London
N15 6JN
Secretary Name | Mrs Rachel Gniwosch |
---|---|
Status | Current |
Appointed | 20 August 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mr Moshe Boruch Surkis |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2024(17 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 130 High Road London N15 6JN |
Secretary Name | Moshe Surkis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mrs Rachel Gniwosch |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2024) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 23 Cadoxton Avenue London N15 6LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 130 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lexbridge Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,048 |
Cash | £17,196 |
Current Liabilities | £100,438 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
5 March 2019 | Delivered on: 14 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold property known as. 1. 201 lower clapton road london E5 8EG and registered at hm land registry with title number 160855. and 2. 72 west green road london E5 8EG and registered at hm land registry with title number NGL390209. Outstanding |
---|---|
1 March 2019 | Delivered on: 1 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 August 2014 | Delivered on: 18 August 2014 Persons entitled: Rivka Gross Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 18 August 2014 Persons entitled: Rivka Gross Classification: A registered charge Particulars: 72 west green road london t/no.NGL390209. Outstanding |
12 February 2024 | Termination of appointment of Rachel Gniwosch as a director on 1 February 2024 (1 page) |
---|---|
12 February 2024 | Appointment of Mr Moshe Boruch Surkis as a director on 1 February 2024 (2 pages) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 December 2022 | Notification of Lexbridge New Holdings Limited as a person with significant control on 28 July 2022 (2 pages) |
13 December 2022 | Cessation of Abraham Surkis as a person with significant control on 28 June 2022 (1 page) |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
28 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 November 2021 | Secretary's details changed for Mrs Rachel Gniwosch on 24 October 2021 (1 page) |
18 November 2021 | Change of details for Mr Abraham Surkis as a person with significant control on 5 November 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 August 2020 | Appointment of Mrs Rachel Gniwosch as a director on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mrs Rachel Gniwosch as a secretary on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Moshe Surkis as a secretary on 20 August 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 March 2019 | Registration of charge 057597690004, created on 5 March 2019 (41 pages) |
1 March 2019 | Registration of charge 057597690003, created on 1 March 2019 (43 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Satisfaction of charge 057597690002 in full (1 page) |
16 October 2018 | Satisfaction of charge 057597690001 in full (1 page) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Secretary's details changed for Moshe Surkis on 1 April 2016 (1 page) |
4 May 2016 | Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Secretary's details changed for Moshe Surkis on 1 April 2016 (1 page) |
4 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Registration of charge 057597690002, created on 6 August 2014
|
18 August 2014 | Registration of charge 057597690001, created on 6 August 2014
|
18 August 2014 | Registration of charge 057597690001, created on 6 August 2014
|
18 August 2014 | Registration of charge 057597690001, created on 6 August 2014
|
18 August 2014 | Registration of charge 057597690002, created on 6 August 2014
|
18 August 2014 | Registration of charge 057597690002, created on 6 August 2014
|
17 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 54 portland avenue london N16 6EA (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 54 portland avenue london N16 6EA (1 page) |
11 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 28/03/08; full list of members (3 pages) |
16 March 2009 | Return made up to 28/03/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2007 | Return made up to 28/03/07; full list of members (6 pages) |
1 September 2007 | Return made up to 28/03/07; full list of members (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (9 pages) |
28 March 2006 | Incorporation (9 pages) |