Company Name128 Lexham Gardens (Freehold) Limited
DirectorsShayne Adrienne Ramsay and Marika Claire Poquet
Company StatusActive
Company Number05271133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2004(19 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 NameMs Shayne Adrienne Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months
RoleTreasury Management
Country of ResidenceEngland
Correspondence Address128 Lexham Gardens Lexham Gardens
London
W8 6JE
Director NameMrs Marika Claire Poquet
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 February 2017(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTop Floor Flat 5 128 Lexham Gardens
London
W8 6JE
Director NameMs Claire Margaret Makin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address128 Lexham Gardens
London
W8 6JE
Secretary NameRyszard Tomasz Trebacz
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address6-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameNicholas James Debnam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 11 December 2007)
RoleCpa
Correspondence Address4a Guildford Court 5 Guildford Rd
Peak
Hong Kong Sar
Hong Kong
Secretary NameMarika Claire Poquet
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 February 2017)
RoleCompany Director
Correspondence AddressFlat 5
128 Lexham Gardens
London
W8 6JE
Director NameMr Christian Simon Adrian Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Manor Park Crescent
Edgware
Middlesex
HA8 7LY
Secretary NameMr Hin Yiu Chan
StatusResigned
Appointed24 February 2017(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2020)
RoleCompany Director
Correspondence Address72 College Road
Cheshunt
Waltham Cross
EN8 9NN
Secretary NameMr Abdul Olagboyega
StatusResigned
Appointed29 March 2020(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 July 2020)
RoleCompany Director
Correspondence Address72 College Road
Cheshunt
Waltham Cross
EN8 9NN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBasement Flat
128 Lexham Gardens
London
W8 6JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,733
Cash£27,042
Current Liabilities£360

Accounts

Latest Accounts25 June 2023 (10 months, 1 week ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 25 June 2022 (5 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 25 June 2021 (5 pages)
4 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 25 June 2020 (6 pages)
4 July 2020Registered office address changed from 128, Basement Flat Lexham Gardens London W8 6JE England to Basement Flat 128 Lexham Gardens London W8 6JE on 4 July 2020 (1 page)
4 July 2020Registered office address changed from 72 College Road Cheshunt Waltham Cross EN8 9NN England to 128, Basement Flat Lexham Gardens London W8 6JE on 4 July 2020 (1 page)
4 July 2020Termination of appointment of Abdul Olagboyega as a secretary on 4 July 2020 (1 page)
29 March 2020Termination of appointment of Hin Yiu Chan as a secretary on 29 March 2020 (1 page)
29 March 2020Appointment of Mr Abdul Olagboyega as a secretary on 29 March 2020 (2 pages)
29 March 2020Registered office address changed from 53 Manor Park Crescent Edgware Middlesex HA8 7LY to 72 College Road Cheshunt Waltham Cross EN8 9NN on 29 March 2020 (1 page)
6 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 25 June 2019 (5 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 25 June 2018 (6 pages)
6 March 2018Total exemption full accounts made up to 25 June 2017 (6 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
24 February 2017Appointment of Mr Hin Yiu Chan as a secretary on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Marika Claire Poquet as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Mrs. Marika Claire Poquet as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mrs. Marika Claire Poquet as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Marika Claire Poquet as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Hin Yiu Chan as a secretary on 24 February 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 25 June 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 25 June 2016 (4 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
30 October 2015Annual return made up to 27 October 2015 no member list (3 pages)
30 October 2015Annual return made up to 27 October 2015 no member list (3 pages)
20 August 2015Total exemption small company accounts made up to 25 June 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 25 June 2015 (3 pages)
5 November 2014Annual return made up to 27 October 2014 no member list (3 pages)
5 November 2014Annual return made up to 27 October 2014 no member list (3 pages)
2 October 2014Total exemption small company accounts made up to 25 June 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 25 June 2014 (3 pages)
10 March 2014Total exemption small company accounts made up to 25 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 25 June 2013 (3 pages)
28 October 2013Annual return made up to 27 October 2013 no member list (3 pages)
28 October 2013Annual return made up to 27 October 2013 no member list (3 pages)
20 February 2013Termination of appointment of Christian Cox as a director (1 page)
20 February 2013Termination of appointment of Christian Cox as a director (1 page)
3 January 2013Registered office address changed from 9 Summer Hill Elstree Herts WD6 3JA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 9 Summer Hill Elstree Herts WD6 3JA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 9 Summer Hill Elstree Herts WD6 3JA on 3 January 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 25 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 25 June 2012 (4 pages)
30 October 2012Annual return made up to 27 October 2012 no member list (3 pages)
30 October 2012Annual return made up to 27 October 2012 no member list (3 pages)
8 August 2012Appointment of Mr Christian Simon Adrian Cox as a director (2 pages)
8 August 2012Appointment of Mr Christian Simon Adrian Cox as a director (2 pages)
20 July 2012Termination of appointment of Claire Makin as a director (1 page)
20 July 2012Termination of appointment of Claire Makin as a director (1 page)
1 November 2011Total exemption small company accounts made up to 25 June 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 25 June 2011 (3 pages)
28 October 2011Annual return made up to 27 October 2011 no member list (4 pages)
28 October 2011Annual return made up to 27 October 2011 no member list (4 pages)
13 January 2011Total exemption small company accounts made up to 25 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 25 June 2010 (4 pages)
3 November 2010Annual return made up to 27 October 2010 no member list (4 pages)
3 November 2010Annual return made up to 27 October 2010 no member list (4 pages)
7 December 2009Total exemption small company accounts made up to 25 June 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 25 June 2009 (3 pages)
17 November 2009Director's details changed for Claire Margaret Makin on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Claire Margaret Makin on 7 November 2009 (2 pages)
17 November 2009Annual return made up to 27 October 2009 no member list (3 pages)
17 November 2009Director's details changed for Shayne Adrienne Ramsay on 7 November 2009 (2 pages)
17 November 2009Annual return made up to 27 October 2009 no member list (3 pages)
17 November 2009Director's details changed for Shayne Adrienne Ramsay on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Shayne Adrienne Ramsay on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Claire Margaret Makin on 7 November 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 25 June 2008 (8 pages)
27 July 2009Total exemption full accounts made up to 25 June 2008 (8 pages)
31 October 2008Annual return made up to 27/10/08 (2 pages)
31 October 2008Annual return made up to 27/10/08 (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 6-9 quality court chancery lane london WC2A 1HP (1 page)
7 February 2008Registered office changed on 07/02/08 from: 6-9 quality court chancery lane london WC2A 1HP (1 page)
22 January 2008Total exemption full accounts made up to 25 June 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 25 June 2007 (10 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
30 October 2007Annual return made up to 27/10/07 (2 pages)
30 October 2007Annual return made up to 27/10/07 (2 pages)
29 October 2007Annual return made up to 27/10/06 (2 pages)
29 October 2007Annual return made up to 27/10/06 (2 pages)
23 February 2007Total exemption full accounts made up to 25 June 2006 (10 pages)
23 February 2007Total exemption full accounts made up to 25 June 2006 (10 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
26 April 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
28 November 2005Annual return made up to 27/10/05 (4 pages)
28 November 2005Annual return made up to 27/10/05 (4 pages)
4 October 2005Accounting reference date shortened from 31/10/05 to 25/06/05 (1 page)
4 October 2005Accounting reference date shortened from 31/10/05 to 25/06/05 (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New director appointed (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
27 October 2004Incorporation (20 pages)
27 October 2004Incorporation (20 pages)