miss shailena moledina (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
12 October 2007Return made up to 18/08/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2007Return made up to 18/08/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2007Return made up to 18/08/07; full list of members (4 pages)
5 September 2007Return made up to 18/08/07; full list of members (4 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 September 2006Return made up to 18/08/06; full list of members (4 pages)
5 September 2006Return made up to 18/08/06; full list of members (4 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
30 August 2006Registered office changed on 30/08/06 from: 124 lexham gardens london W8 6JE (1 page)
30 August 2006Registered office changed on 30/08/06 from: 124 lexham gardens london W8 6JE (1 page)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 October 2005Return made up to 18/08/05; full list of members (4 pages)
6 October 2005Return made up to 18/08/05; full list of members (4 pages)
26 November 2004Return made up to 18/08/04; full list of members (9 pages)
26 November 2004Return made up to 18/08/04; full list of members (9 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
24 October 2003Return made up to 18/08/03; full list of members (9 pages)
24 October 2003Return made up to 18/08/03; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 October 2002Return made up to 18/08/02; full list of members (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2002Return made up to 18/08/02; full list of members (10 pages)
10 October 2002Director resigned (1 page)
26 September 2001Return made up to 18/08/01; full list of members (9 pages)
26 September 2001Return made up to 18/08/01; full list of members (9 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
9 October 2000Ad 16/02/00--------- £ si 4@1 (2 pages)
9 October 2000Ad 16/02/00--------- £ si 4@1 (2 pages)
15 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 September 2000Return made up to 18/08/00; full list of members (8 pages)
15 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 September 2000Return made up to 18/08/00; full list of members (8 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
18 August 1999Incorporation (15 pages)
18 August 1999Incorporation (15 pages)