Company Name103 Lexham Gardens Limited
DirectorsGillian Hurt and Irene Himona
Company StatusActive
Company Number04426281
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years 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 NameMrs Gillian Hurt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 103 Lexham Gardens
London
W8 6JN
Director NameIrene Himona
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address103 Lexham Gardens
London
W8 6JN
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed29 October 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameDavid Lee Baumann
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2005)
RoleMan Director
Correspondence AddressFlat 2 103 Lexham Gardens
London
W8 6JN
Secretary NameDavid Lee Baumann
NationalityBritish
StatusResigned
Appointed13 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2006)
RoleMan Director
Correspondence AddressFlat 2 103 Lexham Gardens
London
W8 6JN
Director NameMargaret Carol Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2005(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNat West Bank Chambers 55 Station Road
New Milton
Hampshire
BH25 6JA
Secretary NameMr Peter Dixon Clegg
NationalityBritish
StatusResigned
Appointed28 April 2006(4 years after company formation)
Appointment Duration5 years (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNat West Bank Chambers 55 Station Road
New Milton
Hampshire
BH25 6JA
Director NameMichele Marie Samuels
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2016)
RoleBanking
Country of ResidenceEngland
Correspondence Address103 Lexham Gardens
London
W8 6JN
Director NameIrene Himona
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 103 Lexham Gardens
London
W8 6JN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 January 2015(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 2020)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cristina Colomar Moody
20.00%
Ordinary
2 at £1Irene Himona
20.00%
Ordinary
2 at £1Kingsway Assets (27) LTD
20.00%
Ordinary
2 at £1Michele Samuels
20.00%
Ordinary
2 at £1Robert Huide Macleod
20.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
28 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 November 2022Appointment of Ms Shermineh Sheibani as a director on 14 November 2022 (2 pages)
7 November 2022Appointment of Mrs Irene Himona as a director on 7 November 2022 (2 pages)
3 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
8 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
5 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2020Termination of appointment of Hlh Accountants Limited as a secretary on 9 December 2020 (1 page)
9 December 2020Termination of appointment of Irene Himona as a director on 9 December 2020 (1 page)
29 October 2020Registered office address changed from 1st Asset 7-9 Tryon Street London SW3 3LG United Kingdom to 8 Hogarth Place London SW5 0QT on 29 October 2020 (1 page)
29 October 2020Appointment of Tlc Real Estate Services Limited as a secretary on 29 October 2020 (2 pages)
15 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
10 January 2018Appointment of Irene Himona as a director on 1 January 2018 (3 pages)
11 October 2017Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 1st Asset 7-9 Tryon Street London SW3 3LG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 1st Asset 7-9 Tryon Street London SW3 3LG on 11 October 2017 (1 page)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
19 April 2017Annual return made up to 29 April 2015 with a full list of shareholders
  • ANNOTATION Replacement the form is a replacement of the AR01 registered on 11/05/2015 as it was not properly delivered
(23 pages)
19 April 2017Second filing of the annual return made up to 29 April 2016 (22 pages)
19 April 2017Second filing of the annual return made up to 29 April 2016 (22 pages)
19 April 2017Annual return made up to 29 April 2015 with a full list of shareholders
  • ANNOTATION Replacement the form is a replacement of the AR01 registered on 11/05/2015 as it was not properly delivered
(23 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(5 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2017
(7 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2017
(7 pages)
11 February 2016Termination of appointment of Irene Himona as a director on 8 February 2016 (1 page)
11 February 2016Termination of appointment of Irene Himona as a director on 8 February 2016 (1 page)
11 February 2016Appointment of Mrs Gillian Hurt as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mrs Gillian Hurt as a director on 8 February 2016 (2 pages)
6 February 2016Termination of appointment of Michele Marie Samuels as a director on 27 January 2016 (1 page)
6 February 2016Termination of appointment of Michele Marie Samuels as a director on 27 January 2016 (1 page)
21 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 May 2015Register(s) moved to registered office address C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page)
11 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
11 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
11 May 2015Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page)
11 May 2015Registered office address changed from , 103 Lexham Gardens, London, W8 6JN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 May 2015 (1 page)
11 May 2015Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page)
11 May 2015Register(s) moved to registered office address C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page)
11 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(7 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 19/04/2017
(8 pages)
11 May 2015Registered office address changed from 103 Lexham Gardens London W8 6JN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 May 2015 (1 page)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 19/04/2017
(8 pages)
11 May 2015Registered office address changed from , 103 Lexham Gardens, London, W8 6JN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 May 2015 (1 page)
15 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(6 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(6 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
21 March 2012Appointment of Michele Marie Samuels as a director (3 pages)
21 March 2012Appointment of Michele Marie Samuels as a director (3 pages)
9 February 2012Appointment of Irene Himona as a director (3 pages)
9 February 2012Appointment of Irene Himona as a director (3 pages)
7 February 2012Termination of appointment of Margaret Smith as a director (1 page)
7 February 2012Termination of appointment of Margaret Smith as a director (1 page)
13 October 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 10
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 10
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
22 August 2011Termination of appointment of Peter Clegg as a secretary (1 page)
22 August 2011Director's details changed for Margaret Carol Smith on 29 April 2011 (2 pages)
22 August 2011Director's details changed for Margaret Carol Smith on 29 April 2011 (2 pages)
22 August 2011Termination of appointment of Peter Clegg as a secretary (1 page)
22 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Peter Dixon Clegg on 1 October 2009 (1 page)
9 June 2010Secretary's details changed for Peter Dixon Clegg on 1 October 2009 (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Margaret Carol Smith on 1 October 2009 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Margaret Carol Smith on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Margaret Carol Smith on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Peter Dixon Clegg on 1 October 2009 (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 July 2007Return made up to 29/04/07; full list of members (3 pages)
20 July 2007Return made up to 29/04/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
18 August 2006Return made up to 29/04/06; full list of members (8 pages)
18 August 2006Return made up to 29/04/06; full list of members (8 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
22 April 2005Return made up to 29/04/05; full list of members (8 pages)
22 April 2005Return made up to 29/04/05; full list of members (8 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
26 April 2004Return made up to 29/04/04; full list of members (8 pages)
26 April 2004Return made up to 29/04/04; full list of members (8 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
21 June 2002Ad 13/06/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
21 June 2002Ad 13/06/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
29 April 2002Incorporation (15 pages)
29 April 2002Incorporation (15 pages)